Mauldeth Road
Heaton Mersey
Stockport
SK4 3NX
Secretary Name | Ms Joan Anne Clark |
---|---|
Status | Current |
Appointed | 21 August 2021(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Heaton Moor Golf Club House Mauldeth Road Heaton Mersey Stockport SK4 3NX |
Director Name | Heaton Moor Golf Club Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2018(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Mauldeth Road Heaton Mersey Stockport SK4 3NX |
Director Name | Royce Batters |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 October 2005) |
Role | Director Of Finance |
Correspondence Address | Longbourne 19 Tanyard Drive Hale Barns Altrincham Cheshire WA15 0BS |
Director Name | Graham Gell |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 March 2007) |
Role | Bank Manager - Retired |
Correspondence Address | Flat 7 Westleigh 36 Clifton Road Stockport Cheshire SK4 4BU |
Director Name | Mr Frederick Anthony Sherring |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 September 2000) |
Role | Accountant |
Correspondence Address | 1a Gibsons Road Stockport Cheshire SK4 4JX |
Director Name | Mr John Howard Sinclair |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 April 2001) |
Role | Retired |
Correspondence Address | 10 Deniston Road Heaton Moor Stockport Cheshire SK4 4RF |
Director Name | Mr Eric Lancelot Foster |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 20 March 2018) |
Role | Co-Director - Retired |
Country of Residence | England |
Correspondence Address | 49 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NB |
Secretary Name | Mr Frederick Anthony Sherring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | 1a Gibsons Road Stockport Cheshire SK4 4JX |
Secretary Name | Royce Batters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 October 2005) |
Role | Director Of Finance |
Correspondence Address | Longbourne 19 Tanyard Drive Hale Barns Altrincham Cheshire WA15 0BS |
Director Name | Frank Gordon Caldwell Atkinson |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 March 2007) |
Role | Solicitor Retired |
Correspondence Address | 21 Saint Andrews Road Stockport Cheshire SK4 4BD |
Director Name | Richard Leon Edgar Rimmington |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(41 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cleveland Road Stockport Cheshire SK4 4BS |
Director Name | Mr Gerald Bowering |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 December 2009) |
Role | Int |
Correspondence Address | 18 Peel Moat Road Stockport Cheshire SK4 4PL |
Secretary Name | Mr Eric Lancelot Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NB |
Director Name | Mr Kenneth Norman Lappin |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(47 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 20 March 2018) |
Role | Head Of Commercial Division (I |
Country of Residence | England |
Correspondence Address | 33 Sevenoaks Avenue Stockport Cheshire SK4 4AP |
Director Name | Mr William Herbert Leather |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(47 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 20 March 2018) |
Role | Film Production Manager |
Country of Residence | England |
Correspondence Address | 1 Acrefield Avenue Stockport Cheshire SK4 4BB |
Director Name | Mr Michael William Gough |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(50 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heaton Moor Golf Club House Mauldeth Road Heaton Mersey Stockport SK4 3NX |
Director Name | Mr Paul Kenneth Hesford |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 2018) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Heaton Moor Golf Club House Mauldeth Road Heaton Mersey Stockport SK4 3NX |
Secretary Name | Mr Michael William Gough |
---|---|
Status | Resigned |
Appointed | 01 July 2013(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 2018) |
Role | Company Director |
Correspondence Address | Heaton Moor Golf Club House Mauldeth Road Heaton Mersey Stockport SK4 3NX |
Director Name | Mr Michael Andrew Roberts |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton Moor Golf Club House Mauldeth Road Heaton Mersey Stockport SK4 3NX |
Secretary Name | Mr Michael Andrew Roberts |
---|---|
Status | Resigned |
Appointed | 18 March 2018(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | Heaton Moor Golf Club House Mauldeth Road Heaton Mersey Stockport SK4 3NX |
Website | heatonmoorgolfclub.co.uk |
---|---|
Telephone | 0161 4322134 |
Telephone region | Manchester |
Registered Address | Heaton Moor Golf Club House Mauldeth Road Heaton Mersey Stockport SK4 3NX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
2 at £1 | Eric L. Foster 20.00% Ordinary |
---|---|
2 at £1 | Kenneth Norman Lappin 20.00% Ordinary |
2 at £1 | Michael William Gough 20.00% Ordinary |
2 at £1 | Paul Hesford 20.00% Ordinary |
2 at £1 | William Herbert Leather 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£155,495 |
Cash | £5 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2022 (11 months ago) |
---|---|
Next Return Due | 21 July 2023 (1 month, 2 weeks from now) |
30 January 2002 | Delivered on: 1 February 2002 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: L/H land and buildings on the north sides of leegate road and mauldeth road heaton mersey stockport t/no.GM688214. Outstanding |
---|---|
30 January 2002 | Delivered on: 1 February 2002 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 property k/a 49 acres 3 roods and 23 perches or thereabouts of land in heaton norris stockport. Outstanding |
3 January 1964 | Delivered on: 25 February 1964 Persons entitled: W.S. Ashworth Classification: Legal charge registered pursuant to an order of court dated 18 feb 64 Secured details: £2600. Particulars: 40 napir rd heaton morris stockport lancaster. Outstanding |
10 September 1975 | Delivered on: 11 September 1975 Satisfied on: 26 February 2001 Persons entitled: Waney Mann (North) LTD Classification: Legal charge Secured details: For securing £5,000 and all other monies due or to become due from archibald macliver leslie foster and eric howe to the charge. Particulars: Plot of land and premises in heaton norris, stockport, (see doc 29). Fully Satisfied |
19 May 1960 | Delivered on: 1 June 1960 Satisfied on: 26 February 2001 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Land & premises in heaton norris, stockport. Together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
16 September 2021 | Termination of appointment of Michael Andrew Roberts as a director on 20 August 2021 (1 page) |
16 September 2021 | Appointment of Ms Joan Anne Clark as a secretary on 21 August 2021 (2 pages) |
16 September 2021 | Termination of appointment of Michael Andrew Roberts as a secretary on 20 August 2021 (1 page) |
16 September 2021 | Appointment of Mrs Barbara Elizabeth Craig as a director on 21 August 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
15 July 2019 | Satisfaction of charge 2 in full (1 page) |
12 June 2019 | Satisfaction of charge 4 in full (1 page) |
12 June 2019 | Satisfaction of charge 5 in full (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Heaton Moor Golf Club Limited as a director on 3 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Michael Andrew Roberts as a secretary on 18 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of William Herbert Leather as a director on 20 March 2018 (1 page) |
12 April 2018 | Termination of appointment of Kenneth Norman Lappin as a director on 20 March 2018 (1 page) |
12 April 2018 | Termination of appointment of Paul Kenneth Hesford as a director on 20 March 2018 (1 page) |
12 April 2018 | Termination of appointment of Michael William Gough as a director on 20 March 2018 (1 page) |
12 April 2018 | Termination of appointment of Eric Lancelot Foster as a director on 20 March 2018 (1 page) |
12 April 2018 | Termination of appointment of Michael William Gough as a secretary on 18 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Michael Andrew Roberts as a director on 14 March 2018 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Appointment of Mr Michael William Gough as a secretary (1 page) |
16 July 2013 | Termination of appointment of Eric Foster as a secretary (1 page) |
16 July 2013 | Appointment of Mr Michael William Gough as a secretary (1 page) |
16 July 2013 | Termination of appointment of Eric Foster as a secretary (1 page) |
16 April 2013 | Appointment of Mr Paul Kenneth Hesford as a director (2 pages) |
16 April 2013 | Termination of appointment of Richard Rimmington as a director (1 page) |
16 April 2013 | Appointment of Mr Paul Kenneth Hesford as a director (2 pages) |
16 April 2013 | Termination of appointment of Richard Rimmington as a director (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for William Harbert Leather on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Kenneth Norman Lappin on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Eric Lancelot Foster on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for William Harbert Leather on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Kenneth Norman Lappin on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Eric Lancelot Foster on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Eric Lancelot Foster on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Kenneth Norman Lappin on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for William Harbert Leather on 6 July 2010 (2 pages) |
10 February 2010 | Appointment of Mr Michael William Gough as a director (2 pages) |
10 February 2010 | Appointment of Mr Michael William Gough as a director (2 pages) |
9 February 2010 | Termination of appointment of Gerald Bowering as a director (1 page) |
9 February 2010 | Termination of appointment of Gerald Bowering as a director (1 page) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (5 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
21 July 2008 | Director's change of particulars / gerald bowering / 21/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / gerald bowering / 21/07/2008 (1 page) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 July 2007 | Return made up to 06/07/07; full list of members (4 pages) |
13 July 2007 | Return made up to 06/07/07; full list of members (4 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 July 2006 | Return made up to 06/07/06; full list of members (4 pages) |
14 July 2006 | Return made up to 06/07/06; full list of members (4 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 July 2005 | Return made up to 06/07/05; full list of members (4 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Return made up to 06/07/05; full list of members (4 pages) |
25 July 2005 | Location of register of members (1 page) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 August 2004 | Return made up to 06/07/04; full list of members (9 pages) |
4 August 2004 | Return made up to 06/07/04; full list of members (9 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
29 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (9 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (9 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
13 August 2001 | Return made up to 06/07/01; full list of members
|
13 August 2001 | Return made up to 06/07/01; full list of members
|
26 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
13 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
13 September 1999 | Return made up to 06/07/99; full list of members (8 pages) |
13 September 1999 | Return made up to 06/07/99; full list of members (8 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 July 1998 | Return made up to 06/07/98; no change of members
|
24 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 July 1998 | Return made up to 06/07/98; no change of members
|
12 March 1998 | Return made up to 06/07/97; full list of members (8 pages) |
12 March 1998 | Location of register of members (1 page) |
12 March 1998 | Return made up to 06/07/97; full list of members (8 pages) |
12 March 1998 | Location of register of members (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 December 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | New secretary appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
6 August 1996 | Return made up to 06/07/96; no change of members (6 pages) |
6 August 1996 | Return made up to 06/07/96; no change of members (6 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 December 1959 | Incorporation (8 pages) |
16 December 1959 | Incorporation (8 pages) |