Eccles
Manchester
M30 9AZ
Director Name | Gerald Brian Leckey |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(70 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 05 July 2018) |
Role | Unemployed |
Correspondence Address | 26 Cicero Street Moston Manchester M9 4TJ |
Director Name | Ms Shirley Meri Adams |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1996(71 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 05 July 2018) |
Role | Chief Executive-Charity |
Country of Residence | England |
Correspondence Address | 20 Alexandra Terrace Grane Road Haslingden Lancashire BB4 5EB |
Director Name | Anthony Emoabino Chaba |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1998(73 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 05 July 2018) |
Role | Director Barc |
Correspondence Address | 10 Fairview Avenue Denton Manchester M34 2GX |
Director Name | Mahiuddin Ahmad Choudury |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1998(73 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 05 July 2018) |
Role | Catering |
Correspondence Address | 36 Cherry Holt Avenue Heaton Mersley Stockport Cheshire SK4 3PS |
Director Name | Stephen Fraser Brook |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(74 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 05 July 2018) |
Role | Development Manager |
Correspondence Address | 22 Vine Street Salford Lancashire M7 3PG |
Director Name | Greg Barrie Davis |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(74 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 05 July 2018) |
Role | Project |
Correspondence Address | 60 Holliney Road Wythenshawe Manchester Lancashire M22 5JH |
Director Name | Mr Emile Etienne Pinel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(77 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 05 July 2018) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 21 Vicker Grove West Didsbury Manchester Lancashire M20 1LJ |
Secretary Name | Robert Alan Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2003(78 years, 4 months after company formation) |
Appointment Duration | 15 years (closed 05 July 2018) |
Role | Company Director |
Correspondence Address | 9 Carrsvale Avenue Urmston Manchester M41 5SX |
Director Name | Ram Rup Choudhry |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2004(79 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 05 July 2018) |
Role | Retired |
Correspondence Address | 227 Manley Road Manchester Lancashire M21 0RB |
Director Name | Dr Ajit Kumar Halder |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2004(79 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 05 July 2018) |
Role | Co Ordinator Uk Online Ict Lea |
Country of Residence | England |
Correspondence Address | 28 Barnard Avenue Whitefield Manchester Lancashire M45 6TY |
Director Name | Harold Brown |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1993) |
Role | Retired |
Correspondence Address | 79 Roundwood Road Northenden Manchester M22 4AD |
Director Name | Josephine Alice Langham |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 1991(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1993) |
Role | Researcher/Research Associate |
Correspondence Address | 38 Birch Lane Longsight Manchester Lancashire M13 0NN |
Director Name | Patricia Holland |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1993) |
Role | Fieldworker |
Correspondence Address | 11 Greenacre Lane Worsley Manchester Lancashire M28 2PQ |
Director Name | Miss Margaret Wilson Harrison |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(65 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1997) |
Role | General Secretary |
Correspondence Address | 24 Brookwood Close Walton Warrington Cheshire WA4 6NY |
Director Name | Carle Ardeane Garner |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1993) |
Role | Retired |
Correspondence Address | 23 Macefin Avenue Manchester Lancashire M21 7QQ |
Director Name | Louis Elster |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1993) |
Role | Travel Consultant |
Correspondence Address | 91 Palatine Road Didsbury Manchester Lancashire M20 3JQ |
Director Name | Louise Adassa Da'Cocodia |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British/Jamaican |
Status | Resigned |
Appointed | 31 January 1991(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1993) |
Role | Retired |
Correspondence Address | 9 Arliss Avenue Levershulme Manchester Lancashire M19 2PD |
Director Name | Mary Law |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(67 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 1996) |
Role | Community Worker |
Correspondence Address | 47 Vale Street Clayton Manchester Lancashire M11 4NR |
Director Name | Mrs Valerie Teresa Everitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 1995) |
Role | Manager |
Correspondence Address | 9 Hillington Road Sale Cheshire M33 6GQ |
Director Name | Mr Pietro Bonaminio |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(68 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 November 1993) |
Role | Manager |
Correspondence Address | 53 Erlington Avenue Manchester M16 0FN |
Director Name | Mr Mohamed Abdul Latif |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(68 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 November 1993) |
Role | Retired Translator |
Correspondence Address | 16 Blair Road Manchester M16 8NS |
Director Name | Hilary Brooke |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(68 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 10 Bearwood Corft Clayton Le Woods Chorley Lancashire PR6 7SJ |
Director Name | Arthur Jones |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(68 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | 52 Athol Road Whalley Range Manchester Greater Manchester M16 8QN |
Director Name | David Kentebe |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(68 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 November 1995) |
Role | Civil Servant |
Correspondence Address | 43 Keppel Road Chorlton Cwm Hardy Manchester M21 0BP |
Director Name | Mrs Ray Frances Forbes |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 1996) |
Role | Manager |
Correspondence Address | 9 Cambridge Road Hale Altrincham Cheshire WA15 9SY |
Director Name | Mrs Ray Frances Forbes |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 1996) |
Role | Manager |
Correspondence Address | 9 Cambridge Road Hale Altrincham Cheshire WA15 9SY |
Secretary Name | Mr Anthony Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(70 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 1995) |
Role | Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marlowe Drive Didsbury Manchester M20 6DE |
Director Name | Susan Lesley Heaton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1997) |
Role | Occupational Therapist |
Correspondence Address | 43 Chiltern Drive Hale Altrincham Cheshire WA15 9PN |
Director Name | Carmen Cheri Gould |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 1997) |
Role | Project Coordinator |
Correspondence Address | 75 Melmerby Court Eccles New Road St James Park Salford Greater Manchester M5 4UP |
Secretary Name | Ms Moira Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(70 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Charlestown Raod Glossop Derbyshire SK13 8LB |
Director Name | Stuart Aubrey Hinchliffe |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2000) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 22 Blundering Lane Stalybridge Cheshire SK15 2ST |
Secretary Name | Mr Ian David McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2003) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Gilnow Road Bolton Lancashire BL1 4LJ |
Director Name | Michael De Valda |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(77 years after company formation) |
Appointment Duration | 1 year (resigned 19 March 2003) |
Role | Voluntary Worker |
Correspondence Address | 12a Clive Lloyd Court Renton Road Stretford Manchester M32 0TS |
Director Name | Deborah Ashworth |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(78 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2004) |
Role | Voluntary Sector Manager |
Correspondence Address | 14 St Lawrence Quay Salford Manchester M50 3XT |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £141,200 |
Net Worth | £213,758 |
Cash | £154,957 |
Current Liabilities | £11,500 |
Latest Accounts | 31 March 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 June 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (21 pages) |
11 June 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (21 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 23 May 2016 (20 pages) |
20 June 2016 | Liquidators statement of receipts and payments to 23 May 2016 (20 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 23 May 2016 (20 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 23 May 2015 (16 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 23 May 2015 (16 pages) |
3 July 2015 | Liquidators statement of receipts and payments to 23 May 2015 (16 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (16 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (16 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 23 May 2014 (16 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 23 May 2013 (14 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (14 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (14 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (13 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (13 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 23 May 2012 (13 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 23 May 2011 (13 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (13 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (13 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Appointment of a voluntary liquidator (1 page) |
28 May 2010 | Statement of affairs with form 4.19 (7 pages) |
28 May 2010 | Statement of affairs with form 4.19 (7 pages) |
28 May 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Registered office address changed from 6 Great Jackson Street Manchester Lancashire M15 4AX on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 6 Great Jackson Street Manchester Lancashire M15 4AX on 29 April 2010 (2 pages) |
11 June 2009 | Appointment terminated director philip tarbuck (1 page) |
11 June 2009 | Annual return made up to 09/03/09 (5 pages) |
11 June 2009 | Annual return made up to 09/03/09 (5 pages) |
11 June 2009 | Appointment terminated director philip tarbuck (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from the greenfish resource centre 46-50 oldham street manchester lancashire M4 1LE (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from the greenfish resource centre 46-50 oldham street manchester lancashire M4 1LE (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
3 April 2008 | Annual return made up to 09/03/08 (5 pages) |
3 April 2008 | Appointment terminated director bhim virmani (1 page) |
3 April 2008 | Appointment terminated director peta singer (1 page) |
3 April 2008 | Annual return made up to 09/03/08 (5 pages) |
3 April 2008 | Appointment terminated director bhim virmani (1 page) |
3 April 2008 | Appointment terminated director peta singer (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
18 April 2007 | Annual return made up to 09/03/07
|
18 April 2007 | Annual return made up to 09/03/07
|
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
14 March 2006 | Annual return made up to 09/03/06
|
14 March 2006 | Annual return made up to 09/03/06
|
12 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Annual return made up to 15/03/05
|
13 April 2005 | Annual return made up to 15/03/05
|
13 April 2005 | New director appointed (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: north square 11-13 spear street manchester M1 1JU (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: north square 11-13 spear street manchester M1 1JU (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
1 April 2004 | Annual return made up to 15/03/04 (9 pages) |
1 April 2004 | Annual return made up to 15/03/04 (9 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
16 April 2003 | Annual return made up to 15/03/03
|
16 April 2003 | Annual return made up to 15/03/03
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Annual return made up to 15/03/02
|
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Annual return made up to 15/03/02
|
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (38 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (38 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
9 April 2001 | Annual return made up to 15/03/01
|
9 April 2001 | Annual return made up to 15/03/01
|
6 March 2001 | Registered office changed on 06/03/01 from: fourways house 57 hilton street manchester M1 2EJ (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: fourways house 57 hilton street manchester M1 2EJ (1 page) |
15 January 2001 | New director appointed (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Annual return made up to 15/03/00
|
17 April 2000 | Annual return made up to 15/03/00
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
15 April 1999 | Annual return made up to 15/03/99
|
15 April 1999 | Annual return made up to 15/03/99
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary's particulars changed (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary's particulars changed (1 page) |
13 April 1999 | New director appointed (2 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Annual return made up to 15/03/98
|
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Annual return made up to 15/03/98
|
14 April 1998 | New director appointed (2 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Annual return made up to 15/03/97
|
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Annual return made up to 15/03/97
|
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (21 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (21 pages) |
27 March 1996 | Annual return made up to 15/03/96
|
27 March 1996 | Annual return made up to 15/03/96
|
16 November 1995 | Full accounts made up to 31 March 1995 (25 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (25 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Annual return made up to 15/03/95
|
24 April 1995 | Annual return made up to 15/03/95
|
24 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New secretary appointed;new director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New secretary appointed;new director appointed (2 pages) |
10 April 1995 | Secretary resigned (2 pages) |
10 April 1995 | Secretary resigned (2 pages) |