Manchester
Greater Manchester
M8 4JU
Director Name | Mr Joel Michael Monath |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(51 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Florence Rose |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 1994) |
Role | Retired |
Correspondence Address | 9 Brookland Court Crumpsall Manchester Lancashire M8 4JU |
Director Name | Anne Berman |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 1993) |
Role | Housewife |
Correspondence Address | 1 Brookland Court Crumpsall Manchester Lancashire M8 4JU |
Director Name | Walter Warner |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 1995) |
Role | Retired |
Correspondence Address | 14 Brookland Court Crumpsall Manchester Lancashire M8 4JU |
Secretary Name | Florence Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 1994) |
Role | Company Director |
Correspondence Address | 9 Brookland Court Crumpsall Manchester Lancashire M8 4JU |
Secretary Name | Evlelyn Hersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1994(30 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | Flat 5 Brooklands Court 110 Middleton Road Crumpsall Mancheste M8 4JU |
Director Name | Lily Canton |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 1995) |
Role | Retired |
Correspondence Address | 7 Brooklands Court Middleton Road Crumpsall Manchester M8 4JU |
Director Name | Bessie Pojur |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 December 2002) |
Role | Retired |
Correspondence Address | 4 Brooklands Court Middleton Road Crumpsall Manchester M8 4JU |
Director Name | Stella Hayman |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 1997) |
Role | Retired |
Correspondence Address | 2 Brooklands Court Crumpsall Manchester M8 4JU |
Secretary Name | Michael Eric Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(33 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 14 Brooklands Court Middleton Road Manchester M8 4JU |
Director Name | Michael Berman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 May 2005) |
Role | Partner |
Correspondence Address | 1 Brooklands Court Middleton Road Crumpsall Manchester M8 4JU |
Director Name | Sonia Stevens |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2002) |
Role | Housewife |
Correspondence Address | 7 Brooklands Court Middleton Road Manchester M8 4JU |
Director Name | Lindsay Green |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 2002) |
Role | Retired |
Correspondence Address | 16 Brooklands Court Crumpsall Manchester M8 4JU |
Secretary Name | Lindsay Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 May 2005) |
Role | Retired |
Correspondence Address | 16 Brooklands Court Crumpsall Manchester M8 4JU |
Director Name | Ellis Segal |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(38 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 2008) |
Role | Retired |
Correspondence Address | Flat6 Brooklands Court Middleton Road Crumpsall Manchester Lancashire M8 4JU |
Secretary Name | Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(38 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 2003) |
Role | Chartered Surveyor |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Director Name | Theresa Gergely |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2009) |
Role | Retired |
Correspondence Address | 12 Brooklands Court Middleton Road Crumpsall Manchester Lancashire M8 4JU |
Secretary Name | Jacqueline Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(41 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 July 2021) |
Role | Company Director |
Correspondence Address | 29 Highclere Road Manchester M8 4WH |
Director Name | Charles George McCabe |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(45 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 February 2010) |
Role | Painter And Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookland Court 110 Middleton Road Manchester Greater Manchester M8 4JU |
Director Name | Gareth Edwin Fawcett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(46 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 March 2012) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 15 Clive Street Ashton-Under-Lyne Lancashire OL7 9EF |
Director Name | Theresa Gergeley |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brooklands Court Middleton Road Crumpsall Manchester M8 4JU |
Registered Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alan Pojur 6.25% Ordinary |
---|---|
1 at £1 | Charles George Mccabe 6.25% Ordinary |
1 at £1 | Doreen Rosenberg & Executors Of Estate Of Hyman Rosenberg 6.25% Ordinary |
1 at £1 | Geoffrey Segal & Lucy Selma Segal 6.25% Ordinary |
1 at £1 | Lee Marcus Joseph 6.25% Ordinary |
1 at £1 | Mr Gerald Arkwright & Margaret Arkwright 6.25% Ordinary |
1 at £1 | Mr Joel Monath 6.25% Ordinary |
1 at £1 | Mr Michael Entwistle 6.25% Ordinary |
1 at £1 | Mrs Jacqui Farber 6.25% Ordinary |
1 at £1 | Mrs Sonia Stevens 6.25% Ordinary |
1 at £1 | Mrs Theresa Gergeley 6.25% Ordinary |
1 at £1 | Naseeb Aslam 6.25% Ordinary |
1 at £1 | Rental Homes (Uk) LTD 6.25% Ordinary |
1 at £1 | Sylvia Myers 6.25% Ordinary |
2 at £1 | Malcolm Snyder 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,400 |
Net Worth | £93 |
Cash | £1,700 |
Current Liabilities | £2,810 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
3 January 2024 | Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ on 3 January 2024 (1 page) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 September 2022 | Confirmation statement made on 17 August 2022 with updates (5 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 17 August 2021 with updates (5 pages) |
14 July 2021 | Termination of appointment of Jacqueline Sheldon as a secretary on 13 July 2021 (1 page) |
18 February 2021 | Withdrawal of a person with significant control statement on 18 February 2021 (2 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 17 August 2019 with updates (5 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 September 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
26 September 2017 | Notification of Michael Entwistle as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
26 September 2017 | Notification of Michael Entwistle as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
24 February 2016 | Appointment of Mr Joel Michael Monath as a director on 26 January 2015 (2 pages) |
24 February 2016 | Appointment of Mr Joel Michael Monath as a director on 26 January 2015 (2 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Termination of appointment of Theresa Gergeley as a director on 26 January 2015 (1 page) |
1 October 2015 | Secretary's details changed for Jacqueline Sheldon on 1 January 2015 (1 page) |
1 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Secretary's details changed for Jacqueline Sheldon on 1 January 2015 (1 page) |
1 October 2015 | Termination of appointment of Theresa Gergeley as a director on 26 January 2015 (1 page) |
1 October 2015 | Secretary's details changed for Jacqueline Sheldon on 1 January 2015 (1 page) |
1 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Registered office address changed from Harry Sager & Co 69 Middleton Road Crumpsall Manchester M8 4JU on 30 October 2013 (1 page) |
30 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Registered office address changed from Harry Sager & Co 69 Middleton Road Crumpsall Manchester M8 4JU on 30 October 2013 (1 page) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (17 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (17 pages) |
22 March 2012 | Appointment of Theresa Gergeley as a director (3 pages) |
22 March 2012 | Appointment of Theresa Gergeley as a director (3 pages) |
22 March 2012 | Termination of appointment of Gareth Fawcett as a director (2 pages) |
22 March 2012 | Termination of appointment of Gareth Fawcett as a director (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (15 pages) |
21 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (15 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (15 pages) |
15 November 2010 | Appointment of Gareth Edwin Fawcett as a director (3 pages) |
15 November 2010 | Termination of appointment of Charles Mccabe as a director (2 pages) |
15 November 2010 | Termination of appointment of Charles Mccabe as a director (2 pages) |
15 November 2010 | Appointment of Gareth Edwin Fawcett as a director (3 pages) |
15 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (15 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
8 November 2009 | Termination of appointment of Theresa Gergely as a director (1 page) |
8 November 2009 | Appointment of Charles George Mccabe as a director (2 pages) |
8 November 2009 | Termination of appointment of Theresa Gergely as a director (1 page) |
8 November 2009 | Appointment of Charles George Mccabe as a director (2 pages) |
8 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (6 pages) |
8 November 2009 | Appointment of Michael Entwistle as a director (1 page) |
8 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (6 pages) |
8 November 2009 | Appointment of Michael Entwistle as a director (1 page) |
7 February 2009 | Appointment terminated director ellis segal (2 pages) |
7 February 2009 | Appointment terminated director ellis segal (2 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 November 2008 | Return made up to 17/08/08; no change of members (7 pages) |
11 November 2008 | Return made up to 17/08/08; no change of members (7 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 October 2007 | Return made up to 17/08/07; change of members (7 pages) |
30 October 2007 | Return made up to 17/08/07; change of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Return made up to 17/08/06; full list of members (12 pages) |
19 January 2007 | Return made up to 17/08/06; full list of members (12 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Return made up to 17/08/05; full list of members
|
18 January 2006 | Return made up to 17/08/05; full list of members
|
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
29 March 2005 | Return made up to 17/08/04; full list of members (7 pages) |
29 March 2005 | Return made up to 17/08/04; full list of members (7 pages) |
10 March 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
10 March 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 69 middleton road, crumpsall, manchester, M8 4JY (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 69 middleton road, crumpsall, manchester, M8 4JY (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 16 brooklands court, crumpsall, manchester, M8 4JU (1 page) |
19 January 2004 | Return made up to 17/08/03; no change of members (7 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 16 brooklands court, crumpsall, manchester, M8 4JU (1 page) |
19 January 2004 | Return made up to 17/08/03; no change of members (7 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: boundary house 210 folly lane, swinton, manchester M27 0DD (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: boundary house 210 folly lane, swinton, manchester M27 0DD (1 page) |
11 August 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
15 October 2002 | Return made up to 17/08/02; full list of members (13 pages) |
15 October 2002 | Return made up to 17/08/02; full list of members (13 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 69 middleton road, crumpsall, manchester, M8 6JY (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 69 middleton road, crumpsall, manchester, M8 6JY (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
13 September 2001 | Return made up to 17/08/01; full list of members (12 pages) |
13 September 2001 | Return made up to 17/08/01; full list of members (12 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 October 2000 | Return made up to 17/08/00; full list of members
|
20 October 2000 | Return made up to 17/08/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
25 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
3 September 1998 | Return made up to 17/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 17/08/98; full list of members (6 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
20 October 1997 | Return made up to 17/08/97; change of members (6 pages) |
20 October 1997 | Return made up to 17/08/97; change of members (6 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
3 October 1996 | Return made up to 17/08/96; full list of members
|
3 October 1996 | Return made up to 17/08/96; full list of members
|
2 August 1996 | New director appointed (4 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 August 1996 | New director appointed (4 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 October 1995 | Return made up to 17/08/95; full list of members (6 pages) |
9 October 1995 | Return made up to 17/08/95; full list of members (6 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
10 January 1964 | Incorporation (13 pages) |
10 January 1964 | Incorporation (13 pages) |