Company NameW. Howard Limited
Company StatusActive
Company Number00996161
CategoryPrivate Limited Company
Incorporation Date4 December 1970(53 years, 5 months ago)
Previous NamesW.Howard (Timber Merchants) Limited and W.Howard Timber Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Frances Barbara Grant
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLower Green Lane Astley
Tyldesley
Manchester
M29 7JZ
Director NameMr Jonathan Alan Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(23 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLower Green Lane Astley
Tyldesley
Manchester
M29 7JZ
Secretary NameMr Jonathan Alan Grant
NationalityBritish
StatusCurrent
Appointed08 December 2004(34 years after company formation)
Appointment Duration19 years, 5 months
RoleDirector Of W Howard Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressLower Green Lane Astley
Tyldesley
Manchester
M29 7JZ
Director NameMr Graham Thomas Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(35 years, 5 months after company formation)
Appointment Duration18 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLower Green Lane Astley
Tyldesley
Manchester
M29 7JZ
Director NameMr Simon Fleet
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(47 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Green Lane Astley
Tyldesley
Manchester
M29 7JZ
Director NameMr Philip Howard Tissington
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(48 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLower Green Lane Astley
Tyldesley
Manchester
M29 7JZ
Director NameMr Stuart James Murray
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(49 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLower Green Lane Astley
Tyldesley
Manchester
M29 7JZ
Director NameMr Alan Osborne Grant
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(20 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 September 2006)
RoleCo Director
Correspondence AddressSilverdale Rappax Road
Hale
Altrincham
Cheshire
WA15 0NT
Secretary NameTimothy Bernard Murphy
NationalityBritish
StatusResigned
Appointed16 June 1991(20 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 July 1991)
RoleCompany Director
Correspondence Address11 Windsor Drive
Brinscall
Chorley
Lancashire
PR6 8PX
Secretary NameJonathan Alan Grant
NationalityBritish
StatusResigned
Appointed23 July 1991(20 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address122 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NU
Secretary NameChristine Wilcock
NationalityBritish
StatusResigned
Appointed28 May 1999(28 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 December 2004)
RoleCompany Director
Correspondence Address10 Alderley Lane
Leigh
Lancashire
WN7 3DN
Director NameDavid Graham Mc Donnell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(28 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 June 2021)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Green Lane Astley
Tyldesley
Manchester
M29 7JZ
Director NameMrs Marie-Christine Higgs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Green Lane Astley
Tyldesley
Manchester
M29 7JZ
Director NameMr Philip James Barnard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(45 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heaton Grange Drive
Bolton
BL1 5NE

Contact

Websitewhowardtimber.co.uk
Telephone01942 881900
Telephone regionWigan

Location

Registered AddressLower Green Lane Astley
Tyldesley
Manchester
M29 7JZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common

Shareholders

24k at £1W Howard Group LTD
75.95%
A
1.5k at £1W Howard Group LTD
4.75%
D
6k at £1W Howard Group LTD
18.99%
B
100 at £1W Howard Group LTD
0.32%
C

Financials

Year2014
Turnover£15,842,200
Net Worth£3,220,359
Cash£145,249
Current Liabilities£5,730,355

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

2 December 2015Delivered on: 17 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 21 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 June 2014Delivered 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 2006Delivered 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 2006Delivered 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 1984Delivered 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

Filing History

30 December 2020Full accounts made up to 31 December 2019 (27 pages)
22 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 July 2020Appointment of Mr Stuart James Murray as a director on 1 February 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (27 pages)
10 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
13 June 2019Director's details changed for David Graham Mc Donnell on 1 June 2019 (2 pages)
13 June 2019Director's details changed for Mr Jonathan Alan Grant on 1 June 2019 (2 pages)
13 June 2019Appointment of Mr Philip Howard Tissington as a director on 6 June 2019 (2 pages)
13 June 2019Director's details changed for Mr Graham Thomas Williams on 6 June 2019 (2 pages)
24 May 2019Secretary's details changed for Mr Jonathan Alan Grant on 11 May 2019 (1 page)
24 May 2019Director's details changed for Mr Graham Thomas Williams on 11 May 2019 (2 pages)
24 May 2019Director's details changed for David Graham Mc Donnell on 11 May 2019 (2 pages)
24 May 2019Director's details changed for Mr Jonathan Alan Grant on 11 May 2019 (2 pages)
24 May 2019Director's details changed for Mrs Frances Barbara Grant on 11 May 2019 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (27 pages)
26 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
22 June 2018Appointment of Mr Simon Fleet as a director on 21 June 2018 (2 pages)
20 April 2018Termination of appointment of Philip James Barnard as a director on 20 April 2018 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (27 pages)
9 October 2017Full accounts made up to 31 December 2016 (27 pages)
26 June 2017Notification of Jonathan Alan Grant as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Notification of Frances Barbara Grant as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Jonathan Alan Grant as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Frances Barbara Grant as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Notification of Jonathan Alan Grant as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Notification of Frances Barbara Grant as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
28 June 2016Appointment of Mr Philip James Barnard as a director on 1 June 2016 (2 pages)
28 June 2016Appointment of Mr Philip James Barnard as a director on 1 June 2016 (2 pages)
28 June 2016Director's details changed for David Graham Mc Donnell on 1 January 2016 (2 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 31,600
(9 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 31,600
(9 pages)
28 June 2016Director's details changed for David Graham Mc Donnell on 1 January 2016 (2 pages)
17 December 2015Registration of charge 009961610006, created on 2 December 2015 (34 pages)
17 December 2015Registration of charge 009961610006, created on 2 December 2015 (34 pages)
6 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
6 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 31,600
(8 pages)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 31,600
(8 pages)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 31,600
(8 pages)
21 July 2015Registration of charge 009961610005, created on 10 July 2015 (28 pages)
21 July 2015Registration of charge 009961610005, created on 10 July 2015 (28 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 31,600
(8 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 31,600
(8 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 31,600
(8 pages)
11 June 2014Registration of charge 009961610004 (10 pages)
11 June 2014Registration of charge 009961610004 (10 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
28 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
28 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
21 September 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
21 September 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
20 September 2011Termination of appointment of Marie-Christine Higgs as a director (1 page)
20 September 2011Termination of appointment of Marie-Christine Higgs as a director (1 page)
9 August 2011Registered office address changed from . Lower Green Lane Astley Manchester M29 7JZ on 9 August 2011 (1 page)
9 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
9 August 2011Registered office address changed from . Lower Green Lane Astley Manchester M29 7JZ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from . Lower Green Lane Astley Manchester M29 7JZ on 9 August 2011 (1 page)
9 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
22 June 2010Director's details changed for David Graham Mc Donnell on 7 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Graham Thomas Williams on 7 June 2010 (2 pages)
22 June 2010Director's details changed for David Graham Mc Donnell on 7 June 2010 (2 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Mrs Marie-Christine Higgs on 7 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Graham Thomas Williams on 7 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs Marie-Christine Higgs on 7 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Graham Thomas Williams on 7 June 2010 (2 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Mrs Marie-Christine Higgs on 7 June 2010 (2 pages)
22 June 2010Director's details changed for David Graham Mc Donnell on 7 June 2010 (2 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
24 June 2009Return made up to 07/06/09; full list of members (5 pages)
24 June 2009Return made up to 07/06/09; full list of members (5 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Location of register of members (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Registered office changed on 19/06/2009 from phillips sawmill lower green lane astley manchester M29 7JZ (1 page)
19 June 2009Director's change of particulars / graham williams / 01/06/2009 (2 pages)
19 June 2009Director's change of particulars / graham williams / 01/06/2009 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from phillips sawmill lower green lane astley manchester M29 7JZ (1 page)
30 April 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
30 April 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
8 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
8 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
10 July 2008Director appointed mrs marie-christine daisy henriette elisabeth higgs (1 page)
10 July 2008Return made up to 07/06/08; full list of members (5 pages)
10 July 2008Return made up to 07/06/08; full list of members (5 pages)
10 July 2008Director appointed mrs marie-christine daisy henriette elisabeth higgs (1 page)
26 June 2007Return made up to 07/06/07; full list of members (3 pages)
26 June 2007Return made up to 07/06/07; full list of members (3 pages)
2 June 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
2 June 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (5 pages)
20 October 2006Particulars of mortgage/charge (5 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
12 June 2006Return made up to 07/06/06; full list of members (3 pages)
12 June 2006Return made up to 07/06/06; full list of members (3 pages)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (1 page)
19 April 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
8 June 2005Return made up to 07/06/05; full list of members (4 pages)
8 June 2005Return made up to 07/06/05; full list of members (4 pages)
4 April 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
4 April 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
13 July 2004Return made up to 11/06/04; full list of members (9 pages)
13 July 2004Return made up to 11/06/04; full list of members (9 pages)
22 June 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
22 June 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
28 June 2003Return made up to 11/06/03; full list of members (9 pages)
28 June 2003Return made up to 11/06/03; full list of members (9 pages)
1 June 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
1 June 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
3 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
3 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 July 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
2 July 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
31 August 2001Location of register of members (1 page)
31 August 2001Location of register of members (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Return made up to 11/06/01; full list of members (12 pages)
31 August 2001Return made up to 11/06/01; full list of members (12 pages)
31 August 2001Director's particulars changed (1 page)
29 March 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
29 March 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
23 March 2001Memorandum and Articles of Association (4 pages)
23 March 2001Memorandum and Articles of Association (4 pages)
27 December 2000Company name changed W.howard timber LIMITED\certificate issued on 28/12/00 (2 pages)
27 December 2000Company name changed W.howard timber LIMITED\certificate issued on 28/12/00 (2 pages)
19 December 2000Memorandum and Articles of Association (4 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 December 2000Ad 14/11/00--------- £ si 1600@1=1600 £ ic 30000/31600 (2 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 December 2000Ad 14/11/00--------- £ si 1600@1=1600 £ ic 30000/31600 (2 pages)
19 December 2000Memorandum and Articles of Association (4 pages)
20 July 2000Return made up to 11/06/00; full list of members (8 pages)
20 July 2000Return made up to 11/06/00; full list of members (8 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
17 August 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
7 August 1997Return made up to 11/06/97; full list of members (6 pages)
7 August 1997Return made up to 11/06/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 September 1996Return made up to 11/06/96; full list of members (6 pages)
23 September 1996Return made up to 11/06/96; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 September 1994New director appointed (2 pages)
13 September 1994New director appointed (2 pages)
17 June 1993Return made up to 11/06/93; full list of members (5 pages)
17 June 1993Return made up to 11/06/93; full list of members (5 pages)
17 July 1992Return made up to 11/06/92; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/07/92
(4 pages)
17 July 1992Return made up to 11/06/92; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/07/92
(4 pages)
2 October 1991Return made up to 16/06/91; no change of members (4 pages)
2 October 1991Return made up to 16/06/91; no change of members (4 pages)
31 August 1989Return made up to 16/06/89; full list of members (6 pages)
31 August 1989Return made up to 16/06/89; full list of members (6 pages)
4 December 1970Incorporation (12 pages)
4 December 1970Incorporation (12 pages)