Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2014(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 July 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Anthony Stewart Henry |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 June 2000) |
Role | Chief Executive Officer |
Correspondence Address | 11 Jennings Close Silsden Keighley West Yorkshire BD20 0QN |
Director Name | George William Money |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Chief Executive Officer |
Correspondence Address | Rossaul,16 The Narrows Harden Bingley West Yorkshire BD16 1HY |
Secretary Name | Stephen Noel Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Mr Kenneth Thomas |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(42 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 1994) |
Role | Retired |
Correspondence Address | 23 Richmond Road Farsley Pudsey West Yorkshire LS28 5DY |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(42 years after company formation) |
Appointment Duration | 8 years (resigned 19 April 2001) |
Role | Retired |
Correspondence Address | Flat No 7 Byram Court Shipley West Yorkshire BD18 2DH |
Secretary Name | George William Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(42 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | Rossaul,16 The Narrows Harden Bingley West Yorkshire BD16 1HY |
Director Name | Albert Edward Drake |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(44 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2003) |
Role | Retired |
Correspondence Address | Birchcliff Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Secretary Name | Derek Overall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 18 Heatherside Baildon Shipley West Yorkshire BD17 5LG |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 April 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Jack Leeson |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2003) |
Role | Retired |
Correspondence Address | 57 Monk Ings Birstall Batley West Yorkshire WF17 9HU |
Director Name | Stephen Noel Johnson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Chief General Manager |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 2003(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Mike Austin |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(57 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Tony Guest |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(57 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Samantha Louise Warburton |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(57 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 June 2013) |
Role | Head Of Finance - Motors |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(57 years after company formation) |
Appointment Duration | 2 years (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(55 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(55 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
20k at £1 | Co-operative Group Estates Services LTD 99.95% Preference |
---|---|
1000 at £0.01 | Co-operative Group Estates Services LTD 0.05% Ordinary |
Latest Accounts | 11 January 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
19 July 1978 | Delivered on: 27 July 1978 Satisfied on: 9 February 2016 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments and premises being stanningley garage, stanningley, leeds together with all fixtures. Fully Satisfied |
---|---|
18 October 1972 | Delivered on: 26 October 1972 Satisfied on: 9 February 2016 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property present and future including uncalled capital. Fully Satisfied |
8 July 2016 | Forms b & z convert to rs (2 pages) |
---|---|
8 July 2016 | Resolutions
|
8 July 2016 | Forms b & z convert to rs (2 pages) |
8 July 2016 | Resolutions
|
17 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
4 November 2014 | Termination of appointment of Mike Austin as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Tony Guest as a director on 3 November 2014 (1 page) |
4 November 2014 | Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Anthony Philip James Crossland as a director on 3 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Mike Austin as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Tony Guest as a director on 3 November 2014 (1 page) |
4 November 2014 | Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Anthony Philip James Crossland as a director on 3 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Mike Austin as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Tony Guest as a director on 3 November 2014 (1 page) |
4 November 2014 | Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Anthony Philip James Crossland as a director on 3 November 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
14 October 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Termination of appointment of Samantha Louise Warburton as a director on 12 June 2013 (1 page) |
28 August 2014 | Termination of appointment of Samantha Louise Warburton as a director on 12 June 2013 (1 page) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
22 July 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
14 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
14 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
19 August 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Location of register of members (1 page) |
31 July 2008 | Director's change of particulars / samantha kinder / 31/03/2008 (1 page) |
31 July 2008 | Director's change of particulars / samantha kinder / 31/03/2008 (1 page) |
19 March 2008 | Director appointed ms samantha louise kinder (1 page) |
19 March 2008 | Appointment terminated director ucl director 1 LIMITED (1 page) |
19 March 2008 | Director appointed mr tony guest (1 page) |
19 March 2008 | Director appointed mr mike austin (1 page) |
19 March 2008 | Director appointed ms samantha louise kinder (1 page) |
19 March 2008 | Appointment terminated director ucl director 1 LIMITED (1 page) |
19 March 2008 | Director appointed mr tony guest (1 page) |
19 March 2008 | Director appointed mr mike austin (1 page) |
18 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
18 March 2008 | Appointment terminated secretary ucl secretary LIMITED (1 page) |
18 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
18 March 2008 | Appointment terminated secretary ucl secretary LIMITED (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
10 December 2007 | Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
9 May 2006 | New director appointed (5 pages) |
9 May 2006 | New director appointed (5 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
7 April 2006 | Director resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AP (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AP (1 page) |
20 September 2005 | Return made up to 24/08/05; full list of members
|
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Return made up to 24/08/05; full list of members
|
20 September 2005 | Location of register of members (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
14 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
14 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
16 September 2003 | Return made up to 12/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 12/08/03; full list of members (8 pages) |
30 August 2003 | Full accounts made up to 25 January 2003 (9 pages) |
30 August 2003 | Full accounts made up to 25 January 2003 (9 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (5 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (5 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
11 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 26 January 2002 (10 pages) |
23 July 2002 | Full accounts made up to 26 January 2002 (10 pages) |
14 September 2001 | Return made up to 12/08/01; full list of members (7 pages) |
14 September 2001 | Return made up to 12/08/01; full list of members (7 pages) |
8 August 2001 | Full accounts made up to 27 January 2001 (10 pages) |
8 August 2001 | Full accounts made up to 27 January 2001 (10 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
18 September 2000 | Return made up to 12/08/00; full list of members
|
18 September 2000 | Return made up to 12/08/00; full list of members
|
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 22 January 2000 (11 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 22 January 2000 (11 pages) |
6 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
6 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 23 January 1999 (11 pages) |
9 July 1999 | Full accounts made up to 23 January 1999 (11 pages) |
14 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 24 January 1998 (11 pages) |
31 May 1998 | Full accounts made up to 24 January 1998 (11 pages) |
14 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
14 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 25 January 1997 (12 pages) |
28 May 1997 | Full accounts made up to 25 January 1997 (12 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 12/08/96; no change of members
|
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 12/08/96; no change of members
|
30 May 1996 | Full accounts made up to 27 January 1996 (11 pages) |
30 May 1996 | Full accounts made up to 27 January 1996 (11 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Return made up to 12/08/95; full list of members
|
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Return made up to 12/08/95; full list of members
|
24 May 1995 | Full accounts made up to 28 January 1995 (11 pages) |
24 May 1995 | Full accounts made up to 28 January 1995 (11 pages) |