Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director Name | Mrs Caroline Jane Bayliss |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2020(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Mr David Howes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Mrs Barbara Margaret Akers |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2023(53 years, 6 months after company formation) |
Appointment Duration | 12 months |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Malcolm Scott Beer |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(21 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 19 May 2002) |
Role | Chartered Loss Adjuster |
Correspondence Address | 24 Byron Court Harrogate North Yorkshire HG2 0LL |
Director Name | Harry Brown |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 1993) |
Role | Packaging Manufacturer Consultant |
Correspondence Address | 20 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Mr Michael Robert Lees |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Flat 22 Byron Court Harrogate North Yorkshire HG2 0LL |
Director Name | Mr Harold North |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(21 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 22 May 2007) |
Role | Retired |
Correspondence Address | Flat 3 Byron Court Harrogate North Yorkshire HG2 0LL |
Secretary Name | Mr Harold North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | Flat 3 Byron Court Harrogate North Yorkshire HG2 0LL |
Director Name | Edwina Cavell Morris |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 April 1998) |
Role | Retired |
Correspondence Address | Flat 17 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Charles Eric Cowen |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 April 2005) |
Role | Retired |
Correspondence Address | Flat 6 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Dennis William Fotherby |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 October 2005) |
Role | Retired |
Correspondence Address | 11 Harebell Close Harrogate North Yorkshire HG3 2SL |
Secretary Name | Alison May Roscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Flat 24 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Edythe Joan Beer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | 24 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Secretary Name | Edythe Joan Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2006) |
Role | Company Director |
Correspondence Address | 24 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Stanley Clifford Oldham |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(29 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 22 May 2007) |
Role | Retired |
Correspondence Address | Flat 19 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | John Avery |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 2008) |
Role | Retired |
Correspondence Address | 4 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 33 Tewit Well Road Harrogate North Yorkshire HG2 8JJ |
Director Name | Dr Ian Bernard Dew |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(37 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Dorothy Drake |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2010) |
Role | Retired |
Correspondence Address | 22 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Derek Lawrence Reevey |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 March 2017) |
Role | Retired |
Correspondence Address | 6 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Kathleen Patricia Long |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2009) |
Role | Retired |
Correspondence Address | 18 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Mr John Charles David Allan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Morleys 22 Victoria Avenue Harrogate N Yorks HG1 5PR |
Director Name | Eric Smith |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(44 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Resigned |
Appointed | 31 May 2016(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 May 2023) |
Role | Company Director |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £10 | Mr M.a. Reevey & Mrs M.c. Reevey 8.70% Ordinary |
---|---|
- | OTHER 8.70% - |
1 at £10 | Apt Co 3 LTD 4.35% Ordinary |
1 at £10 | Executors Of R.g. Simpson & Mrs U.a. Simpson 4.35% Ordinary |
1 at £10 | Executors Of S. Oldham & Mrs P.s. Oldham 4.35% Ordinary |
1 at £10 | Executors Of V. Drake 4.35% Ordinary |
1 at £10 | Mr B. Considine & Mrs A. Considine 4.35% Ordinary |
1 at £10 | Mr B. Mcquire & Mrs Ruth Lucerne Mcquire 4.35% Ordinary |
1 at £10 | Mr Derek Akers & Mrs Barbara Margaret May Akers 4.35% Ordinary |
1 at £10 | Mr G.m.l. Hirst 4.35% Ordinary |
1 at £10 | Mr Ian Bernard Dew 4.35% Ordinary |
1 at £10 | Mr J.c.d. Allan & Mrs C.e. Allan 4.35% Ordinary |
1 at £10 | Mr Kenneth Binns & Mrs Audrey Binns 4.35% Ordinary |
1 at £10 | Mr M.l. Rein & Mrs L. Rein 4.35% Ordinary |
1 at £10 | Mr Malcolm Scott Beer & Mrs Edythe Joan Beer 4.35% Ordinary |
1 at £10 | Mr Michael Charles Pearson Burton 4.35% Ordinary |
1 at £10 | Mr William Jerome 4.35% Ordinary |
1 at £10 | Mrs B.j. Frearson 4.35% Ordinary |
1 at £10 | Mrs Constance Mary Jackson 4.35% Ordinary |
1 at £10 | Mrs Edwina Morris 4.35% Ordinary |
1 at £10 | Mrs Patricia Grant 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,293 |
Cash | £276,426 |
Current Liabilities | £45,893 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
10 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
30 June 2020 | Termination of appointment of Ian Bernard Dew as a director on 29 June 2020 (1 page) |
19 May 2020 | Appointment of Mrs Caroline Jane Bayliss as a director on 16 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of John Charles David Allan as a director on 16 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
1 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
23 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
16 March 2017 | Termination of appointment of Derek Lawrence Reevey as a director on 11 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Derek Lawrence Reevey as a director on 11 March 2017 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
14 June 2016 | Annual return made up to 7 May 2016. List of shareholders has changed Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 May 2016. List of shareholders has changed Statement of capital on 2016-06-14
|
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 January 2015 | Appointment of Eric Smith as a director on 12 June 2014 (3 pages) |
27 January 2015 | Appointment of Eric Smith as a director on 12 June 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 May 2014 | Annual return made up to 7 May 2014. List of shareholders has changed Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014. List of shareholders has changed Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014. List of shareholders has changed Statement of capital on 2014-05-29
|
9 October 2013 | Appointment of John Charles David Allan as a director (3 pages) |
9 October 2013 | Appointment of John Charles David Allan as a director (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 June 2013 | Annual return made up to 7 May 2013. List of shareholders has changed (15 pages) |
4 June 2013 | Annual return made up to 7 May 2013. List of shareholders has changed (15 pages) |
4 June 2013 | Annual return made up to 7 May 2013. List of shareholders has changed (15 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
17 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (16 pages) |
17 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (16 pages) |
17 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (16 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 May 2011 | Annual return made up to 7 May 2011 (15 pages) |
13 May 2011 | Annual return made up to 7 May 2011 (15 pages) |
13 May 2011 | Annual return made up to 7 May 2011 (15 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 May 2010 | Annual return made up to 7 May 2010 (12 pages) |
27 May 2010 | Annual return made up to 7 May 2010 (12 pages) |
27 May 2010 | Annual return made up to 7 May 2010 (12 pages) |
27 April 2010 | Termination of appointment of Dorothy Drake as a director (2 pages) |
27 April 2010 | Termination of appointment of Dorothy Drake as a director (2 pages) |
22 March 2010 | Termination of appointment of Kathleen Long as a director (2 pages) |
22 March 2010 | Termination of appointment of Kathleen Long as a director (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 May 2009 | Return made up to 07/05/09; full list of members (8 pages) |
20 May 2009 | Return made up to 07/05/09; full list of members (8 pages) |
20 June 2008 | Appointment terminate, director john avery logged form (1 page) |
20 June 2008 | Appointment terminate, director john avery logged form (1 page) |
19 June 2008 | Appointment terminated director edythe beer (1 page) |
19 June 2008 | Director appointed derek lawrence reevey (1 page) |
19 June 2008 | Director appointed kathleen patricia long (1 page) |
19 June 2008 | Director appointed derek lawrence reevey (1 page) |
19 June 2008 | Director appointed kathleen patricia long (1 page) |
19 June 2008 | Appointment terminated director edythe beer (1 page) |
2 June 2008 | Return made up to 07/05/08; change of members
|
2 June 2008 | Return made up to 07/05/08; change of members
|
13 May 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
12 June 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
12 June 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 07/05/07; no change of members (9 pages) |
30 May 2007 | Return made up to 07/05/07; no change of members (9 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (3 pages) |
25 March 2007 | New director appointed (3 pages) |
16 June 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
16 June 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
14 June 2006 | Return made up to 07/05/06; full list of members
|
14 June 2006 | Return made up to 07/05/06; full list of members
|
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: byron court beech grove harrogate n yorkshire HG2 0LL (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: byron court beech grove harrogate n yorkshire HG2 0LL (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 May 2005 | Return made up to 07/05/05; change of members
|
20 May 2005 | Return made up to 07/05/05; change of members
|
13 May 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
13 May 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
20 July 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
20 July 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
22 June 2004 | Return made up to 07/05/04; change of members (9 pages) |
22 June 2004 | Return made up to 07/05/04; change of members (9 pages) |
7 June 2003 | Return made up to 07/05/03; full list of members
|
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Return made up to 07/05/03; full list of members
|
29 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
14 May 2002 | Return made up to 07/05/02; no change of members (9 pages) |
14 May 2002 | Return made up to 07/05/02; no change of members (9 pages) |
14 May 2001 | Full accounts made up to 28 February 2001 (9 pages) |
14 May 2001 | Return made up to 07/05/01; change of members
|
14 May 2001 | Return made up to 07/05/01; change of members
|
14 May 2001 | Full accounts made up to 28 February 2001 (9 pages) |
16 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
16 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members
|
24 May 2000 | Return made up to 07/05/00; full list of members
|
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | Full accounts made up to 28 February 1999 (9 pages) |
26 May 1999 | Return made up to 07/05/99; change of members
|
26 May 1999 | Return made up to 07/05/99; change of members
|
26 May 1999 | Full accounts made up to 28 February 1999 (9 pages) |
27 October 1998 | Full accounts made up to 28 February 1998 (9 pages) |
27 October 1998 | Full accounts made up to 28 February 1998 (9 pages) |
18 May 1998 | Return made up to 07/05/98; change of members
|
18 May 1998 | Return made up to 07/05/98; change of members
|
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
9 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
9 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
27 May 1997 | Return made up to 07/05/97; full list of members
|
27 May 1997 | Return made up to 07/05/97; full list of members
|
18 July 1996 | Full accounts made up to 29 February 1996 (11 pages) |
18 July 1996 | Full accounts made up to 29 February 1996 (11 pages) |
11 June 1996 | Return made up to 07/05/96; change of members (6 pages) |
11 June 1996 | Return made up to 07/05/96; change of members (6 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
12 June 1995 | Return made up to 07/05/95; change of members (6 pages) |
12 June 1995 | Return made up to 07/05/95; change of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
8 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |