Company NameReel Leisure Limited
Company StatusActive
Company Number00553321
CategoryPrivate Limited Company
Incorporation Date13 August 1955(68 years, 9 months ago)
Previous NameBell Automatic Machine Co.Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameLynda Christina Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(36 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
Wilmslow Road, Mottram St Andrew
Prestbury
Cheshire
SK10 4QY
Director NameMr Richard Anthony Bell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(36 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest House
Over Peover
Knutsford
Cheshire
WA16 9RD
Director NameMiss Deborah Louise Rhodes-Bell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(36 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebank Farm
Puddinglake Byley
Cheshire
CW10 9NF
Director NameMrs Christina Beverley Ida Bell
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(36 years after company formation)
Appointment Duration28 years, 2 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Sycamores Warford Park
Faulkners Lane, Mobberley
Knutsford
Cheshire
WA16 7RU
Secretary NameMrs Christina Beverley Ida Bell
NationalityBritish
StatusResigned
Appointed10 August 1991(36 years after company formation)
Appointment Duration28 years, 2 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Sycamores Warford Park
Faulkners Lane, Mobberley
Knutsford
Cheshire
WA16 7RU

Contact

Telephone0161 9281922
Telephone regionManchester

Location

Registered Address17/19 Great Underbank
Stockport
Cheshire
SK1 1LF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£655,758
Cash£68,114
Current Liabilities£561,399

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

1 June 1998Delivered on: 10 June 1998
Persons entitled: National Westminster 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: F/H property k/a 17-19 great underbank stockport cheshire t/no GM45884. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 December 1993Delivered on: 15 December 1993
Persons entitled: National Westminster 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: F/H property k/a 5 and 7 shaws road altrincham trafford greater manchester t/no.GM42375 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 October 2007Delivered on: 6 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100/104 church street eccles. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 2003Delivered on: 11 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 41 eccleston street prescot knowsley t/no MS474646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 1999Delivered on: 25 August 1999
Persons entitled: National Westminster 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: F/H property k/a 77 & 79 widnes road widnes cheshire t/no: CH167184. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 August 1999Delivered on: 25 August 1999
Persons entitled: National Westminster 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: F/H property k/a 8/10 liscard way wallasey merseyside t/no: CH47089. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 October 1992Delivered on: 3 November 1992
Satisfied on: 4 July 2013
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 church street eccles manchester t/no.GM429548.
Fully Satisfied
30 September 1992Delivered on: 5 October 1992
Satisfied on: 24 November 2003
Persons entitled: Christina Beverly Ida Bell

Classification: Legal charge
Secured details: £160,000 and all monies due or to become due from the company to the chargee under the charge.
Particulars: 41 ecclestone street prescot merseyside t/no.MS76055.
Fully Satisfied
1 October 1990Delivered on: 12 October 1990
Satisfied on: 12 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 31 church street eccles salford greater manchester t/no gm 429548 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1989Delivered on: 27 November 1989
Satisfied on: 12 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land and buildings k/a 8/10 liscard way wallasey wirral merseyside t/no:- ch 47089 fixed charge over all the plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1989Delivered on: 28 July 1989
Satisfied on: 3 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All intellectual property rights, choses in action & claims.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 January 1988Delivered on: 16 January 1988
Satisfied on: 3 November 1999
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 & 79 widnes road, widnes.
Fully Satisfied
15 March 1984Delivered on: 28 March 1984
Satisfied on: 3 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H newbury road, industrial estate, hazel grove, stockport, cheshire (formerly plot 17B).
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
20 July 2022Statement of capital on 27 June 2022
  • GBP 8,000
(6 pages)
15 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
29 June 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
18 March 2022Memorandum and Articles of Association (8 pages)
18 March 2022Resolutions
  • RES13 ‐ Co minutes 03/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 January 2022Satisfaction of charge 12 in full (1 page)
26 January 2022Satisfaction of charge 9 in full (1 page)
26 January 2022Satisfaction of charge 8 in full (1 page)
26 January 2022Satisfaction of charge 11 in full (1 page)
26 January 2022Satisfaction of charge 10 in full (1 page)
26 January 2022Satisfaction of charge 13 in full (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 September 2020Registered office address changed from 5/7 Shaws Road, Altrincham Cheshire. WA14 1QU to 17/19 Great Underbank Stockport Cheshire SK1 1LF on 22 September 2020 (1 page)
30 July 2020Notification of Deborah Louise Rhodes-Bell as a person with significant control on 1 October 2019 (2 pages)
30 July 2020Notification of Lynda Christina Bell as a person with significant control on 1 October 2019 (2 pages)
30 July 2020Notification of Richard Anthony Bell as a person with significant control on 1 October 2019 (2 pages)
29 July 2020Termination of appointment of Christina Beverley Ida Bell as a director on 14 October 2019 (1 page)
29 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
29 July 2020Termination of appointment of Christina Beverley Ida Bell as a secretary on 14 October 2019 (1 page)
29 July 2020Withdrawal of a person with significant control statement on 29 July 2020 (2 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Register(s) moved to registered inspection location C/O Ogden Townsend Limited 24-26 Jordangate Macclesfield Cheshire SK10 1EW (1 page)
14 July 2016Register(s) moved to registered inspection location C/O Ogden Townsend Limited 24-26 Jordangate Macclesfield Cheshire SK10 1EW (1 page)
13 July 2016Register inspection address has been changed to C/O Ogden Townsend Limited 24-26 Jordangate Macclesfield Cheshire SK10 1EW (1 page)
13 July 2016Register inspection address has been changed to C/O Ogden Townsend Limited 24-26 Jordangate Macclesfield Cheshire SK10 1EW (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 208,000
(8 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 208,000
(8 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 208,000
(8 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2014Register(s) moved to registered office address 5/7 Shaws Road, Altrincham Cheshire. WA14 1QU (1 page)
30 July 2014Register(s) moved to registered office address 5/7 Shaws Road, Altrincham Cheshire. WA14 1QU (1 page)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 208,000
(9 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 208,000
(9 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 208,000
(9 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 July 2013Register(s) moved to registered inspection location (1 page)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Satisfaction of charge 7 in full (4 pages)
4 July 2013Satisfaction of charge 7 in full (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Register(s) moved to registered office address (1 page)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
12 July 2012Register(s) moved to registered office address (1 page)
12 July 2012Register inspection address has been changed from C/O Ogden Townsend Limited 24a Jordangate Macclesfield Cheshire SK10 1EW England (1 page)
12 July 2012Register inspection address has been changed from C/O Ogden Townsend Limited 24a Jordangate Macclesfield Cheshire SK10 1EW England (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Register(s) moved to registered inspection location (1 page)
9 August 2011Register(s) moved to registered inspection location (1 page)
9 August 2011Register inspection address has been changed (1 page)
9 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
9 August 2011Register inspection address has been changed (1 page)
9 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2010Director's details changed for Miss Deborah Louise Rhodes-Bell on 30 June 2010 (2 pages)
3 September 2010Director's details changed for Mr Richard Anthony Bell on 30 June 2010 (2 pages)
3 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
3 September 2010Director's details changed for Miss Deborah Louise Rhodes-Bell on 30 June 2010 (2 pages)
3 September 2010Director's details changed for Mr Richard Anthony Bell on 30 June 2010 (2 pages)
3 September 2010Director's details changed for Lynda Christina Bell on 30 June 2010 (2 pages)
3 September 2010Director's details changed for Lynda Christina Bell on 30 June 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 August 2009Return made up to 01/07/09; full list of members (6 pages)
19 August 2009Return made up to 01/07/09; full list of members (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 September 2008Return made up to 01/07/08; full list of members (6 pages)
15 September 2008Return made up to 01/07/08; full list of members (6 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Registered office changed on 26/07/07 from: 5/7,shaws road, altrincham, cheshire. WA14 1QU (1 page)
26 July 2007Return made up to 01/07/07; full list of members (5 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Registered office changed on 26/07/07 from: 5/7,shaws road, altrincham, cheshire. WA14 1QU (1 page)
26 July 2007Return made up to 01/07/07; full list of members (5 pages)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Return made up to 01/07/06; full list of members (10 pages)
11 July 2006Return made up to 01/07/06; full list of members (10 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 June 2005Return made up to 01/07/05; full list of members (10 pages)
30 June 2005Return made up to 01/07/05; full list of members (10 pages)
17 August 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 August 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 November 2003Declaration of satisfaction of mortgage/charge (1 page)
24 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 June 2003Return made up to 01/07/03; full list of members (10 pages)
30 June 2003Return made up to 01/07/03; full list of members (10 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 July 2002Return made up to 01/07/02; full list of members (10 pages)
19 July 2002Return made up to 01/07/02; full list of members (10 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 August 2001Return made up to 29/07/01; full list of members (9 pages)
3 August 2001Return made up to 29/07/01; full list of members (9 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 August 2000Return made up to 10/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 August 2000Return made up to 10/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2000Memorandum and Articles of Association (10 pages)
5 January 2000Ad 07/05/99--------- £ si 200000@1 (2 pages)
5 January 2000Memorandum and Articles of Association (10 pages)
5 January 2000Ad 07/05/99--------- £ si 200000@1 (2 pages)
5 January 2000Nc inc already adjusted 07/05/99 (1 page)
5 January 2000Nc inc already adjusted 07/05/99 (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 September 1999Return made up to 10/08/99; full list of members (6 pages)
8 September 1999Return made up to 10/08/99; full list of members (6 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
1 October 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 August 1997Return made up to 10/08/97; no change of members (4 pages)
28 August 1997Return made up to 10/08/97; no change of members (4 pages)
19 February 1997Return made up to 10/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 February 1997Return made up to 10/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 February 1997Location of register of members (1 page)
19 February 1997Location of register of members (1 page)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 August 1995Return made up to 10/08/95; no change of members (4 pages)
31 August 1995Return made up to 10/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
12 May 1989Full accounts made up to 31 December 1988 (10 pages)
12 May 1989Full accounts made up to 31 December 1987 (10 pages)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
9 November 1988Memorandum and Articles of Association (10 pages)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
9 November 1988Memorandum and Articles of Association (10 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 April 1987Full accounts made up to 31 December 1986 (9 pages)
17 May 1986Accounts made up to 31 December 1985 (9 pages)
24 April 1985Accounts made up to 31 December 1984 (11 pages)
11 July 1984Accounts made up to 31 December 1983 (5 pages)
10 August 1983Accounts made up to 31 December 1982 (5 pages)