Clothorn Road
Manchester
M20 6BG
Director Name | Mandana Vasseghi |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(41 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Margaret Mary Lackey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2005(44 years after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mr Aras Alexandras Gasiunas |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian,Lithuania |
Status | Current |
Appointed | 28 August 2007(46 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mr Gavin Fisk |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2008(47 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Ms Susan Kathleen Thurston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2011(50 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mr Colin Thomas Burke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 August 2015(54 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mrs Bridget Moninna Lofthouse |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(55 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mr Anthony Bernard Blasdale |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 1996) |
Role | Surveyor & Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Square Altrincham Cheshire WA14 2ND |
Director Name | Mrs Ester Candy |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 May 1992) |
Role | Retired |
Correspondence Address | 6 Priory Gardens Didsbury Manchester Lancashire M20 6BG |
Director Name | Mrs Pauline Epstein |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 1994) |
Role | Retired |
Correspondence Address | 4 Priory Gardens Didsbury Manchester Lancashire M20 6BG |
Director Name | William Frank Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Retired |
Correspondence Address | Flat 1 Priory Gardens Clothorn Road Didsbury Manchester M20 6BG |
Director Name | Mr Alan Eric Hare |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 August 2007) |
Role | Chartered Surveyor |
Correspondence Address | 8 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Mr Ian Lyneburn Galbraith Niven |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 November 2002) |
Role | Retired |
Correspondence Address | 3 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Mr Eric James Randall |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2000) |
Role | Retired |
Correspondence Address | 7 Priory Gardens Clothorn Road Manchester M20 6BG |
Secretary Name | Mr Anthony Bernard Blasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Square Altrincham Cheshire WA14 2ND |
Director Name | Dr Mark Appleby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1997) |
Role | Cardiologist |
Correspondence Address | 6 Priory Gardens Clothorn Road Didsbury Manchester M20 6BG |
Director Name | Adelaide Lofthouse |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 March 2005) |
Role | Retired |
Correspondence Address | 4 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Dr Mita Kale |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2003) |
Role | Doctor |
Correspondence Address | 2 Priory Gardens Clothorn Road Manchester M20 6BG |
Secretary Name | William Frank Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1998) |
Role | Retired |
Correspondence Address | Flat 1 Priory Gardens Clothorn Road Didsbury Manchester M20 6BG |
Director Name | Joanne Claire Conn |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 6 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Dr Eleanor Margaret Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 August 2006) |
Role | Doctor |
Correspondence Address | 1 Priory Gardens Clothorn Road Manchester M20 6BG |
Secretary Name | Mrs Joelle Annie Yvette Riley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 1998(37 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 July 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 5 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Kathleen Sarah Matthews |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 December 2011) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Clothorn Road Manchester Lancashire M20 6BG |
Director Name | Irene Florence Randall |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2002) |
Role | Retired |
Correspondence Address | 7 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Dr Ruth Mary Longfellow |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 2007) |
Role | Doctor |
Correspondence Address | 3 Priory Gardens Clothorn Road Manchester M20 6BG |
Director Name | Edna Kershaw |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Priory Gardens Clothorn Road Didsbury Manchester M20 6BG |
Director Name | Bernard Lofthouse |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | No 1 Priory Gardens Clothorn Road Didsbury Manchester Lancashire M20 6BG |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,529 |
Cash | £16,548 |
Current Liabilities | £432 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 August 2019 | Director's details changed for Mr Colin Thomas Burke on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mr Colin Thomas Burke on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Ms Susan Kathleen Thurston on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mrs Bridget Moninna Lofthouse on 28 August 2019 (2 pages) |
13 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 August 2016 | Termination of appointment of Bernard Lofthouse as a director on 4 May 2016 (1 page) |
9 August 2016 | Termination of appointment of Bernard Lofthouse as a director on 4 May 2016 (1 page) |
9 August 2016 | Appointment of Mrs Bridget Moninna Lofthouse as a director on 11 July 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Bridget Moninna Lofthouse as a director on 11 July 2016 (2 pages) |
22 January 2016 | Termination of appointment of Susan Kathleen Thurston as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Susan Kathleen Thurston as a director on 31 December 2015 (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 September 2015 | Termination of appointment of Edna Kershaw as a director on 7 August 2015 (1 page) |
29 September 2015 | Appointment of Mr Colin Thomas Burke as a director on 7 August 2015 (2 pages) |
29 September 2015 | Appointment of Mr Colin Thomas Burke as a director on 7 August 2015 (2 pages) |
29 September 2015 | Appointment of Mr Colin Thomas Burke as a director on 7 August 2015 (2 pages) |
29 September 2015 | Termination of appointment of Edna Kershaw as a director on 7 August 2015 (1 page) |
29 September 2015 | Termination of appointment of Edna Kershaw as a director on 7 August 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
9 February 2012 | Appointment of Susan Kathleen Thurston as a director (3 pages) |
9 February 2012 | Appointment of Susan Kathleen Thurston as a director on 9 December 2010
|
9 February 2012 | Appointment of Susan Kathleen Thurston as a director (2 pages) |
9 February 2012 | Appointment of Susan Kathleen Thurston as a director (2 pages) |
9 February 2012 | Termination of appointment of Kathleen Matthews as a director (1 page) |
9 February 2012 | Termination of appointment of Kathleen Matthews as a director (1 page) |
9 February 2012 | Appointment of Susan Kathleen Thurston as a director (3 pages) |
9 February 2012 | Termination of appointment of Kathleen Matthews as a director (1 page) |
9 February 2012 | Appointment of Susan Kathleen Thurston as a director on 9 December 2010
|
9 February 2012 | Termination of appointment of Kathleen Matthews as a director (1 page) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
19 January 2010 | Director's details changed for Gavin Fisk on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Joelle Annie Yvette Riley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kathleen Sarah Matthews on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Bernard Lofthouse on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
19 January 2010 | Director's details changed for Mr Aras Alexandras Gasiunas on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Margaret Mary Lackey on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gavin Fisk on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mandana Vasseghi on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Margaret Mary Lackey on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
19 January 2010 | Director's details changed for Bernard Lofthouse on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mandana Vasseghi on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Joelle Annie Yvette Riley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Edna Kershaw on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kathleen Sarah Matthews on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Aras Alexandras Gasiunas on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Edna Kershaw on 19 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
19 December 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
19 December 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
20 October 2008 | Director appointed gavin fisk (2 pages) |
20 October 2008 | Director appointed gavin fisk (2 pages) |
19 May 2008 | Director appointed aras alexandras gasiunas (1 page) |
19 May 2008 | Director appointed aras alexandras gasiunas (1 page) |
4 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
26 February 2008 | Appointment terminated director ruth longfellow (1 page) |
26 February 2008 | Appointment terminated director alan hare (1 page) |
26 February 2008 | Appointment terminated director alan hare (1 page) |
26 February 2008 | Appointment terminated director ruth longfellow (1 page) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members
|
18 February 2007 | Return made up to 31/12/06; full list of members
|
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
19 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
19 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
8 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
8 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Director resigned (1 page) |
24 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
18 January 2001 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
11 February 2000 | Return made up to 31/12/99; full list of members
|
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members
|
26 February 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 January 1998 | Return made up to 31/12/97; change of members
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 31/12/97; change of members
|
15 January 1998 | Director resigned (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
20 January 1997 | Return made up to 31/12/96; change of members (8 pages) |
20 January 1997 | Return made up to 31/12/96; change of members (8 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | New secretary appointed (2 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |