Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(72 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 November 2012) |
Role | Company Director |
Correspondence Address | New Century House Manchester M60 4ES |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(73 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 November 2012) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Manchester M60 4ES |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(77 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 08 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brantingham Road Chorlton Manchester M21 0TS |
Director Name | Ian Christopher Vincent Smith |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 February 2002) |
Role | Surveyor |
Correspondence Address | 52 Barton Road Torquay Devon TQ1 4DW |
Director Name | Mrs Lorna Patricia Smith |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 52 Barton Road Torquay Devon TQ1 4DW |
Secretary Name | Ian Christopher Vincent Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 52 Barton Road Torquay Devon TQ1 4DW |
Director Name | Susan Holmes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 14 The Avenue Crowthorne Berkshire RG45 6PD |
Director Name | Mr Nicholas Vincent Taylor |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Moat Farm Upgate Street Bedingham Bungay NR35 2AT |
Director Name | Mr Jean Henri Van Lanschot Hubrecht |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2002(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2004) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 9 Misbourne House Amersham Road Chalfont St. Giles Buckinghamshire HP8 4RY |
Secretary Name | Clare Marion Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Wolsey Drive Kingston Surrey KT2 5DR |
Director Name | Mrs Anne Beckett Allen |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2003(69 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2004) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Bungay Road Scole Diss Norfolk IP21 4DT |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Mr Phillip Lee Richard Greenfield |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nook Wharf Road Shillingford Oxfordshire OX10 7EW |
Secretary Name | Mr Phillip Lee Richard Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(70 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nook Wharf Road Shillingford Oxfordshire OX10 7EW |
Secretary Name | Mr Andreas Panteli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(71 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ashley Road Epsom KT18 5BN |
Director Name | Paul Kenneth Christopher Carpenter |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(72 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Accountant |
Correspondence Address | Grasmere 36 Chester Road Poyton Cheshire SK12 1EU |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2006(72 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 July 2006) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(72 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2007) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 20 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(73 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Century House Manchester M60 4ES |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(73 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Century House Manchester M60 4ES |
Registered Address | New Century House Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
100 at £1 | Fairways Partnership LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
8 November 2012 | Forms b & z convert to i&ps (1 page) |
---|---|
8 November 2012 | Resolutions
|
8 November 2012 | Forms b & z convert to i&ps (1 page) |
8 November 2012 | Resolutions
|
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
9 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
28 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
28 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
25 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
12 August 2010 | Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
12 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
17 September 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
17 September 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
15 October 2007 | Accounts for a dormant company made up to 11 January 2007 (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 11 January 2007 (3 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (5 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (5 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH (1 page) |
10 April 2006 | Accounting reference date extended from 31/12/06 to 11/01/07 (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH (1 page) |
10 April 2006 | Accounting reference date extended from 31/12/06 to 11/01/07 (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 February 2005 | Return made up to 31/10/04; full list of members
|
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Return made up to 31/10/04; full list of members
|
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
4 February 2005 | New secretary appointed (1 page) |
4 February 2005 | New secretary appointed (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 April 2004 | Full accounts made up to 31 December 2002 (13 pages) |
2 April 2004 | Full accounts made up to 31 December 2002 (13 pages) |
5 December 2003 | Return made up to 31/10/03; full list of members
|
5 December 2003 | Return made up to 31/10/03; full list of members
|
7 November 2003 | Full accounts made up to 25 February 2002 (16 pages) |
7 November 2003 | Full accounts made up to 25 February 2002 (16 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 October 2003 | Auditor's resignation (2 pages) |
25 October 2003 | Auditor's resignation (2 pages) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
17 February 2003 | Accounting reference date shortened from 25/02/03 to 31/12/02 (1 page) |
17 February 2003 | Accounting reference date shortened from 25/02/03 to 31/12/02 (1 page) |
3 January 2003 | Return made up to 31/10/02; full list of members
|
3 January 2003 | Return made up to 31/10/02; full list of members
|
17 December 2002 | Delivery ext'd 3 mth 25/02/02 (1 page) |
17 December 2002 | Delivery ext'd 3 mth 25/02/02 (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
20 March 2002 | Accounting reference date shortened from 30/04/02 to 25/02/02 (1 page) |
20 March 2002 | Accounting reference date shortened from 30/04/02 to 25/02/02 (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: tilbury house shepherds lane beaconsfield bucks HP9 2DU (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: tilbury house shepherds lane beaconsfield bucks HP9 2DU (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 January 2000 | Return made up to 21/12/99; no change of members (6 pages) |
4 January 2000 | Return made up to 21/12/99; no change of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 December 1998 | Return made up to 21/12/98; no change of members (6 pages) |
9 December 1998 | Return made up to 21/12/98; no change of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Return made up to 21/12/97; full list of members (6 pages) |
18 December 1997 | Return made up to 21/12/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
15 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
12 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
3 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
7 January 1987 | Full accounts made up to 30 April 1986 (11 pages) |
7 January 1987 | Full accounts made up to 30 April 1986 (11 pages) |
4 November 1985 | Accounts made up to 30 April 1985 (11 pages) |
4 November 1985 | Accounts made up to 30 April 1985 (11 pages) |
5 January 1983 | Accounts made up to 30 April 1982 (5 pages) |
5 January 1983 | Accounts made up to 30 April 1982 (5 pages) |
3 September 1981 | Accounts made up to 30 April 1981 (5 pages) |
3 September 1981 | Accounts made up to 30 April 1981 (5 pages) |
3 December 1976 | Accounts made up to 30 April 1976 (5 pages) |
3 December 1976 | Accounts made up to 30 April 1976 (5 pages) |
14 January 1976 | Accounts made up to 30 April 1975 (6 pages) |
14 January 1976 | Accounts made up to 30 April 1975 (6 pages) |
29 January 1934 | Incorporation (23 pages) |
29 January 1934 | Incorporation (23 pages) |