Bromley Cross
Bolton
Lancashire
BL7 9QY
Director Name | Mr David Shepherd |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(56 years after company formation) |
Appointment Duration | 8 years |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Longworth Lane Bromley Cross Bolton Lancashire BL7 9QY |
Secretary Name | Mr Francis Michael Harrison |
---|---|
Status | Current |
Appointed | 09 March 2015(56 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Longworth Lane Bromley Cross Bolton Lancashire BL7 9QY |
Director Name | Mr Daniel John Cresswell |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longworth Lane Bromley Cross Bolton Lancashire BL7 9QY |
Director Name | Mr John Howard |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Longworth Lane Bromley Cross Bolton Lancashire BL7 9QY |
Director Name | Mrs Rebecca Anne Harrison |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(62 years after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Longworth Lane Bromley Cross Bolton Lancashire BL7 9QY |
Director Name | Mr Paul Joseph Tebay |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(62 years after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Longworth Lane Bromley Cross Bolton Lancashire BL7 9QY |
Director Name | Mr William Joseph Newsome |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2022(63 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longworth Lane Bromley Cross Bolton Lancashire BL7 9QY |
Director Name | Frank Bennett |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(31 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 10 March 1992) |
Role | Retired |
Correspondence Address | 467 Hough Fold Way Harwood Bolton Lancashire BL2 3PU |
Director Name | Frank Bennett |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(31 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 10 March 1992) |
Role | Retired |
Correspondence Address | 467 Hough Fold Way Harwood Bolton Lancashire BL2 3PU |
Director Name | Dr Leslie Alan Best |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(31 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 10 March 1992) |
Role | Lecturer |
Correspondence Address | 23 Great Stone Close Egerton Bolton Lancashire BL7 9UY |
Director Name | Mr Ian Bond |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 March 1994) |
Role | Multiple Accounts |
Correspondence Address | 13 Thorndyke Avenue Sharples Bolton Gt Manchester BL1 7EW |
Director Name | Mr John Beverley Breakspere |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(31 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 1995) |
Role | Scrap Dealer |
Correspondence Address | Windy Harbour Cottages Harbour Lane Edgworth Bolton Lancs |
Director Name | Mr Gordon Brougnton |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(31 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 1995) |
Role | Sales Manager |
Correspondence Address | 3 Willow Hey Bromley Cross Bolton Lancashire BL7 9YD |
Secretary Name | Mr Thomas Michael Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(31 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Sharples Park Bolton Lancashire BL1 6PG |
Director Name | Mr Anthony Joseph Allen |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(32 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 1995) |
Role | Solicitor |
Correspondence Address | 46 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9NF |
Director Name | David Keith Buckley |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(33 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Ousel Nestfield Cottage Grange Road Bromley Cross Bolton Lancashire BL7 9AG |
Director Name | Mr Thomas William Cuttill |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(33 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 22 March 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Higher Dunscar Egerton Bolton Lancashire BL7 9TF |
Secretary Name | John William Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 14 Exford Drive Bolton BL2 6TB |
Director Name | Peter James Grimwood |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(36 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 11 March 1997) |
Role | Insurance Broker |
Correspondence Address | 3 Whitehill Lane Sharples Bolton Lancs BL1 7DS |
Director Name | Roger Burke |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(40 years after company formation) |
Appointment Duration | 12 months (resigned 14 March 2000) |
Role | Project Manager |
Correspondence Address | 35 Moorfield Turton Bolton Lancashire BL7 0DH |
Director Name | Mr Brian Edwards |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(40 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 March 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Breightmet Drive Bolton Geater Manchester BL2 6EH |
Director Name | Kenneth Charles Edgerley |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(42 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2003) |
Role | Retired |
Correspondence Address | 22 Chip Hill Road Bolton Greater Manchester BL3 4JP |
Director Name | Bernard Clossick |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2003) |
Role | Retired |
Correspondence Address | 12 Barrow Bridge Road Bolton Lancashire BL1 7NJ |
Director Name | Mr Brian Edwards |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Breightmet Drive Bolton Geater Manchester BL2 6EH |
Director Name | Mr Ian Bond |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(46 years after company formation) |
Appointment Duration | 12 months (resigned 21 March 2006) |
Role | National Accounts Controller |
Country of Residence | England |
Correspondence Address | 7 Winterburn Avenue Bolton Lancashire BL2 3FY |
Secretary Name | Alison Elizabeth Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(46 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 September 2011) |
Role | Secretary Nhs |
Correspondence Address | 14 Exford Drive Bolton Lancashire BL2 6TB |
Director Name | Anthony Joseph Allen |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(48 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 March 2009) |
Role | Retired |
Correspondence Address | 7 Hebble Close Bromley Cross Bolton Lancashire BL2 3FS |
Director Name | Mr Ronald Cain |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(49 years after company formation) |
Appointment Duration | 12 months (resigned 17 March 2009) |
Role | Retired |
Correspondence Address | 19 Heaton Avenue Bradshaw Bolton BL2 4BP |
Director Name | Mr Ronald Cain |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(49 years after company formation) |
Appointment Duration | 12 months (resigned 17 March 2009) |
Role | Retired |
Correspondence Address | 19 Heaton Avenue Bradshaw Bolton BL2 4BP |
Director Name | Mr Andy Cuming |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(50 years after company formation) |
Appointment Duration | 2 years (resigned 22 March 2011) |
Role | Call Centre Operator |
Country of Residence | England |
Correspondence Address | 15 Wrath Close, Turton Heights Bromley Cross Bolton Lancashire BL2 3FU |
Director Name | Mr Brian Edwards |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(52 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Longworth Lane Bromley Cross Bolton Lancashire BL7 9QY |
Secretary Name | Mr Neil Wharmby |
---|---|
Status | Resigned |
Appointed | 01 October 2011(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2015) |
Role | Company Director |
Correspondence Address | Longworth Lane Bromley Cross Bolton Lancashire BL7 9QY |
Director Name | Mr Harry Conroy |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(52 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 55 Higher Dunscar Egerton Bolton BL7 9TF |
Director Name | Mr Derek Abernethy |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(59 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longworth Lane Bromley Cross Bolton Lancashire BL7 9QY |
Website | dunscargolfclub.com/ |
---|---|
Telephone | 01204 303321 |
Telephone region | Bolton |
Registered Address | Longworth Lane Bromley Cross Bolton Lancashire BL7 9QY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Astley Bridge |
Year | 2014 |
---|---|
Net Worth | £330,009 |
Cash | £2,098 |
Current Liabilities | £136,027 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2022 (1 year ago) |
---|---|
Next Return Due | 3 April 2023 (2 days from now) |
30 March 2001 | Delivered on: 31 March 2001 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: Property k/a land situate at sharples near bolton in the county of greater manchester. 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 |
---|---|
22 March 2001 | Delivered on: 24 March 2001 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: Freehold land situate at dunscar bolton in the county of lancaster comprising 36.474 acres described in a conveyance dated 19 october 1964. 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 |
22 March 2001 | Delivered on: 24 March 2001 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: The freehold land on the east side of longworth lane sharples bolton title number LA113633. 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 |
22 March 2001 | Delivered on: 24 March 2001 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: The freehold land being part of dunscar golf club limited longworth lane bolton title number GM906121. 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 |
22 March 2001 | Delivered on: 24 March 2001 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: The land off longworth road bromley cross bolton title number GM686916. 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 |
27 June 1983 | Delivered on: 29 June 1983 Satisfied on: 17 March 2001 Persons entitled: Davied Thwaites Public Limited Company Classification: Legal charge Secured details: £19,486 tog with interest at such variable rate as shall be equivalent to £2 per centerm per annum above a borrowers mortgage interest rate recommended from time to time by the building societies ass. (Reducable if certain purchasing agreements are adhered to) and together also with the other monies referred to in the charge including particularly any overdue balance on trade or current account. Particulars: L/H land golf club house, and offices and other premises k/a dunscar golf club egerton described in a lease dated 30.4.71. Fully Satisfied |
15 November 1976 | Delivered on: 25 November 1976 Satisfied on: 17 March 2001 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land being part of fernhill farm, belmont rd bolton, in the county of greater manchester. Together with all fixtures (see doc M26). Fully Satisfied |
23 November 1971 | Delivered on: 1 December 1971 Satisfied on: 17 March 2001 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Dunscar golf glub egerton together with all fixtures etc all fixed & moveable plant machinery and fixtures etc. Fully Satisfied |
5 September 2007 | Delivered on: 14 September 2007 Satisfied on: 25 January 2012 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: £70,000 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property on the south west side of longworth lane sharples bolton greater manchester t/no gm 868987 together with all the buildings fixtures and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 January 1965 | Delivered on: 28 January 1965 Satisfied on: 17 March 2001 Persons entitled: William Deacons Bank Limited Classification: Legal charge Secured details: All moneys due etc. Particulars: Various properties in bolton lancs. Including all fixtures plant & machinery present & future (see doc 11 for full details). Fully Satisfied |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
21 September 2021 | Termination of appointment of Adam Charles Whalley as a director on 13 September 2021 (1 page) |
30 June 2021 | Termination of appointment of Mark Daniel Grundy as a director on 30 June 2021 (1 page) |
5 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
22 March 2021 | Appointment of Mrs Rebecca Anne Harrison as a director on 18 March 2021 (2 pages) |
22 March 2021 | Appointment of Mr Paul Joseph Tebay as a director on 18 March 2021 (2 pages) |
22 March 2021 | Appointment of Mr Mark Daniel Grundy as a director on 18 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Simon Taylor as a director on 18 March 2021 (1 page) |
22 March 2021 | Termination of appointment of Ian Bond as a director on 18 March 2021 (1 page) |
8 December 2020 | Director's details changed for Mr Gregg Salt on 8 December 2020 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mr Simon Taylor as a director on 10 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Martin Tuck as a director on 10 March 2020 (1 page) |
31 October 2019 | Termination of appointment of Derek Abernethy as a director on 29 October 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Mr Ian Bond as a director on 19 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Martin Tuck as a director on 19 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Mark Paul Kirkman as a director on 19 March 2019 (1 page) |
21 March 2019 | Termination of appointment of William Taylor as a director on 19 March 2019 (1 page) |
31 October 2018 | Appointment of Mr John Howard as a director on 31 October 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 October 2018 | Appointment of Mr Daniel John Cresswell as a director on 4 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Mark Dainel Grundy as a director on 28 September 2018 (1 page) |
27 April 2018 | Appointment of Mr Adam Whalley as a director on 20 April 2018 (2 pages) |
29 March 2018 | Appointment of Mr Derek Abernethy as a director on 13 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of David Ian Worthington as a director on 1 January 2018 (1 page) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 August 2017 | Termination of appointment of Mark Lomax as a director on 30 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Mark Lomax as a director on 30 July 2017 (1 page) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
20 March 2017 | Appointment of Mr Mark Lomax as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Mark Dainel Grundy as a director on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of John Howard as a director on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Mark Lomax as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Mark Dainel Grundy as a director on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of John Howard as a director on 20 March 2017 (1 page) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
2 February 2017 | Memorandum and Articles of Association (26 pages) |
2 February 2017 | Memorandum and Articles of Association (26 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Termination of appointment of a director (1 page) |
11 April 2016 | Termination of appointment of a director (1 page) |
8 April 2016 | Annual return made up to 20 March 2016 no member list (6 pages) |
8 April 2016 | Termination of appointment of Sharn David Sweeney as a director on 29 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Colin Oakley as a director on 30 March 2016 (1 page) |
8 April 2016 | Annual return made up to 20 March 2016 no member list (6 pages) |
8 April 2016 | Termination of appointment of Sharn David Sweeney as a director on 29 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Colin Oakley as a director on 30 March 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Memorandum and Articles of Association (28 pages) |
10 November 2015 | Memorandum and Articles of Association (28 pages) |
6 August 2015 | Termination of appointment of Martin Tuck as a director on 9 March 2015 (1 page) |
6 August 2015 | Termination of appointment of Martin Tuck as a director on 9 March 2015 (1 page) |
6 August 2015 | Termination of appointment of Martin Tuck as a director on 9 March 2015 (1 page) |
30 April 2015 | Annual return made up to 20 March 2015 no member list (6 pages) |
30 April 2015 | Annual return made up to 20 March 2015 no member list (6 pages) |
23 April 2015 | Appointment of Mr Colin Oakley as a director on 9 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Colin Oakley as a director on 9 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Colin Oakley as a director on 9 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr David Shepherd as a director on 9 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr David Ian Worthington as a director on 9 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr John Howard as a director on 9 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Harry Conroy as a director on 9 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page) |
22 April 2015 | Appointment of Mr Francis Michael Harrison as a secretary (2 pages) |
22 April 2015 | Appointment of Mr Francis Michael Harrison as a secretary on 9 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Neil Wharmby as a secretary on 9 March 2015 (1 page) |
22 April 2015 | Appointment of Mr David Shepherd as a director on 9 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr David Ian Worthington as a director on 9 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr John Howard as a director on 9 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Harry Conroy as a director on 9 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page) |
22 April 2015 | Appointment of Mr Francis Michael Harrison as a secretary on 9 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Neil Wharmby as a secretary on 9 March 2015 (1 page) |
22 April 2015 | Appointment of Mr David Shepherd as a director on 9 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr David Ian Worthington as a director on 9 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr John Howard as a director on 9 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Harry Conroy as a director on 9 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page) |
22 April 2015 | Appointment of Mr Francis Michael Harrison as a secretary (2 pages) |
22 April 2015 | Appointment of Mr Francis Michael Harrison as a secretary on 9 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Neil Wharmby as a secretary on 9 March 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 20 March 2014 no member list (5 pages) |
30 April 2014 | Termination of appointment of Adam Whalley as a director (1 page) |
30 April 2014 | Annual return made up to 20 March 2014 no member list (5 pages) |
30 April 2014 | Termination of appointment of Adam Whalley as a director (1 page) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Memorandum and Articles of Association (33 pages) |
7 January 2014 | Memorandum and Articles of Association (33 pages) |
25 March 2013 | Annual return made up to 20 March 2013 no member list (6 pages) |
25 March 2013 | Appointment of Mr Harry Conroy as a director (2 pages) |
25 March 2013 | Annual return made up to 20 March 2013 no member list (6 pages) |
25 March 2013 | Appointment of Mr Harry Conroy as a director (2 pages) |
19 March 2013 | Appointment of Mr Martin Tuck as a director (2 pages) |
19 March 2013 | Appointment of Mr Gordon Sheldon as a director (2 pages) |
19 March 2013 | Appointment of Mr Adam Whalley as a director (2 pages) |
19 March 2013 | Appointment of Mr Sharn David Sweeney as a director (2 pages) |
19 March 2013 | Termination of appointment of Neil Wharmby as a director (1 page) |
19 March 2013 | Termination of appointment of Paul Swanick as a director (1 page) |
19 March 2013 | Termination of appointment of Alexander Kitchen as a director (1 page) |
19 March 2013 | Appointment of Mr Martin Tuck as a director (2 pages) |
19 March 2013 | Appointment of Mr Gordon Sheldon as a director (2 pages) |
19 March 2013 | Appointment of Mr Adam Whalley as a director (2 pages) |
19 March 2013 | Appointment of Mr Sharn David Sweeney as a director (2 pages) |
19 March 2013 | Termination of appointment of Neil Wharmby as a director (1 page) |
19 March 2013 | Termination of appointment of Paul Swanick as a director (1 page) |
19 March 2013 | Termination of appointment of Alexander Kitchen as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 20 March 2012 no member list (7 pages) |
4 May 2012 | Director's details changed for Neil Wharmby on 4 May 2012 (2 pages) |
4 May 2012 | Appointment of Mr Neil Wharmby as a secretary (1 page) |
4 May 2012 | Termination of appointment of Brian Edwards as a director (1 page) |
4 May 2012 | Termination of appointment of a director (1 page) |
4 May 2012 | Termination of appointment of Michael Shipperbottom as a director (1 page) |
4 May 2012 | Director's details changed for Neil Wharmby on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 20 March 2012 no member list (7 pages) |
4 May 2012 | Director's details changed for Neil Wharmby on 4 May 2012 (2 pages) |
4 May 2012 | Appointment of Mr Neil Wharmby as a secretary (1 page) |
4 May 2012 | Termination of appointment of Brian Edwards as a director (1 page) |
4 May 2012 | Termination of appointment of a director (1 page) |
4 May 2012 | Termination of appointment of Michael Shipperbottom as a director (1 page) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 September 2011 | Termination of appointment of Alison Jennings as a secretary (1 page) |
24 September 2011 | Termination of appointment of Alison Jennings as a secretary (1 page) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
29 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
7 April 2011 | Annual return made up to 20 March 2011 no member list (10 pages) |
7 April 2011 | Annual return made up to 20 March 2011 no member list (10 pages) |
6 April 2011 | Appointment of Mr Gregg Salt as a director (2 pages) |
6 April 2011 | Appointment of Mr William Taylor as a director (2 pages) |
6 April 2011 | Appointment of Mr Mark Paul Kirkman as a director (2 pages) |
6 April 2011 | Appointment of Mr Brian Edwards as a director (2 pages) |
6 April 2011 | Termination of appointment of James Yates as a director (1 page) |
6 April 2011 | Termination of appointment of Andrew Markham as a director (1 page) |
6 April 2011 | Termination of appointment of Kevan Marden as a director (1 page) |
6 April 2011 | Termination of appointment of Andy Cuming as a director (1 page) |
6 April 2011 | Appointment of Mr Gregg Salt as a director (2 pages) |
6 April 2011 | Appointment of Mr William Taylor as a director (2 pages) |
6 April 2011 | Appointment of Mr Mark Paul Kirkman as a director (2 pages) |
6 April 2011 | Appointment of Mr Brian Edwards as a director (2 pages) |
6 April 2011 | Termination of appointment of James Yates as a director (1 page) |
6 April 2011 | Termination of appointment of Andrew Markham as a director (1 page) |
6 April 2011 | Termination of appointment of Kevan Marden as a director (1 page) |
6 April 2011 | Termination of appointment of Andy Cuming as a director (1 page) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 April 2010 | Annual return made up to 20 March 2010 no member list (6 pages) |
12 April 2010 | Annual return made up to 20 March 2010 no member list (6 pages) |
9 April 2010 | Director's details changed for Mr Kevan William Marden on 20 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Neil Wharmby on 20 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Shipperbottom on 20 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Mark Paul Kirkman on 20 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Andy Cuming on 20 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Kevan William Marden on 20 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Neil Wharmby on 20 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Mark Paul Kirkman on 20 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Shipperbottom on 20 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Andy Cuming on 20 March 2010 (2 pages) |
7 April 2010 | Appointment of Mr James Michael Yates as a director (2 pages) |
7 April 2010 | Appointment of Mr Andrew Peter Markham as a director (2 pages) |
7 April 2010 | Appointment of Mr James Michael Yates as a director (2 pages) |
7 April 2010 | Appointment of Mr Andrew Peter Markham as a director (2 pages) |
4 April 2010 | Termination of appointment of Mark Kirkman as a director (1 page) |
4 April 2010 | Termination of appointment of Brian Edwards as a director (1 page) |
4 April 2010 | Termination of appointment of Mark Kirkman as a director (1 page) |
4 April 2010 | Termination of appointment of Brian Edwards as a director (1 page) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 April 2009 | Annual return made up to 20/03/09 (4 pages) |
2 April 2009 | Annual return made up to 20/03/09 (4 pages) |
20 March 2009 | Director appointed mr alex kitchen (1 page) |
20 March 2009 | Director appointed mr alex kitchen (1 page) |
18 March 2009 | Director appointed mr kevan william marden (1 page) |
18 March 2009 | Director appointed mr andy cuming (1 page) |
18 March 2009 | Appointment terminated director ronald cain (1 page) |
18 March 2009 | Appointment terminated director john latchford (1 page) |
18 March 2009 | Appointment terminated director anthony allen (1 page) |
18 March 2009 | Director appointed mr kevan william marden (1 page) |
18 March 2009 | Director appointed mr andy cuming (1 page) |
18 March 2009 | Appointment terminated director ronald cain (1 page) |
18 March 2009 | Appointment terminated director john latchford (1 page) |
18 March 2009 | Appointment terminated director anthony allen (1 page) |
2 April 2008 | Annual return made up to 20/03/08 (4 pages) |
2 April 2008 | Annual return made up to 20/03/08 (4 pages) |
1 April 2008 | Director appointed mr mark kirkman (1 page) |
1 April 2008 | Director appointed mr ron cain (1 page) |
1 April 2008 | Director's change of particulars / michael shipperbottom / 01/10/2007 (1 page) |
1 April 2008 | Appointment terminated director william sheldon (1 page) |
1 April 2008 | Appointment terminated director neil turner (1 page) |
1 April 2008 | Director appointed mr mark kirkman (1 page) |
1 April 2008 | Director appointed mr ron cain (1 page) |
1 April 2008 | Director's change of particulars / michael shipperbottom / 01/10/2007 (1 page) |
1 April 2008 | Appointment terminated director william sheldon (1 page) |
1 April 2008 | Appointment terminated director neil turner (1 page) |
20 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 September 2007 | Particulars of mortgage/charge (4 pages) |
14 September 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 April 2007 | Annual return made up to 20/03/07 (3 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Annual return made up to 20/03/07 (3 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Annual return made up to 20/03/06 (3 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Annual return made up to 20/03/06 (3 pages) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
27 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
19 April 2005 | Annual return made up to 20/03/05 (6 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Annual return made up to 20/03/05 (6 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
21 April 2004 | Memorandum and Articles of Association (29 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Memorandum and Articles of Association (29 pages) |
21 April 2004 | Resolutions
|
14 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 April 2004 | Annual return made up to 20/03/04
|
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Annual return made up to 20/03/04
|
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | New director appointed (2 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Annual return made up to 20/03/03
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Annual return made up to 20/03/03
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Annual return made up to 20/03/02
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Annual return made up to 20/03/02
|
27 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 December 2001 | Memorandum and Articles of Association (21 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Memorandum and Articles of Association (21 pages) |
18 December 2001 | Resolutions
|
23 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
20 April 2001 | Annual return made up to 20/03/01
|
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Annual return made up to 20/03/01
|
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 April 2000 | Annual return made up to 20/03/00 (5 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Annual return made up to 20/03/00 (5 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
23 January 2000 | Memorandum and Articles of Association (23 pages) |
23 January 2000 | Memorandum and Articles of Association (23 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
20 April 1999 | Annual return made up to 20/03/99
|
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Annual return made up to 20/03/99
|
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 March 1998 | Annual return made up to 20/03/98
|
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Annual return made up to 20/03/98
|
26 March 1998 | New director appointed (2 pages) |
14 April 1997 | Annual return made up to 20/03/97
|
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Annual return made up to 20/03/97
|
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | Annual return made up to 20/03/96
|
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | Annual return made up to 20/03/96
|
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 April 1995 | Annual return made up to 20/03/95
|
9 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 April 1995 | Annual return made up to 20/03/95
|
2 March 1995 | Memorandum and Articles of Association (42 pages) |
2 March 1995 | Resolutions
|
2 March 1995 | Memorandum and Articles of Association (42 pages) |
2 March 1995 | Resolutions
|