Stockport
Cheshire
SK1 1UD
Director Name | Mr Roy Anthony Pickering |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 September 2009(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snipe Court Warren Street Stockport Cheshire SK1 1UD |
Secretary Name | Christina Maria Pickering |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2009(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Snipe Court Warren Street Stockport Cheshire SK1 1UD |
Director Name | Mr Trevor Blagg |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1994) |
Role | Taxi Proprietor |
Correspondence Address | 194 Lowndes Lane Stockport Cheshire SK2 6DB |
Director Name | Kenneth Gradwell |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 1997) |
Role | Taxi Proprietor |
Correspondence Address | 77 Craig Road Heaton Mersey Stockport Cheshire SK4 2BG |
Director Name | Mr Donald Moult |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(31 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 08 September 2009) |
Role | Taxi Proprietor |
Correspondence Address | 67 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Mr Derek Palmer |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1992(31 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Taxi Proprietor |
Correspondence Address | 31 Tuffley Road Manchester Lancashire M23 2SS |
Director Name | Mr Gerald Scott |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1992(31 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 October 1993) |
Role | Taxi Proprietor |
Correspondence Address | 11 Woodlands Road Heaton Mersey Stockport Cheshire SK4 3AF |
Secretary Name | Mr Trevor Blagg |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 October 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 194 Lowndes Lane Stockport Cheshire SK2 6DB |
Director Name | Stephen Toovey |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(32 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1997) |
Role | Taxi Proprietor |
Correspondence Address | 16 Ainsdale Grove Reddish Stockport Cheshire SK5 6UF |
Director Name | Arnold Tyson |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(32 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1995) |
Role | Taxi Proprietor |
Correspondence Address | 8 Milford Grove Overton Stockport Cheshire SK2 5TN |
Secretary Name | Mr Derek Palmer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 February 1994(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 October 1997) |
Role | Taxi Proprietor |
Correspondence Address | 31 Tuffley Road Manchester Lancashire M23 2SS |
Director Name | Dennis James Morten |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 September 2009) |
Role | Taxi Propriotor |
Correspondence Address | 23 Rectory Fields Stockport Cheshire SK1 4BX |
Director Name | John O'Connor |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 18 Dunlin Close Offerton Stockport Cheshire SK2 5UF |
Director Name | Jeffrey Martin Gittings |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 1999) |
Role | Taxi Proprietor |
Correspondence Address | 6 Farm Lane Gee Cross Hyde Cheshire SK14 5DG |
Director Name | Martin Green |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 November 2013) |
Role | Taxi Proprietor |
Country of Residence | England |
Correspondence Address | Snipe Court Warren Street Stockport Cheshire SK1 1UD |
Secretary Name | Martin Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 September 2009) |
Role | Taxi Owner |
Country of Residence | England |
Correspondence Address | 31 Clarendon Road Hazel Grove Stockport Cheshire SK7 4NT |
Secretary Name | Mr Donald Moult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(36 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 November 1997) |
Role | Taxi Proprietor |
Correspondence Address | 67 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Joseph Sivori |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1998(36 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 October 1998) |
Role | Company Director |
Correspondence Address | 287 Bramhall Lane South Bramhall Cheshire SK7 3DW |
Director Name | Peter Hankey |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1998(37 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 September 2009) |
Role | Taxi Proprietor |
Correspondence Address | 626 Huddersfield Road Carrbrook Stalybridge Cheshire SK15 3PY |
Website | teletaxisstockport.co.uk |
---|---|
Telephone | 0161 4808000 |
Telephone region | Manchester |
Registered Address | Snipe Court Warren Street Stockport Cheshire SK1 1UD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
20k at £0.05 | Metro Taxis LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,993 |
Current Liabilities | £4,993 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2024 (9 months, 3 weeks from now) |
10 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
---|---|
18 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
6 June 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
6 June 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
3 November 2014 | Micro company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Micro company accounts made up to 31 October 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
6 December 2013 | Termination of appointment of Martin Green as a director (1 page) |
6 December 2013 | Termination of appointment of Martin Green as a director (1 page) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
28 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
28 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
28 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
5 July 2010 | Previous accounting period shortened from 7 September 2010 to 31 October 2009 (3 pages) |
5 July 2010 | Previous accounting period shortened from 7 September 2010 to 31 October 2009 (3 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
5 July 2010 | Previous accounting period shortened from 7 September 2010 to 31 October 2009 (3 pages) |
9 June 2010 | Accounts for a dormant company made up to 7 September 2009 (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 7 September 2009 (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 7 September 2009 (5 pages) |
16 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (10 pages) |
16 January 2010 | Director's details changed for Martin Green on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Alan Barnett on 1 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (10 pages) |
16 January 2010 | Director's details changed for Martin Green on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Alan Barnett on 1 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (10 pages) |
16 January 2010 | Director's details changed for Martin Green on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Alan Barnett on 1 October 2009 (2 pages) |
5 January 2010 | Previous accounting period extended from 7 April 2009 to 7 September 2009 (3 pages) |
5 January 2010 | Previous accounting period extended from 7 April 2009 to 7 September 2009 (3 pages) |
5 January 2010 | Previous accounting period extended from 7 April 2009 to 7 September 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Christina Maria Pickering on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Martin Green on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Alan Barnett on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Roy Anthony Pickering on 1 October 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Christina Maria Pickering on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Martin Green on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Alan Barnett on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Roy Anthony Pickering on 1 October 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Christina Maria Pickering on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Martin Green on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Alan Barnett on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Roy Anthony Pickering on 1 October 2009 (3 pages) |
17 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
17 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
17 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
17 September 2009 | Appointment terminated director peter hankey (1 page) |
17 September 2009 | Appointment terminated director dennis morten (1 page) |
17 September 2009 | Appointment terminated director donald moult (1 page) |
17 September 2009 | Appointment terminated secretary martin green (1 page) |
17 September 2009 | Director appointed alan barnett (2 pages) |
17 September 2009 | Director appointed roy anthony pickering (2 pages) |
17 September 2009 | Secretary appointed christina maria pickering (2 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 281 wellington road south stockport cheshire SK2 6ND (1 page) |
17 September 2009 | Appointment terminated director peter hankey (1 page) |
17 September 2009 | Appointment terminated director dennis morten (1 page) |
17 September 2009 | Appointment terminated director donald moult (1 page) |
17 September 2009 | Appointment terminated secretary martin green (1 page) |
17 September 2009 | Director appointed alan barnett (2 pages) |
17 September 2009 | Director appointed roy anthony pickering (2 pages) |
17 September 2009 | Secretary appointed christina maria pickering (2 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 281 wellington road south stockport cheshire SK2 6ND (1 page) |
25 November 2008 | Accounts for a dormant company made up to 7 April 2008 (5 pages) |
25 November 2008 | Accounts for a dormant company made up to 7 April 2008 (5 pages) |
25 November 2008 | Accounts for a dormant company made up to 7 April 2008 (5 pages) |
13 October 2008 | Return made up to 08/09/08; full list of members (9 pages) |
13 October 2008 | Return made up to 08/09/08; full list of members (9 pages) |
19 October 2007 | Accounts for a dormant company made up to 7 April 2007 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 7 April 2007 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 7 April 2007 (5 pages) |
15 October 2007 | Return made up to 08/09/07; no change of members (8 pages) |
15 October 2007 | Return made up to 08/09/07; no change of members (8 pages) |
26 September 2006 | Return made up to 08/09/06; full list of members (13 pages) |
26 September 2006 | Accounts for a dormant company made up to 7 April 2006 (5 pages) |
26 September 2006 | Accounts for a dormant company made up to 7 April 2006 (5 pages) |
26 September 2006 | Return made up to 08/09/06; full list of members (13 pages) |
26 September 2006 | Accounts for a dormant company made up to 7 April 2006 (5 pages) |
10 October 2005 | Return made up to 08/09/05; full list of members (13 pages) |
10 October 2005 | Return made up to 08/09/05; full list of members (13 pages) |
1 August 2005 | Accounts for a dormant company made up to 7 April 2005 (4 pages) |
1 August 2005 | Accounts for a dormant company made up to 7 April 2005 (4 pages) |
1 August 2005 | Accounts for a dormant company made up to 7 April 2005 (4 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 200 higher hillgate stockport SK1 3QY (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 200 higher hillgate stockport SK1 3QY (1 page) |
14 December 2004 | Accounts for a dormant company made up to 7 April 2004 (4 pages) |
14 December 2004 | Accounts for a dormant company made up to 7 April 2004 (4 pages) |
14 December 2004 | Accounts for a dormant company made up to 7 April 2004 (4 pages) |
3 September 2004 | Return made up to 08/09/04; full list of members (13 pages) |
3 September 2004 | Return made up to 08/09/04; full list of members (13 pages) |
8 October 2003 | Accounts for a dormant company made up to 7 April 2003 (4 pages) |
8 October 2003 | Accounts for a dormant company made up to 7 April 2002 (4 pages) |
8 October 2003 | Accounts for a dormant company made up to 7 April 2003 (4 pages) |
8 October 2003 | Accounts for a dormant company made up to 7 April 2002 (4 pages) |
8 October 2003 | Accounts for a dormant company made up to 7 April 2003 (4 pages) |
8 October 2003 | Accounts for a dormant company made up to 7 April 2002 (4 pages) |
1 October 2003 | Return made up to 08/09/03; full list of members (13 pages) |
1 October 2003 | Return made up to 08/09/03; full list of members (13 pages) |
25 October 2002 | Return made up to 08/09/02; full list of members (13 pages) |
25 October 2002 | Return made up to 08/09/02; full list of members (13 pages) |
6 February 2002 | Accounts for a dormant company made up to 7 April 2001 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 7 April 2001 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 7 April 2001 (1 page) |
7 November 2001 | Return made up to 08/09/01; full list of members (12 pages) |
7 November 2001 | Return made up to 08/09/01; full list of members (12 pages) |
4 January 2001 | Return made up to 08/09/00; full list of members
|
4 January 2001 | Return made up to 08/09/00; full list of members
|
26 September 2000 | Full accounts made up to 7 April 2000 (10 pages) |
26 September 2000 | Full accounts made up to 7 April 2000 (10 pages) |
26 September 2000 | Full accounts made up to 7 April 2000 (10 pages) |
26 November 1999 | Memorandum and Articles of Association (15 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Memorandum and Articles of Association (15 pages) |
26 November 1999 | Resolutions
|
10 November 1999 | Return made up to 08/09/99; no change of members (6 pages) |
10 November 1999 | Director resigned (2 pages) |
10 November 1999 | Director resigned (2 pages) |
10 November 1999 | Return made up to 08/09/99; no change of members (6 pages) |
7 September 1999 | Full accounts made up to 7 April 1999 (10 pages) |
7 September 1999 | Full accounts made up to 7 April 1999 (10 pages) |
7 September 1999 | Full accounts made up to 7 April 1999 (10 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
8 October 1998 | Return made up to 08/09/98; full list of members
|
8 October 1998 | Full accounts made up to 7 April 1998 (10 pages) |
8 October 1998 | Full accounts made up to 7 April 1998 (10 pages) |
8 October 1998 | Return made up to 08/09/98; full list of members
|
8 October 1998 | Full accounts made up to 7 April 1998 (10 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
26 November 1997 | Full accounts made up to 7 April 1997 (11 pages) |
26 November 1997 | Full accounts made up to 7 April 1997 (11 pages) |
26 November 1997 | Full accounts made up to 7 April 1997 (11 pages) |
23 October 1997 | Return made up to 08/09/97; full list of members (8 pages) |
23 October 1997 | Return made up to 08/09/97; full list of members (8 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
6 November 1996 | Return made up to 08/09/96; no change of members (8 pages) |
6 November 1996 | Return made up to 08/09/96; no change of members (8 pages) |
5 November 1996 | Full accounts made up to 7 April 1996 (9 pages) |
5 November 1996 | Full accounts made up to 7 April 1996 (9 pages) |
5 November 1996 | Full accounts made up to 7 April 1996 (9 pages) |
15 November 1995 | Memorandum and Articles of Association (26 pages) |
15 November 1995 | Memorandum and Articles of Association (26 pages) |
27 September 1995 | Full accounts made up to 7 April 1995 (10 pages) |
27 September 1995 | Return made up to 08/09/95; no change of members (6 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Full accounts made up to 7 April 1995 (10 pages) |
27 September 1995 | Full accounts made up to 7 April 1995 (10 pages) |
27 September 1995 | Return made up to 08/09/95; no change of members (6 pages) |
27 September 1995 | New director appointed (2 pages) |