Tyldesley
Manchester
M29 7JZ
Director Name | Mr Jonathan Alan Grant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(23 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lower Green Lane Astley Tyldesley Manchester M29 7JZ |
Secretary Name | Mr Jonathan Alan Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2004(34 years after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Director Of W Howard Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Lower Green Lane Astley Tyldesley Manchester M29 7JZ |
Director Name | Mr Graham Thomas Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(35 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lower Green Lane Astley Tyldesley Manchester M29 7JZ |
Director Name | Mr Simon Fleet |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Green Lane Astley Tyldesley Manchester M29 7JZ |
Director Name | Mr Philip Howard Tissington |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lower Green Lane Astley Tyldesley Manchester M29 7JZ |
Director Name | Mr Stuart James Murray |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lower Green Lane Astley Tyldesley Manchester M29 7JZ |
Director Name | Mr Alan Osborne Grant |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 September 2006) |
Role | Co Director |
Correspondence Address | Silverdale Rappax Road Hale Altrincham Cheshire WA15 0NT |
Secretary Name | Timothy Bernard Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 11 Windsor Drive Brinscall Chorley Lancashire PR6 8PX |
Secretary Name | Jonathan Alan Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 122 Cecil Road Hale Altrincham Cheshire WA15 9NU |
Secretary Name | Christine Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 10 Alderley Lane Leigh Lancashire WN7 3DN |
Director Name | David Graham Mc Donnell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(28 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 June 2021) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Green Lane Astley Tyldesley Manchester M29 7JZ |
Director Name | Mrs Marie-Christine Higgs |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Green Lane Astley Tyldesley Manchester M29 7JZ |
Director Name | Mr Philip James Barnard |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heaton Grange Drive Bolton BL1 5NE |
Website | whowardtimber.co.uk |
---|---|
Telephone | 01942 881900 |
Telephone region | Wigan |
Registered Address | Lower Green Lane Astley Tyldesley Manchester M29 7JZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
24k at £1 | W Howard Group LTD 75.95% A |
---|---|
1.5k at £1 | W Howard Group LTD 4.75% D |
6k at £1 | W Howard Group LTD 18.99% B |
100 at £1 | W Howard Group LTD 0.32% C |
Year | 2014 |
---|---|
Turnover | £15,842,200 |
Net Worth | £3,220,359 |
Cash | £145,249 |
Current Liabilities | £5,730,355 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
2 December 2015 | Delivered on: 17 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 July 2015 | Delivered on: 21 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
2 June 2014 | Delivered on: 11 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 561 manchester road astley manchester t/no. GM454189. Outstanding |
24 October 2006 | Delivered on: 31 October 2006 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mercedes benz axor 2543 arctic seriral number WDB94423321L042906 registration number DK06ETE 2006 high roof,mercedes benz axor serial number WDB9442332L029357 registration number GN05HHD 2005 romri 8MM serial number 83243-5 strapping machine. Outstanding |
17 October 2006 | Delivered on: 20 October 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 March 1984 | Delivered on: 13 April 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences. Outstanding |
30 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
22 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
9 July 2020 | Appointment of Mr Stuart James Murray as a director on 1 February 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
10 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
13 June 2019 | Director's details changed for David Graham Mc Donnell on 1 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Jonathan Alan Grant on 1 June 2019 (2 pages) |
13 June 2019 | Appointment of Mr Philip Howard Tissington as a director on 6 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Graham Thomas Williams on 6 June 2019 (2 pages) |
24 May 2019 | Secretary's details changed for Mr Jonathan Alan Grant on 11 May 2019 (1 page) |
24 May 2019 | Director's details changed for Mr Graham Thomas Williams on 11 May 2019 (2 pages) |
24 May 2019 | Director's details changed for David Graham Mc Donnell on 11 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr Jonathan Alan Grant on 11 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mrs Frances Barbara Grant on 11 May 2019 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
26 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
22 June 2018 | Appointment of Mr Simon Fleet as a director on 21 June 2018 (2 pages) |
20 April 2018 | Termination of appointment of Philip James Barnard as a director on 20 April 2018 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 June 2017 | Notification of Jonathan Alan Grant as a person with significant control on 1 January 2017 (2 pages) |
26 June 2017 | Notification of Frances Barbara Grant as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Jonathan Alan Grant as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Frances Barbara Grant as a person with significant control on 1 January 2017 (2 pages) |
26 June 2017 | Notification of Jonathan Alan Grant as a person with significant control on 1 January 2017 (2 pages) |
26 June 2017 | Notification of Frances Barbara Grant as a person with significant control on 1 January 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
28 June 2016 | Appointment of Mr Philip James Barnard as a director on 1 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Philip James Barnard as a director on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for David Graham Mc Donnell on 1 January 2016 (2 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for David Graham Mc Donnell on 1 January 2016 (2 pages) |
17 December 2015 | Registration of charge 009961610006, created on 2 December 2015 (34 pages) |
17 December 2015 | Registration of charge 009961610006, created on 2 December 2015 (34 pages) |
6 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
6 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
4 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 July 2015 | Registration of charge 009961610005, created on 10 July 2015 (28 pages) |
21 July 2015 | Registration of charge 009961610005, created on 10 July 2015 (28 pages) |
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 June 2014 | Registration of charge 009961610004 (10 pages) |
11 June 2014 | Registration of charge 009961610004 (10 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
28 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
28 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
21 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
21 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
20 September 2011 | Termination of appointment of Marie-Christine Higgs as a director (1 page) |
20 September 2011 | Termination of appointment of Marie-Christine Higgs as a director (1 page) |
9 August 2011 | Registered office address changed from . Lower Green Lane Astley Manchester M29 7JZ on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Registered office address changed from . Lower Green Lane Astley Manchester M29 7JZ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from . Lower Green Lane Astley Manchester M29 7JZ on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
22 June 2010 | Director's details changed for David Graham Mc Donnell on 7 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Graham Thomas Williams on 7 June 2010 (2 pages) |
22 June 2010 | Director's details changed for David Graham Mc Donnell on 7 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Mrs Marie-Christine Higgs on 7 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Graham Thomas Williams on 7 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Marie-Christine Higgs on 7 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Graham Thomas Williams on 7 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Mrs Marie-Christine Higgs on 7 June 2010 (2 pages) |
22 June 2010 | Director's details changed for David Graham Mc Donnell on 7 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from phillips sawmill lower green lane astley manchester M29 7JZ (1 page) |
19 June 2009 | Director's change of particulars / graham williams / 01/06/2009 (2 pages) |
19 June 2009 | Director's change of particulars / graham williams / 01/06/2009 (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from phillips sawmill lower green lane astley manchester M29 7JZ (1 page) |
30 April 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
30 April 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
8 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
8 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
10 July 2008 | Director appointed mrs marie-christine daisy henriette elisabeth higgs (1 page) |
10 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
10 July 2008 | Director appointed mrs marie-christine daisy henriette elisabeth higgs (1 page) |
26 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
2 June 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
2 June 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Particulars of mortgage/charge (5 pages) |
20 October 2006 | Particulars of mortgage/charge (5 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | New director appointed (1 page) |
19 April 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (4 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (4 pages) |
4 April 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
4 April 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
13 July 2004 | Return made up to 11/06/04; full list of members (9 pages) |
13 July 2004 | Return made up to 11/06/04; full list of members (9 pages) |
22 June 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
22 June 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
28 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
28 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
1 June 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
1 June 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members
|
3 July 2002 | Return made up to 11/06/02; full list of members
|
2 July 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
2 July 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
31 August 2001 | Location of register of members (1 page) |
31 August 2001 | Location of register of members (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Return made up to 11/06/01; full list of members (12 pages) |
31 August 2001 | Return made up to 11/06/01; full list of members (12 pages) |
31 August 2001 | Director's particulars changed (1 page) |
29 March 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
29 March 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
23 March 2001 | Memorandum and Articles of Association (4 pages) |
23 March 2001 | Memorandum and Articles of Association (4 pages) |
27 December 2000 | Company name changed W.howard timber LIMITED\certificate issued on 28/12/00 (2 pages) |
27 December 2000 | Company name changed W.howard timber LIMITED\certificate issued on 28/12/00 (2 pages) |
19 December 2000 | Memorandum and Articles of Association (4 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Ad 14/11/00--------- £ si 1600@1=1600 £ ic 30000/31600 (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Ad 14/11/00--------- £ si 1600@1=1600 £ ic 30000/31600 (2 pages) |
19 December 2000 | Memorandum and Articles of Association (4 pages) |
20 July 2000 | Return made up to 11/06/00; full list of members (8 pages) |
20 July 2000 | Return made up to 11/06/00; full list of members (8 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Return made up to 11/06/99; full list of members
|
17 August 1999 | Return made up to 11/06/99; full list of members
|
24 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1998 | Return made up to 11/06/98; full list of members
|
15 June 1998 | Return made up to 11/06/98; full list of members
|
29 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
7 August 1997 | Return made up to 11/06/97; full list of members (6 pages) |
7 August 1997 | Return made up to 11/06/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 September 1996 | Return made up to 11/06/96; full list of members (6 pages) |
23 September 1996 | Return made up to 11/06/96; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 September 1994 | New director appointed (2 pages) |
13 September 1994 | New director appointed (2 pages) |
17 June 1993 | Return made up to 11/06/93; full list of members (5 pages) |
17 June 1993 | Return made up to 11/06/93; full list of members (5 pages) |
17 July 1992 | Return made up to 11/06/92; no change of members
|
17 July 1992 | Return made up to 11/06/92; no change of members
|
2 October 1991 | Return made up to 16/06/91; no change of members (4 pages) |
2 October 1991 | Return made up to 16/06/91; no change of members (4 pages) |
31 August 1989 | Return made up to 16/06/89; full list of members (6 pages) |
31 August 1989 | Return made up to 16/06/89; full list of members (6 pages) |
4 December 1970 | Incorporation (12 pages) |
4 December 1970 | Incorporation (12 pages) |