Roundthorn Industrial Estate
Wythenshawe
Manchester
M23 9GE
Director Name | Miss Sara Anne Mitchell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(100 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Unit 2-4 Caldey Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GE |
Director Name | Mr Trevor Broddle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 29 Roker Park Avenue Audenshaw Manchester Lancashire M34 5NJ |
Director Name | John Driver |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 6 Bowlacre Road Hyde Cheshire SK14 5ES |
Director Name | Mr Nigel Richard John Mathews |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(68 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lancelyn Drive Wilmslow Cheshire SK9 2QB |
Secretary Name | Mr Trevor Broddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 29 Roker Park Avenue Audenshaw Manchester Lancashire M34 5NJ |
Director Name | Anthony Vincent Parker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(68 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 105 Bridge Lane Bramhall Stockport Cheshire SK7 3AS |
Director Name | Mr David Arthur Green |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(73 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 8 Esplaen Avenue Crosby Liverpool Merseyside L23 2SS |
Director Name | James Trevor Carson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | Silver Birch 9 Spring Street Hollingworth Hyde Cheshire SK14 8NQ |
Secretary Name | James Trevor Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | Silver Birch 9 Spring Street Hollingworth Hyde Cheshire SK14 8NQ |
Director Name | Mr Keith Bradley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(74 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | The Firs Caudle Hill Fairburn Knottingley West Yorkshire WF11 9JQ |
Secretary Name | Mr Keith Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(74 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | The Firs Caudle Hill Fairburn Knottingley West Yorkshire WF11 9JQ |
Director Name | Roger Terence Knights |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(74 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Carrbrook Crescent Carrbrook Stalybridge Cheshire SK15 3LP |
Director Name | Colin Stantley Greenwood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(75 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 February 1999) |
Role | Company Official |
Correspondence Address | The Old Coach House Hoden Lane Cleeve Prior Worcestershire WR11 8LH |
Director Name | Raymond Barry Pointon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(75 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 February 2004) |
Role | Company Official |
Correspondence Address | Deasland House Deasland Lane Heightington Bewdley Worcestershire DY12 2XQ |
Secretary Name | Roger Terence Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(75 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Carrbrook Crescent Carrbrook Stalybridge Cheshire SK15 3LP |
Director Name | Mr Ronald Jubb |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2001) |
Role | Company Official |
Correspondence Address | 42 Bradford Road Guiseley Leeds West Yorkshire LS20 8NH |
Director Name | Kenneth Rowland Collie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(77 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2005) |
Role | Company Official |
Correspondence Address | Linden House Longlands Place Abbots Bromley Staffordshire WS15 3PZ |
Director Name | Mr Carl Nigel Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kepton Broad Lane Bishampton Worcestershire WR10 2LY |
Director Name | David Brenton Austin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(85 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Hassall Road Winterley Sandbach Cheshire CW11 4RT |
Director Name | Mrs Sonia Jayne Kaur Davies |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2016) |
Role | Finance And IT Director |
Country of Residence | England |
Correspondence Address | Unit 2-4 Caldey Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GE |
Secretary Name | Mrs Sonia Jayne Kaur Davies |
---|---|
Status | Resigned |
Appointed | 01 December 2012(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | Unit 2-4 Caldey Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GE |
Director Name | Mr John Anthony Broadhurst |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(92 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2024) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Trimpley House Trimpley Bewdley Worcestershire DY12 1NS |
Director Name | Mr David Brian Hudson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(94 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2-4 Caldey Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GE |
Website | www.imiscott.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9985533 |
Telephone region | Manchester |
Registered Address | Unit 2-4 Caldey Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
10.6m at £0.2 | Imi Norgren LTD 99.99% Ordinary |
---|---|
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Turnover | £5,880,000 |
Gross Profit | £753,000 |
Net Worth | £2,864,000 |
Cash | £445,000 |
Current Liabilities | £1,757,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
24 January 2017 | Delivered on: 7 February 2017 Persons entitled: J B Property Investments (Midlands) Limited Classification: A registered charge Outstanding |
---|---|
30 November 2015 | Delivered 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 |
8 January 2021 | Full accounts made up to 30 June 2020 (25 pages) |
---|---|
1 December 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 30 June 2019 (22 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
21 November 2018 | Full accounts made up to 30 June 2018 (24 pages) |
1 May 2018 | Termination of appointment of David Brenton Austin as a director on 27 April 2018 (1 page) |
7 March 2018 | Appointment of Mr David Brian Hudson as a director on 27 February 2018 (2 pages) |
5 January 2018 | Full accounts made up to 30 June 2017 (24 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
2 November 2017 | Satisfaction of charge 001907440001 in full (1 page) |
2 November 2017 | Satisfaction of charge 001907440001 in full (1 page) |
12 July 2017 | Appointment of Mr Martin Barr as a director on 29 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Martin Barr as a director on 29 June 2017 (2 pages) |
7 February 2017 | Registration of charge 001907440002, created on 24 January 2017 (47 pages) |
7 February 2017 | Registration of charge 001907440002, created on 24 January 2017 (47 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (23 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (23 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 July 2016 | Auditor's resignation (1 page) |
12 July 2016 | Auditor's resignation (1 page) |
2 March 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
2 March 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
3 February 2016 | Appointment of Mr John Anthony Broadhurst as a director on 29 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr John Anthony Broadhurst as a director on 29 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Sonia Jayne Kaur Davies as a director on 25 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Sonia Jayne Kaur Davies as a secretary on 25 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Sonia Jayne Kaur Davies as a secretary on 25 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Sonia Jayne Kaur Davies as a director on 25 January 2016 (1 page) |
4 December 2015 | Registration of charge 001907440001, created on 30 November 2015 (47 pages) |
4 December 2015 | Registration of charge 001907440001, created on 30 November 2015 (47 pages) |
2 November 2015 | Company name changed imi scott LIMITED\certificate issued on 02/11/15
|
2 November 2015 | Company name changed imi scott LIMITED\certificate issued on 02/11/15
|
27 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
2 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
2 January 2015 | Resolutions
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Termination of appointment of Roger Knights as a director (1 page) |
8 January 2013 | Termination of appointment of Roger Knights as a director (1 page) |
8 January 2013 | Appointment of Mrs Sonia Jayne Kaur Davies as a director (2 pages) |
8 January 2013 | Appointment of Mrs Sonia Jayne Kaur Davies as a director (2 pages) |
8 January 2013 | Termination of appointment of Roger Knights as a secretary (1 page) |
8 January 2013 | Appointment of Mrs Sonia Jayne Kaur Davies as a secretary (1 page) |
8 January 2013 | Appointment of Mrs Sonia Jayne Kaur Davies as a secretary (1 page) |
8 January 2013 | Termination of appointment of Roger Knights as a secretary (1 page) |
12 October 2012 | Registered office address changed from Roundthorn Estate Dalimore Road Wythenshawe Manchester M23 9WJ on 12 October 2012 (2 pages) |
12 October 2012 | Registered office address changed from Roundthorn Estate Dalimore Road Wythenshawe Manchester M23 9WJ on 12 October 2012 (2 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of Nigel Mathews as a director (1 page) |
1 October 2010 | Termination of appointment of Nigel Mathews as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 July 2010 | Statement of company's objects (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
5 July 2010 | Statement of company's objects (2 pages) |
17 February 2010 | Director's details changed for Roger Terence Knights on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for David Brenton Austin on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Termination of appointment of Carl Robinson as a director (1 page) |
17 February 2010 | Director's details changed for Mr Nigel Richard John Mathews on 17 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Carl Robinson as a director (1 page) |
17 February 2010 | Director's details changed for Roger Terence Knights on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for David Brenton Austin on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Nigel Richard John Mathews on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Auditor's resignation (1 page) |
12 November 2009 | Auditor's resignation (1 page) |
1 November 2009 | Auditor's resignation (2 pages) |
1 November 2009 | Auditor's resignation (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Appointment terminated director david green (1 page) |
3 October 2008 | Appointment terminated director david green (1 page) |
17 September 2008 | Director appointed david brenton austin (2 pages) |
17 September 2008 | Director appointed david brenton austin (2 pages) |
3 September 2008 | Director appointed carl nigel robinson (3 pages) |
3 September 2008 | Director appointed carl nigel robinson (3 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
10 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 February 2005 | Return made up to 15/02/05; full list of members (3 pages) |
21 February 2005 | Return made up to 15/02/05; full list of members (3 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
9 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
20 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
20 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
14 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
21 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
15 February 1999 | Return made up to 15/02/99; full list of members
|
15 February 1999 | Return made up to 15/02/99; full list of members
|
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 15/02/98; full list of members
|
23 March 1998 | Return made up to 15/02/98; full list of members
|
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 March 1997 | Return made up to 15/02/97; no change of members
|
4 March 1997 | Return made up to 15/02/97; no change of members
|
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
13 March 1996 | Return made up to 15/02/96; no change of members (4 pages) |
13 March 1996 | Return made up to 15/02/96; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |