Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Ian Gareth Fisher |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 1995) |
Role | Accountant |
Correspondence Address | 23 Lever Park Avenue Horwich Bolton Lancashire BL6 7LF |
Director Name | Mr Steven Roper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 1994) |
Role | Dispensing Optician |
Correspondence Address | 15 Midford Drive Springfield Heights Bolton Lancashire BL1 7LY |
Director Name | Paul Michael Scott Mitchell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 July 2000) |
Role | General Manager Optical Group |
Correspondence Address | 12 Winchester Close Brandlesholme Bury Lancashire |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Joseph Beardwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2002) |
Role | Controller Commercial Division |
Correspondence Address | 57 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BT |
Director Name | Mr Christopher Paul Cheetham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2002) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 11 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Mr Michael John Ryan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2002) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 88 Cherry Crescent Rawtenstall Rossendale Lancashire BB4 6DS |
Director Name | Yvonne Rose Rankin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(32 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2005) |
Role | Chief Operating Officer |
Correspondence Address | The Maples Holmes Chapel Road Over Peover Cheshire WA16 9RD |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(35 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2007(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 July 2011) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2007(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 July 2011) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(38 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(38 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 2008) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 20 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(41 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2013) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Co-operative Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Cws (No.1) LTD 1.00% Ordinary |
Latest Accounts | 11 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
11 October 2016 | Forms b & z convert to rs (2 pages) |
---|---|
11 October 2016 | Forms b & z convert to rs (2 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Resolutions
|
29 September 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
25 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
24 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
4 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages) |
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
1 August 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
26 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
26 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
30 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
30 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
18 July 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
18 July 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
19 March 2008 | Director appointed mr martyn alan hulme (1 page) |
19 March 2008 | Director appointed mr martyn alan hulme (1 page) |
18 March 2008 | Appointment terminated director martyn hulme (1 page) |
18 March 2008 | Appointment terminated director martyn hulme (1 page) |
28 February 2008 | Director appointed mr martyn alan hulme (3 pages) |
28 February 2008 | Director appointed mr martyn james wates (1 page) |
28 February 2008 | Director appointed mr martyn james wates (1 page) |
28 February 2008 | Director appointed patrick moynihan (2 pages) |
28 February 2008 | Director appointed patrick moynihan (2 pages) |
28 February 2008 | Director appointed mr martyn alan hulme (3 pages) |
30 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
22 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
1 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
28 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 01/09/05; full list of members; amend (5 pages) |
29 September 2005 | Accounts made up to 8 January 2005 (9 pages) |
29 September 2005 | Return made up to 01/09/05; full list of members; amend (5 pages) |
29 September 2005 | Accounts made up to 8 January 2005 (9 pages) |
29 September 2005 | Accounts made up to 8 January 2005 (9 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 29 dantzic street manchester M4 4BA (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 29 dantzic street manchester M4 4BA (1 page) |
8 November 2004 | Accounts made up to 10 January 2004 (9 pages) |
8 November 2004 | Accounts made up to 10 January 2004 (9 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
1 May 2003 | Accounts made up to 11 January 2003 (22 pages) |
1 May 2003 | Accounts made up to 11 January 2003 (22 pages) |
13 November 2002 | Accounts made up to 12 January 2002 (16 pages) |
13 November 2002 | Accounts made up to 12 January 2002 (16 pages) |
20 September 2002 | Return made up to 01/09/02; full list of members (4 pages) |
20 September 2002 | Return made up to 01/09/02; full list of members (4 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
12 November 2001 | Accounts made up to 13 January 2001 (16 pages) |
12 November 2001 | Accounts made up to 13 January 2001 (16 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (3 pages) |
27 October 2000 | Accounts made up to 8 January 2000 (16 pages) |
27 October 2000 | Accounts made up to 8 January 2000 (16 pages) |
27 October 2000 | Accounts made up to 8 January 2000 (16 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | New director appointed (2 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | Secretary resigned (1 page) |
13 October 1999 | Accounts made up to 9 January 1999 (17 pages) |
13 October 1999 | Accounts made up to 9 January 1999 (17 pages) |
13 October 1999 | Accounts made up to 9 January 1999 (17 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
13 October 1998 | Accounts made up to 10 January 1998 (17 pages) |
13 October 1998 | Accounts made up to 10 January 1998 (17 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
23 September 1997 | Return made up to 01/09/97; full list of members (5 pages) |
23 September 1997 | Return made up to 01/09/97; full list of members (5 pages) |
6 November 1996 | Auditor's resignation (1 page) |
6 November 1996 | Auditor's resignation (1 page) |
21 October 1996 | Accounts made up to 13 January 1996 (15 pages) |
21 October 1996 | Accounts made up to 13 January 1996 (15 pages) |
12 September 1996 | Return made up to 01/09/96; full list of members (5 pages) |
12 September 1996 | Return made up to 01/09/96; full list of members (5 pages) |
26 October 1995 | Accounts made up to 14 January 1995 (15 pages) |
26 October 1995 | Accounts made up to 14 January 1995 (15 pages) |
11 September 1995 | Return made up to 01/09/95; full list of members (10 pages) |
11 September 1995 | Return made up to 01/09/95; full list of members (10 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | Director resigned (4 pages) |