Hall Lane
Wythenshawe Manchester
M23 1AQ
Secretary Name | Mr Robert Clarke |
---|---|
Status | Current |
Appointed | 28 October 2017(61 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Winston Conservative Club Hall Lane Wythenshawe Manchester M23 1AQ |
Director Name | Mr Robert Clarke |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Winston Conservative Club Hall Lane Wythenshawe Manchester M23 1AQ |
Director Name | Donald Shaw McLean |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 April 1993) |
Role | Supervisor |
Correspondence Address | Bolam Hall Cottage Bolam Morpeth Northumberland NE61 3UA |
Director Name | Mr Leslie Meakin |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 June 1999) |
Role | Buyer (Retired) |
Correspondence Address | 59 Sandacre Road Manchester Lancashire M23 1AP |
Director Name | Mr John Henry Southam |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 1992) |
Role | Solicitors Clerk |
Correspondence Address | 20 Partridge Avenue Manchester Lancs M23 1PP |
Secretary Name | Donald Shaw McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Bolam Hall Cottage Bolam Morpeth Northumberland NE61 3UA |
Director Name | Michael Joseph Walker |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(36 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 05 May 1996) |
Role | Retired |
Correspondence Address | 495 Altrincham Road Baguley Manchester Lancashire M23 1AR |
Director Name | Mr Aston Eric |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(37 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 May 1999) |
Role | Retired |
Correspondence Address | 513 Altrincham Road Bashley Manchester M23 1DN |
Secretary Name | Mr Aston Eric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(37 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 May 1999) |
Role | Retired |
Correspondence Address | 513 Altrincham Road Bashley Manchester M23 1DN |
Director Name | Harry Blundell |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1996(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1998) |
Role | Retired |
Correspondence Address | 39 Martinscroft Road Newall Gardens Wythenshaw M23 1PA |
Director Name | Barry Williams |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1996(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1998) |
Role | Butcher |
Correspondence Address | 38 Biddall Drive Baguley Manchester Lancashire M23 1PF |
Director Name | David Frederick Vernon |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2004) |
Role | Retired Lecturer |
Correspondence Address | 28 Sandacre Road Manchester Lancashire M23 1AF |
Director Name | Gerard Peter Beattie |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2001) |
Role | Textile Printer |
Correspondence Address | 10 Dunnisher Road Manchester Lancashire M23 2YN |
Director Name | Derek Starr |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 May 2003) |
Role | Retired |
Correspondence Address | 192 Blackcarr Road Manchester Lancashire M23 1PA |
Director Name | Joan Starr |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 May 2003) |
Role | Local Government Officer |
Correspondence Address | 192 Blackcarr Road Manchester Lancashire M23 1PA |
Secretary Name | David Frederick Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(44 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | 28 Sandacre Road Manchester Lancashire M23 1AF |
Director Name | Christopher Alan Barlow |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 2004) |
Role | Financial Advisor |
Correspondence Address | 11 Spinney Road Baguley Manchester M23 1AD |
Director Name | John Edward Carroll |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2005) |
Role | Engineer |
Correspondence Address | 16 Maltby Road Manchester Lancashire M23 1EN |
Director Name | Kenneth Dennison |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2004) |
Role | Retired |
Correspondence Address | 54 Plowden Road Manchester Lancashire M22 1QU |
Secretary Name | Christopher Alan Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2004) |
Role | Financial Advisor |
Correspondence Address | 11 Spinney Road Baguley Manchester M23 1AD |
Director Name | Mrs Patricia Middleton |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(48 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 April 2005) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Floatshall Road Manchester Lancashire M23 1HJ |
Director Name | Owen Martin Lamonby |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2007) |
Role | Landscape Gardener |
Correspondence Address | 31 Wellfield Road Baguley Manchester Lancashire M23 1BG |
Director Name | Kenneth Bailey |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(48 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 September 2017) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Winston Conservative Club Hall Lane Wythenshawe Manchester M23 1AQ |
Secretary Name | Kenneth Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(48 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 April 2005) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 1 Firs Road Gatley Stockport Cheshire SK8 4JT |
Secretary Name | Peter Kenneth Brownless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(51 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 October 2017) |
Role | Company Director |
Correspondence Address | 29 Heyland Road Baguley Manchester Lancashire M23 1HF |
Director Name | Thomas Delaney |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2007(51 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 October 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elswick Avenue Chorlton Manchester M21 7NL |
Director Name | Mr John McHale |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2017(61 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2019) |
Role | Health And Safety Manager |
Country of Residence | England |
Correspondence Address | Winston Conservative Club Hall Lane Wythenshawe Manchester M23 1AQ |
Director Name | Mr Raymond Woolley |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Winston Conservative Club Hall Lane Wythenshawe Manchester M23 1AQ |
Telephone | 0161 9451450 |
---|---|
Telephone region | Manchester |
Registered Address | Winston Conservative Club Hall Lane Wythenshawe Manchester M23 1AQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
53.2k at £1 | Winston Conservative Club 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2023 (1 month, 3 weeks from now) |
22 June 1982 | Delivered on: 23 June 1982 Persons entitled: Scottish & Newcastle Breweries PLC. Classification: Further charge Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 31/1/66 and deeds supplemental thereto. Particulars: Winston conservative club hall lane baguley wythenshawe manchester. Outstanding |
---|---|
17 October 1979 | Delivered on: 19 October 1979 Persons entitled: Scottish & Newcastle Breweries Limited Classification: Fourth further charge Secured details: For securing £2,000 and all other monies dur or to become due from the company to the chargee under the terms of a legal charge dated 31ST january 1966 and deeds supplemental thereto. Particulars: Winston conservative club hall lane baguley manchester. Outstanding |
21 December 1977 | Delivered on: 22 December 1977 Persons entitled: Scottish & Newcastle Breweries. Classification: Third further charge. Secured details: £5,000 and further advances. Particulars: Winston conservative club, hall lane, baguley, manchester. Outstanding |
18 May 1977 | Delivered on: 20 May 1977 Persons entitled: Scottish & Newcastle Breweries. Classification: Second further charge Secured details: £11,000 & all other monies due or to become due from, the company to th e chargee. Particulars: Winston conservative club, hall lane, baguley, manchester. Outstanding |
17 September 1973 | Delivered on: 19 September 1973 Persons entitled: Scottish & Newcastle Breweries LTD Classification: Further charge Secured details: £2,000 and further advances. Particulars: Winston conservative club, hall lane, baguley, manchester. Outstanding |
31 January 1966 | Delivered on: 15 February 1966 Persons entitled: Scottish & Newcastle Breweries LTD Classification: Legal charge Secured details: £16,000. Particulars: Land in hall lane, baguley, manchester together with buildings and appetenances thereto. Outstanding |
13 December 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
---|---|
8 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
7 May 2021 | Termination of appointment of Raymond Woolley as a director on 6 May 2021 (1 page) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
16 November 2019 | Appointment of Mr Raymond Woolley as a director on 5 November 2019 (2 pages) |
16 November 2019 | Appointment of Mr Robert Clarke as a director on 5 November 2019 (2 pages) |
16 November 2019 | Termination of appointment of John Mchale as a director on 5 November 2019 (1 page) |
3 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 January 2019 (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 January 2018 (1 page) |
22 May 2018 | Notification of Winston Conservative Club as a person with significant control on 6 April 2016 (1 page) |
22 May 2018 | Withdrawal of a person with significant control statement on 22 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 January 2017 (1 page) |
1 December 2017 | Total exemption full accounts made up to 31 January 2017 (1 page) |
30 October 2017 | Appointment of Mr Robert Clarke as a secretary on 28 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Robert Clarke as a secretary on 28 October 2017 (2 pages) |
28 October 2017 | Termination of appointment of Peter Kenneth Brownless as a secretary on 28 October 2017 (1 page) |
28 October 2017 | Appointment of Mr David Corbett as a director on 28 October 2017 (2 pages) |
28 October 2017 | Termination of appointment of Thomas Delaney as a director on 28 October 2017 (1 page) |
28 October 2017 | Appointment of Mr John Mchale as a director on 28 October 2017 (2 pages) |
28 October 2017 | Termination of appointment of Peter Kenneth Brownless as a secretary on 28 October 2017 (1 page) |
28 October 2017 | Appointment of Mr David Corbett as a director on 28 October 2017 (2 pages) |
28 October 2017 | Termination of appointment of Thomas Delaney as a director on 28 October 2017 (1 page) |
28 October 2017 | Appointment of Mr John Mchale as a director on 28 October 2017 (2 pages) |
19 September 2017 | Termination of appointment of Kenneth Bailey as a director on 6 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Kenneth Bailey as a director on 6 September 2017 (1 page) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Kenneth Bailey on 31 March 2016 (2 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Kenneth Bailey on 31 March 2016 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
18 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 April 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
6 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
11 July 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
31 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
19 April 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Director's details changed for Thomas Delaney on 2 May 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Kenneth Bailey on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Thomas Delaney on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Kenneth Bailey on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Thomas Delaney on 2 May 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Kenneth Bailey on 2 May 2010 (2 pages) |
14 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
9 October 2008 | Return made up to 02/05/08; full list of members (3 pages) |
9 October 2008 | Return made up to 02/05/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
14 April 2008 | Return made up to 02/05/07; no change of members (7 pages) |
14 April 2008 | Return made up to 02/05/07; no change of members (7 pages) |
27 March 2008 | Director appointed thomas delaney (1 page) |
27 March 2008 | Director appointed thomas delaney (1 page) |
17 March 2008 | Appointment terminated director owen lamonby (1 page) |
17 March 2008 | Secretary appointed peter kenneth brownless (1 page) |
17 March 2008 | Appointment terminated director owen lamonby (1 page) |
17 March 2008 | Secretary appointed peter kenneth brownless (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
21 April 2007 | Secretary resigned;director resigned (1 page) |
21 April 2007 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
23 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
17 August 2005 | Return made up to 02/05/05; full list of members
|
17 August 2005 | Return made up to 02/05/05; full list of members
|
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
15 March 2005 | Return made up to 02/05/04; full list of members
|
15 March 2005 | Return made up to 02/05/04; full list of members
|
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
25 October 2004 | Director resigned (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
25 October 2004 | Director resigned (2 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | Return made up to 02/05/03; full list of members
|
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | Return made up to 02/05/03; full list of members
|
5 July 2002 | Return made up to 02/05/02; full list of members (9 pages) |
5 July 2002 | Accounts made up to 31 January 2002 (1 page) |
5 July 2002 | Return made up to 02/05/02; full list of members (9 pages) |
5 July 2002 | Accounts made up to 31 January 2002 (1 page) |
9 October 2001 | Accounts made up to 31 January 2001 (1 page) |
9 October 2001 | Ad 18/09/01--------- £ si [email protected]=52265 £ ic 910/53175 (2 pages) |
9 October 2001 | Nc inc already adjusted 15/09/01 (1 page) |
9 October 2001 | Resolutions
|
9 October 2001 | Conso 18/09/01 (1 page) |
9 October 2001 | Accounts made up to 31 January 2001 (1 page) |
9 October 2001 | Ad 18/09/01--------- £ si [email protected]=52265 £ ic 910/53175 (2 pages) |
9 October 2001 | Nc inc already adjusted 15/09/01 (1 page) |
9 October 2001 | Resolutions
|
9 October 2001 | Conso 18/09/01 (1 page) |
14 May 2001 | Return made up to 02/05/01; full list of members
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 02/05/01; full list of members
|
14 May 2001 | New director appointed (2 pages) |
5 December 2000 | Accounts made up to 31 January 2000 (1 page) |
5 December 2000 | Accounts made up to 31 January 2000 (1 page) |
12 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
12 May 2000 | New secretary appointed (2 pages) |
1 December 1999 | Accounts made up to 31 January 1999 (1 page) |
1 December 1999 | Accounts made up to 31 January 1999 (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Accounts made up to 31 January 1998 (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 02/05/98; full list of members
|
4 June 1998 | Accounts made up to 31 January 1998 (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 02/05/98; full list of members
|
4 June 1997 | Return made up to 02/05/97; no change of members
|
4 June 1997 | Return made up to 02/05/97; no change of members
|
30 May 1997 | Accounts made up to 31 January 1997 (1 page) |
30 May 1997 | Resolutions
|
30 May 1997 | Accounts made up to 31 January 1997 (1 page) |
30 May 1997 | Resolutions
|
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
16 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
22 April 1996 | Accounts made up to 31 January 1996 (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Accounts made up to 31 January 1996 (1 page) |
22 April 1996 | Resolutions
|
24 May 1995 | Return made up to 02/05/95; change of members (6 pages) |
24 May 1995 | Return made up to 02/05/95; change of members (6 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
24 January 1956 | Incorporation (13 pages) |
24 January 1956 | Incorporation (13 pages) |