Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 September 2021(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Duncan Valentine Brand |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westmill House Ware Hertfordshire SG12 0ET |
Director Name | Richard John Charles Turner |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | Salix House 104b Green End Road Great Barford Bedford Bedfordshire MK44 3HD |
Director Name | John Malcolm Miners |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1991) |
Role | Chartered Accountant |
Correspondence Address | The Lodge Wingfield Trowbridge Wiltshire BA14 9LE |
Director Name | Alan Chapple |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | Lower House Farm 36 Church Street Bathford Bath Avon BA1 7RR |
Secretary Name | Mr Harold Lister Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QZ |
Director Name | Miss Deena Elizabeth Mattar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(33 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Paul John Staniland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2012) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 25 High Street Needingworth St Ives Cambridgeshire PE27 4SA |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Miss Deborah Pamela Hamilton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | . Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(44 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(46 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 23 October 2014(46 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(47 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(47 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(47 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(50 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(51 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(51 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 355000 |
Telephone region | Sandy |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
20 August 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Kier Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
16 December 2019 | Resolutions
|
13 December 2019 | Statement of company's objects (2 pages) |
11 December 2019 | Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page) |
17 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
17 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
2 November 2018 | Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
6 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
21 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
21 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
23 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
29 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 September 2012 | Termination of appointment of Paul Staniland as a director (1 page) |
28 September 2012 | Termination of appointment of Paul Staniland as a director (1 page) |
24 September 2012 | Appointment of Mr David Neville Benson as a director (2 pages) |
24 September 2012 | Appointment of Mr David Neville Benson as a director (2 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 December 2009 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
1 December 2009 | Termination of appointment of Deena Mattar as a director (1 page) |
1 December 2009 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
1 December 2009 | Termination of appointment of Deena Mattar as a director (1 page) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
5 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / paul staniland / 01/08/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / paul staniland / 01/08/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
16 November 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
16 November 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
17 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
19 October 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
19 October 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
20 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
1 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
3 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
3 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
4 December 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
4 December 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members
|
26 October 2000 | Return made up to 01/10/00; full list of members
|
9 December 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
9 December 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
1 November 1999 | Return made up to 01/10/99; full list of members
|
1 November 1999 | Return made up to 01/10/99; full list of members
|
5 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
5 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
28 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
25 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
25 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
29 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
27 October 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
27 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
27 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
27 October 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
16 November 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
16 November 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
21 July 1993 | Accounts made up to 31 December 1992 (9 pages) |
21 July 1993 | Accounts made up to 31 December 1992 (9 pages) |
26 February 1992 | Full group accounts made up to 30 June 1991 (10 pages) |
26 February 1992 | Full group accounts made up to 30 June 1991 (10 pages) |
13 February 1990 | Full accounts made up to 30 June 1989 (8 pages) |
13 February 1990 | Full accounts made up to 30 June 1989 (8 pages) |
26 April 1988 | Full accounts made up to 30 June 1987 (8 pages) |
26 April 1988 | Full accounts made up to 30 June 1987 (8 pages) |
8 April 1987 | Full accounts made up to 30 June 1986 (10 pages) |
8 April 1987 | Full accounts made up to 30 June 1986 (10 pages) |
20 July 1985 | Accounts made up to 31 December 1984 (10 pages) |
20 July 1985 | Accounts made up to 31 December 1984 (10 pages) |
21 July 1984 | Accounts made up to 31 December 1983 (9 pages) |
21 July 1984 | Accounts made up to 31 December 1983 (9 pages) |
26 July 1982 | Accounts made up to 31 December 1981 (9 pages) |
26 July 1982 | Accounts made up to 31 December 1981 (9 pages) |