Worsley
Manchester
M28 2FG
Director Name | Mr Christopher James Brown |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 December 2012(73 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Apmg Ltd Mount Skip Lane Little Hulton Manchester M38 9AL |
Director Name | Mr Richard George Shanks |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL |
Director Name | Mrs Nicola Perrott |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | H.R. Manager |
Country of Residence | England |
Correspondence Address | 10 Old Hall Lane Worsley Manchester M28 2FG |
Secretary Name | Mr Richard George Shanks |
---|---|
Status | Current |
Appointed | 30 October 2015(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL |
Director Name | Alan Brown |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(52 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 April 2007) |
Role | Managing Director |
Correspondence Address | 41 Derwent Drive Kearsley Bolton Lancashire BL5 8PP |
Director Name | Mr Graham Laurence Perrott |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(52 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodroyd Lightcliffe Halifax W Yorks HX3 8PS |
Director Name | Mr Brian Seaborne |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(52 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Technical Director |
Correspondence Address | 13 Brierfield Drive Walmersley Bury Lancashire BL9 5JJ |
Secretary Name | Mrs Margaret Elizabeth Perrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(52 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 October 2015) |
Role | Computer Manager |
Country of Residence | England |
Correspondence Address | Woodroyde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS |
Director Name | Mrs Valerie Elizabeth Brandwood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(61 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Aintree Road Little Lever Bolton Lancashire BL3 1EP |
Director Name | Mr Leonard James Perrott |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(65 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Parkway Welwyn Garden City Hertfordshire AL8 6HZ |
Director Name | Mr Martyn Charles Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(73 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Apmg Ltd Mount Skip Lane Little Hulton Manchester M38 9AL |
Website | apmg.co.uk |
---|---|
Telephone | 0161 7992200 |
Telephone region | Manchester |
Registered Address | Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
49.9k at £1 | Perrott Engineering Group LTD 99.70% Ordinary |
---|---|
50 at £1 | Christopher James Brown 0.10% Ordinary |
50 at £1 | Martyn Charles Russell 0.10% Ordinary |
50 at £1 | William Russell Perrott 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640,096 |
Cash | £126,212 |
Current Liabilities | £316,487 |
Latest Accounts | 31 October 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2024 (4 months, 3 weeks from now) |
31 May 2023 | Delivered on: 21 June 2023 Persons entitled: Perrott Holdings Limited Classification: A registered charge Particulars: Freehold and leasehold property including trade fixtures and fixed plant and machinery sttached thereon, plant, machinery, vehicles, computers and other equipment. Outstanding |
---|---|
15 January 2001 | Delivered on: 18 January 2001 Satisfied on: 31 October 2015 Persons entitled: Perrott Engineering Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 1985 | Delivered on: 4 July 1985 Satisfied on: 2 October 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings on the north side of gibraltar street, bolton also known as turbo works, gibraltar street, bolton. Fully Satisfied |
30 June 1985 | Delivered on: 4 July 1985 Satisfied on: 2 October 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land on the east side of gilnow lane, bolton. Fully Satisfied |
23 January 1978 | Delivered on: 27 January 1978 Satisfied on: 10 October 1998 Persons entitled: Durafan Group Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts, floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
6 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
9 August 2018 | Director's details changed for Mrs Nicola Perrott on 31 July 2018 (2 pages) |
9 August 2018 | Director's details changed for Mrs Nicola Perrott on 31 July 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr William Russell Perrott on 31 July 2018 (2 pages) |
9 August 2018 | Director's details changed for Mrs Nicola Perrott on 31 July 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
15 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 June 2017 | Termination of appointment of Martyn Charles Russell as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Martyn Charles Russell as a director on 28 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
11 May 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
11 May 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
25 November 2015 | Registered office address changed from Woodroyde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS to Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Woodroyde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS to Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL on 25 November 2015 (1 page) |
13 November 2015 | Resolutions
|
13 November 2015 | Statement of company's objects (2 pages) |
13 November 2015 | Statement of company's objects (2 pages) |
13 November 2015 | Resolutions
|
3 November 2015 | Appointment of Mrs Nicola Perrott as a director on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Richard George Shanks as a director on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Richard George Shanks as a secretary on 30 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Margaret Elizabeth Perrott as a secretary on 30 October 2015 (1 page) |
3 November 2015 | Appointment of Mrs Nicola Perrott as a director on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Richard George Shanks as a secretary on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Richard George Shanks as a director on 30 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Margaret Elizabeth Perrott as a secretary on 30 October 2015 (1 page) |
31 October 2015 | Satisfaction of charge 4 in full (4 pages) |
31 October 2015 | Satisfaction of charge 4 in full (4 pages) |
1 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
1 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 November 2014 | Termination of appointment of Valerie Elizabeth Brandwood as a director on 31 October 2014 (1 page) |
1 November 2014 | Termination of appointment of Valerie Elizabeth Brandwood as a director on 31 October 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Termination of appointment of Leonard Perrott as a director (1 page) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Termination of appointment of Leonard Perrott as a director (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Appointment of Mr Martyn Charles Russell as a director (2 pages) |
9 January 2013 | Appointment of Mr Christopher James Brown as a director (2 pages) |
9 January 2013 | Appointment of Mr Christopher James Brown as a director (2 pages) |
9 January 2013 | Appointment of Mr Martyn Charles Russell as a director (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 February 2012 | Director's details changed for Mr William Russell Perrott on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr William Russell Perrott on 24 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Director's details changed for Mr William Russell Perrott on 17 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Director's details changed for Mr William Russell Perrott on 17 February 2011 (2 pages) |
19 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr William Russell Perrott on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Valerie Elizabeth Brandwood on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Valerie Elizabeth Brandwood on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr William Russell Perrott on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Leonard James Perrott on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Valerie Elizabeth Brandwood on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr William Russell Perrott on 8 March 2010 (2 pages) |
3 April 2009 | Accounts for a medium company made up to 31 October 2008 (14 pages) |
3 April 2009 | Accounts for a medium company made up to 31 October 2008 (14 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
24 February 2009 | Secretary's change of particulars / margaret perrott / 23/02/2009 (2 pages) |
24 February 2009 | Director's change of particulars / william perrott / 23/02/2009 (1 page) |
24 February 2009 | Secretary's change of particulars / margaret perrott / 23/02/2009 (2 pages) |
24 February 2009 | Director's change of particulars / william perrott / 23/02/2009 (1 page) |
7 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
7 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from woodroyde sutcliffe wood lane halifax west yorkshire HX3 8PS (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from woodroyde sutcliffe wood lane halifax west yorkshire HX3 8PS (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from woodroyd lightcliffe halifax yorkshire HX3 8PS (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from woodroyd lightcliffe halifax yorkshire HX3 8PS (1 page) |
28 February 2008 | Director's change of particulars / leonard perrott / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / william perrott / 28/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / margaret perrott / 28/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / margaret perrott / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / leonard perrott / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / william perrott / 28/02/2008 (1 page) |
26 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
26 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
25 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
25 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
22 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
22 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
3 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
3 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (4 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (4 pages) |
27 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
27 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (3 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
26 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
26 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
19 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
18 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
18 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members (8 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members (8 pages) |
3 September 2001 | Auditor's resignation (1 page) |
3 September 2001 | Auditor's resignation (1 page) |
23 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
23 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
22 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
21 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
13 October 1998 | Ad 28/09/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
13 October 1998 | Ad 28/09/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Company name changed associated plastics LIMITED\certificate issued on 05/10/98 (2 pages) |
2 October 1998 | Company name changed associated plastics LIMITED\certificate issued on 05/10/98 (2 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: turbro works gibraltar street bolton BL3 5EP lancashire (1 page) |
1 October 1998 | £ nc 1000/50000 24/09/98 (1 page) |
1 October 1998 | £ nc 1000/50000 24/09/98 (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: turbro works gibraltar street bolton BL3 5EP lancashire (1 page) |
8 April 1998 | Amended full accounts made up to 30 September 1997 (15 pages) |
8 April 1998 | Amended full accounts made up to 30 September 1997 (15 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
16 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
20 February 1996 | Return made up to 12/02/96; no change of members
|
20 February 1996 | Return made up to 12/02/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |