Company NameScott Precision Wire Ltd
DirectorsMartin Barr and Sara Anne Mitchell
Company StatusActive
Company Number00190744
CategoryPrivate Limited Company
Incorporation Date18 June 1923(100 years, 11 months ago)
Previous NameIMI Scott Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Martin Barr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(94 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Caldey Road
Roundthorn Industrial Estate
Wythenshawe
Manchester
M23 9GE
Director NameMiss Sara Anne Mitchell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(100 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Caldey Road
Roundthorn Industrial Estate
Wythenshawe
Manchester
M23 9GE
Director NameMr Trevor Broddle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(68 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address29 Roker Park Avenue
Audenshaw
Manchester
Lancashire
M34 5NJ
Director NameJohn Driver
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(68 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address6 Bowlacre Road
Hyde
Cheshire
SK14 5ES
Director NameMr Nigel Richard John Mathews
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(68 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lancelyn Drive
Wilmslow
Cheshire
SK9 2QB
Secretary NameMr Trevor Broddle
NationalityBritish
StatusResigned
Appointed16 February 1992(68 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address29 Roker Park Avenue
Audenshaw
Manchester
Lancashire
M34 5NJ
Director NameAnthony Vincent Parker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(68 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address105 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AS
Director NameMr David Arthur Green
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(73 years after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address8 Esplaen Avenue
Crosby
Liverpool
Merseyside
L23 2SS
Director NameJames Trevor Carson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(73 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleCompany Director
Correspondence AddressSilver Birch 9 Spring Street
Hollingworth
Hyde
Cheshire
SK14 8NQ
Secretary NameJames Trevor Carson
NationalityBritish
StatusResigned
Appointed30 June 1996(73 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleCompany Director
Correspondence AddressSilver Birch 9 Spring Street
Hollingworth
Hyde
Cheshire
SK14 8NQ
Director NameMr Keith Bradley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(74 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 July 1998)
RoleCompany Director
Correspondence AddressThe Firs Caudle Hill
Fairburn
Knottingley
West Yorkshire
WF11 9JQ
Secretary NameMr Keith Bradley
NationalityBritish
StatusResigned
Appointed02 September 1997(74 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 July 1998)
RoleCompany Director
Correspondence AddressThe Firs Caudle Hill
Fairburn
Knottingley
West Yorkshire
WF11 9JQ
Director NameRoger Terence Knights
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(74 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Carrbrook Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3LP
Director NameColin Stantley Greenwood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(75 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 February 1999)
RoleCompany Official
Correspondence AddressThe Old Coach House Hoden Lane
Cleeve Prior
Worcestershire
WR11 8LH
Director NameRaymond Barry Pointon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(75 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 2004)
RoleCompany Official
Correspondence AddressDeasland House
Deasland Lane Heightington
Bewdley
Worcestershire
DY12 2XQ
Secretary NameRoger Terence Knights
NationalityBritish
StatusResigned
Appointed24 July 1998(75 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Carrbrook Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3LP
Director NameMr Ronald Jubb
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(75 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2001)
RoleCompany Official
Correspondence Address42 Bradford Road
Guiseley
Leeds
West Yorkshire
LS20 8NH
Director NameKenneth Rowland Collie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(77 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2005)
RoleCompany Official
Correspondence AddressLinden House
Longlands Place
Abbots Bromley
Staffordshire
WS15 3PZ
Director NameMr Carl Nigel Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(85 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKepton
Broad Lane
Bishampton
Worcestershire
WR10 2LY
Director NameDavid Brenton Austin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(85 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Hassall Road
Winterley
Sandbach
Cheshire
CW11 4RT
Director NameMrs Sonia Jayne Kaur Davies
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(89 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2016)
RoleFinance And IT Director
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Caldey Road
Roundthorn Industrial Estate
Wythenshawe
Manchester
M23 9GE
Secretary NameMrs Sonia Jayne Kaur Davies
StatusResigned
Appointed01 December 2012(89 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressUnit 2-4 Caldey Road
Roundthorn Industrial Estate
Wythenshawe
Manchester
M23 9GE
Director NameMr John Anthony Broadhurst
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(92 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 January 2024)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressTrimpley House Trimpley
Bewdley
Worcestershire
DY12 1NS
Director NameMr David Brian Hudson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(94 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Caldey Road
Roundthorn Industrial Estate
Wythenshawe
Manchester
M23 9GE

Contact

Websitewww.imiscott.co.uk/
Email address[email protected]
Telephone0161 9985533
Telephone regionManchester

Location

Registered AddressUnit 2-4 Caldey Road
Roundthorn Industrial Estate
Wythenshawe
Manchester
M23 9GE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester

Shareholders

10.6m at £0.2Imi Norgren LTD
99.99%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Turnover£5,880,000
Gross Profit£753,000
Net Worth£2,864,000
Cash£445,000
Current Liabilities£1,757,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

24 January 2017Delivered on: 7 February 2017
Persons entitled: J B Property Investments (Midlands) Limited

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 4 December 2015
Persons entitled: J B Property Developments (Midlands) Limited

Classification: A registered charge
Particulars: All property acquired by the borrower in the future and all intellectual property.
Outstanding

Filing History

8 January 2021Full accounts made up to 30 June 2020 (25 pages)
1 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
4 November 2019Full accounts made up to 30 June 2019 (22 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
21 November 2018Full accounts made up to 30 June 2018 (24 pages)
1 May 2018Termination of appointment of David Brenton Austin as a director on 27 April 2018 (1 page)
7 March 2018Appointment of Mr David Brian Hudson as a director on 27 February 2018 (2 pages)
5 January 2018Full accounts made up to 30 June 2017 (24 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 November 2017Satisfaction of charge 001907440001 in full (1 page)
2 November 2017Satisfaction of charge 001907440001 in full (1 page)
12 July 2017Appointment of Mr Martin Barr as a director on 29 June 2017 (2 pages)
12 July 2017Appointment of Mr Martin Barr as a director on 29 June 2017 (2 pages)
7 February 2017Registration of charge 001907440002, created on 24 January 2017 (47 pages)
7 February 2017Registration of charge 001907440002, created on 24 January 2017 (47 pages)
10 January 2017Full accounts made up to 30 June 2016 (23 pages)
10 January 2017Full accounts made up to 30 June 2016 (23 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 July 2016Auditor's resignation (1 page)
12 July 2016Auditor's resignation (1 page)
2 March 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
2 March 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,648,490.597728
(4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,648,490.597728
(4 pages)
3 February 2016Appointment of Mr John Anthony Broadhurst as a director on 29 January 2016 (2 pages)
3 February 2016Appointment of Mr John Anthony Broadhurst as a director on 29 January 2016 (2 pages)
3 February 2016Termination of appointment of Sonia Jayne Kaur Davies as a director on 25 January 2016 (1 page)
3 February 2016Termination of appointment of Sonia Jayne Kaur Davies as a secretary on 25 January 2016 (1 page)
3 February 2016Termination of appointment of Sonia Jayne Kaur Davies as a secretary on 25 January 2016 (1 page)
3 February 2016Termination of appointment of Sonia Jayne Kaur Davies as a director on 25 January 2016 (1 page)
4 December 2015Registration of charge 001907440001, created on 30 November 2015 (47 pages)
4 December 2015Registration of charge 001907440001, created on 30 November 2015 (47 pages)
2 November 2015Company name changed imi scott LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
2 November 2015Company name changed imi scott LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
27 May 2015Full accounts made up to 31 December 2014 (21 pages)
27 May 2015Full accounts made up to 31 December 2014 (21 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,648,490.597728
(4 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,648,490.597728
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,648,494.00
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,648,494.00
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,648,494.00
(4 pages)
2 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(4 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(4 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
8 January 2013Termination of appointment of Roger Knights as a director (1 page)
8 January 2013Termination of appointment of Roger Knights as a director (1 page)
8 January 2013Appointment of Mrs Sonia Jayne Kaur Davies as a director (2 pages)
8 January 2013Appointment of Mrs Sonia Jayne Kaur Davies as a director (2 pages)
8 January 2013Termination of appointment of Roger Knights as a secretary (1 page)
8 January 2013Appointment of Mrs Sonia Jayne Kaur Davies as a secretary (1 page)
8 January 2013Appointment of Mrs Sonia Jayne Kaur Davies as a secretary (1 page)
8 January 2013Termination of appointment of Roger Knights as a secretary (1 page)
12 October 2012Registered office address changed from Roundthorn Estate Dalimore Road Wythenshawe Manchester M23 9WJ on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from Roundthorn Estate Dalimore Road Wythenshawe Manchester M23 9WJ on 12 October 2012 (2 pages)
23 May 2012Full accounts made up to 31 December 2011 (13 pages)
23 May 2012Full accounts made up to 31 December 2011 (13 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 October 2010Termination of appointment of Nigel Mathews as a director (1 page)
1 October 2010Termination of appointment of Nigel Mathews as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
5 July 2010Statement of company's objects (2 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 July 2010Statement of company's objects (2 pages)
17 February 2010Director's details changed for Roger Terence Knights on 17 February 2010 (2 pages)
17 February 2010Director's details changed for David Brenton Austin on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 February 2010Termination of appointment of Carl Robinson as a director (1 page)
17 February 2010Director's details changed for Mr Nigel Richard John Mathews on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of Carl Robinson as a director (1 page)
17 February 2010Director's details changed for Roger Terence Knights on 17 February 2010 (2 pages)
17 February 2010Director's details changed for David Brenton Austin on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Nigel Richard John Mathews on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 November 2009Auditor's resignation (1 page)
12 November 2009Auditor's resignation (1 page)
1 November 2009Auditor's resignation (2 pages)
1 November 2009Auditor's resignation (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (11 pages)
29 September 2009Full accounts made up to 31 December 2008 (11 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2008Appointment terminated director david green (1 page)
3 October 2008Appointment terminated director david green (1 page)
17 September 2008Director appointed david brenton austin (2 pages)
17 September 2008Director appointed david brenton austin (2 pages)
3 September 2008Director appointed carl nigel robinson (3 pages)
3 September 2008Director appointed carl nigel robinson (3 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
10 May 2005Full accounts made up to 31 December 2004 (8 pages)
10 May 2005Full accounts made up to 31 December 2004 (8 pages)
21 February 2005Return made up to 15/02/05; full list of members (3 pages)
21 February 2005Return made up to 15/02/05; full list of members (3 pages)
11 May 2004Full accounts made up to 31 December 2003 (8 pages)
11 May 2004Full accounts made up to 31 December 2003 (8 pages)
27 February 2004Return made up to 15/02/04; full list of members (8 pages)
27 February 2004Return made up to 15/02/04; full list of members (8 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
9 April 2003Full accounts made up to 31 December 2002 (7 pages)
9 April 2003Full accounts made up to 31 December 2002 (7 pages)
4 March 2003Return made up to 15/02/03; full list of members (8 pages)
4 March 2003Return made up to 15/02/03; full list of members (8 pages)
9 April 2002Full accounts made up to 31 December 2001 (7 pages)
9 April 2002Full accounts made up to 31 December 2001 (7 pages)
6 March 2002Return made up to 15/02/02; full list of members (7 pages)
6 March 2002Return made up to 15/02/02; full list of members (7 pages)
8 June 2001Full accounts made up to 31 December 2000 (7 pages)
8 June 2001Full accounts made up to 31 December 2000 (7 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
20 March 2001Return made up to 15/02/01; full list of members (7 pages)
20 March 2001Return made up to 15/02/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
14 June 2000Full accounts made up to 31 December 1999 (8 pages)
14 June 2000Full accounts made up to 31 December 1999 (8 pages)
21 February 2000Return made up to 15/02/00; full list of members (7 pages)
21 February 2000Return made up to 15/02/00; full list of members (7 pages)
3 September 1999Full accounts made up to 31 December 1998 (7 pages)
3 September 1999Full accounts made up to 31 December 1998 (7 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
15 February 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 February 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998New director appointed (2 pages)
23 March 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (7 pages)
16 October 1997Full accounts made up to 31 December 1996 (7 pages)
4 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned;director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996Secretary resigned;director resigned (1 page)
22 October 1996Full accounts made up to 31 December 1995 (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (6 pages)
13 March 1996Return made up to 15/02/96; no change of members (4 pages)
13 March 1996Return made up to 15/02/96; no change of members (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (6 pages)