Trafford Park
Manchester
M17 1WH
Director Name | Mr Simon David Marsden |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2002(41 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Trafford Park Road Trafford Park Manchester M17 1WH |
Director Name | Mr John Charles Waterhouse |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2005(44 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford Park Road Trafford Park Manchester M17 1WH |
Director Name | Mr Robert Lawrence Toy |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2010(49 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford Park Road Trafford Park Manchester M17 1WH |
Director Name | Mr Graham Taylor |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Sales And Purchasing Director |
Country of Residence | England |
Correspondence Address | Trafford Park Road Trafford Park Manchester M17 1WH |
Secretary Name | Mr John Charles Waterhouse |
---|---|
Status | Current |
Appointed | 06 January 2020(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Trafford Park Road Trafford Park Manchester M17 1WH |
Director Name | Anthony John Cleave |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | St Donats Chesham Lane Gerrards Cross Buckinghamshire SL9 0PG |
Director Name | Mr Frank Stafford |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Martins Road Marple Stockport Cheshire SK6 7BY |
Director Name | Mr John David Waterhouse |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 18 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rake Bottom Read Burnley Lancashire BB12 7RD |
Director Name | Mr Brian Dixon Wood |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 180 Stockport Road Timperley Altrincham Cheshire WA15 7SR |
Secretary Name | Mr Brian Dixon Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | 180 Stockport Road Timperley Altrincham Cheshire WA15 7SR |
Secretary Name | Robert William Fishwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 February 2006) |
Role | Secretary |
Correspondence Address | 74a Half Edge Lane Eccles Manchester M30 9BA |
Director Name | Mr John Anthony Matthews |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elm Tree Close Failsworth Manchester Lancashire M35 9NA |
Director Name | Mr Brian Dixon Wood |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(35 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Bickerton Road Altrincham Cheshire WA14 4LA |
Director Name | Anthony John Edwards |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(35 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 34 Nightingale Road Hampton Middlesex TW12 3HX |
Director Name | Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(35 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 July 1997) |
Role | Executive |
Correspondence Address | Gaddesden Hall Farm Water End Hemel Hempstead Hertfordshire HP1 3BB |
Director Name | Mr John Alan Wood |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(37 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford Park Road Trafford Park Manchester M17 1WH |
Director Name | Mr Andrew Peter Waterhouse |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(41 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 29 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford Park Road Trafford Park Manchester M17 1WH |
Director Name | Mr John Windsor Toy |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chinside 12a Kings Avenue Ottery St Mary Devon EX11 1TA |
Secretary Name | Mr Andrew Peter Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(45 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford Park Road Trafford Park Manchester M17 1WH |
Website | hardwooddimensions.ltd.uk |
---|---|
Telephone | 0161 8725111 |
Telephone region | Manchester |
Registered Address | Trafford Park Road Trafford Park Manchester M17 1WH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
39.5k at £1 | Waterhouse (F&m) LTD 65.29% Ordinary |
---|---|
21k at £1 | J.w. Marsden & Sons LTD 34.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,536,348 |
Gross Profit | £1,419,114 |
Net Worth | £1,596,132 |
Cash | £10,046 |
Current Liabilities | £3,274,375 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2022 (10 months ago) |
---|---|
Next Return Due | 16 August 2023 (2 months, 1 week from now) |
6 May 2010 | Delivered on: 18 May 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
20 December 2000 | Delivered on: 4 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the trafford park road trafford park manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 May 1985 | Delivered on: 30 May 1985 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 11 january 1974. Particulars: All bookdebts and other debts present and future. Outstanding |
11 January 1974 | Delivered on: 16 January 1974 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill fixed & floating charge (see doc 36). Outstanding |
5 November 2021 | Full accounts made up to 31 March 2021 (28 pages) |
---|---|
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 31 March 2020 (31 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
20 July 2020 | Termination of appointment of Andrew Peter Waterhouse as a director on 30 April 2020 (1 page) |
16 January 2020 | Appointment of Mr John Charles Waterhouse as a secretary on 6 January 2020 (2 pages) |
21 November 2019 | Appointment of Mr Andrew Peter Waterhouse as a director on 14 November 2019 (2 pages) |
3 October 2019 | Termination of appointment of Andrew Peter Waterhouse as a director on 29 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Andrew Peter Waterhouse as a secretary on 29 September 2019 (1 page) |
23 August 2019 | Full accounts made up to 31 March 2019 (30 pages) |
16 August 2019 | Appointment of Mr Graham Taylor as a director on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Simon David Marsden on 1 August 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
14 September 2015 | Full accounts made up to 31 March 2015 (31 pages) |
14 September 2015 | Full accounts made up to 31 March 2015 (31 pages) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 May 2015 | Termination of appointment of John Alan Wood as a director on 22 February 2015 (1 page) |
21 May 2015 | Termination of appointment of John Alan Wood as a director on 22 February 2015 (1 page) |
28 January 2015 | Statement by Directors (1 page) |
28 January 2015 | Statement of capital on 28 January 2015
|
28 January 2015 | Solvency Statement dated 15/01/15 (1 page) |
28 January 2015 | Resolutions
|
28 January 2015 | Statement by Directors (1 page) |
28 January 2015 | Statement of capital on 28 January 2015
|
28 January 2015 | Solvency Statement dated 15/01/15 (1 page) |
28 January 2015 | Resolutions
|
28 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
4 September 2013 | Full accounts made up to 31 March 2013 (30 pages) |
4 September 2013 | Full accounts made up to 31 March 2013 (30 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
4 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (29 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (29 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Director's details changed for Mr John Charles Waterhouse on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr John Alan Wood on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Robert Lawrence Toy on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Andrew Peter Waterhouse on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Simon David Marsden on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr John David Marsden on 16 August 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mr Andrew Peter Waterhouse on 16 August 2011 (1 page) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Director's details changed for Mr John Charles Waterhouse on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Robert Lawrence Toy on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr John Alan Wood on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Andrew Peter Waterhouse on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Simon David Marsden on 16 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr John David Marsden on 16 August 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mr Andrew Peter Waterhouse on 16 August 2011 (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (30 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (30 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Appointment of Mr Robert Lawrence Toy as a director (2 pages) |
3 June 2010 | Termination of appointment of John Toy as a director (1 page) |
3 June 2010 | Appointment of Mr Robert Lawrence Toy as a director (2 pages) |
3 June 2010 | Termination of appointment of John Toy as a director (1 page) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 January 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
26 January 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
20 July 2009 | Director's change of particulars / simon marsden / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / simon marsden / 20/07/2009 (1 page) |
25 September 2008 | Full accounts made up to 31 March 2008 (32 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (32 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
7 September 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
7 September 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
10 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
10 November 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
10 November 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
10 January 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
10 January 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
9 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
21 January 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
21 January 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
15 August 2003 | Return made up to 02/08/03; full list of members (10 pages) |
15 August 2003 | Return made up to 02/08/03; full list of members (10 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
11 November 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
11 November 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
20 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
20 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
16 January 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
16 January 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
6 September 2001 | Auditor's resignation (1 page) |
6 September 2001 | Auditor's resignation (1 page) |
28 August 2001 | Return made up to 02/08/01; no change of members (7 pages) |
28 August 2001 | Return made up to 02/08/01; no change of members (7 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
15 December 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
16 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
5 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
5 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
3 September 1999 | Return made up to 02/08/99; no change of members (6 pages) |
3 September 1999 | Return made up to 02/08/99; no change of members (6 pages) |
21 September 1998 | Return made up to 21/09/98; full list of members (8 pages) |
21 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
21 September 1998 | Return made up to 21/09/98; full list of members (8 pages) |
21 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 October 1997 | Return made up to 21/09/97; full list of members (8 pages) |
23 October 1997 | Return made up to 21/09/97; full list of members (8 pages) |
26 September 1997 | £ ic 101000/61500 16/09/97 £ sr [email protected]=39500 (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | £ ic 101000/61500 16/09/97 £ sr [email protected]=39500 (1 page) |
26 September 1997 | Resolutions
|
22 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
22 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
21 October 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
21 October 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
15 October 1996 | New director appointed (1 page) |
15 October 1996 | New director appointed (1 page) |
8 October 1996 | Return made up to 21/09/96; full list of members (8 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Return made up to 21/09/96; full list of members (8 pages) |
8 October 1996 | Director resigned (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
17 October 1995 | Return made up to 21/09/95; no change of members (10 pages) |
17 October 1995 | Return made up to 21/09/95; no change of members (10 pages) |
13 October 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
13 October 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
21 October 1960 | Certificate of incorporation (12 pages) |
21 October 1960 | Certificate of incorporation (12 pages) |