40 Lever Street
Manchester
M60 6ES
Director Name | Ms Sarah Katherine Nichol |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(49 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Joseph Sander |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Solonge Green Lane Stanmore Middlesex HA7 3AB |
Director Name | Mr Paul Sander |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Firs Walk Northwood Middlesex HA6 2BZ |
Director Name | Mr Stephen Sander |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 1995) |
Role | Accountant |
Correspondence Address | 39 Gordon Avenue Stanmore Middlesex HA7 3QQ |
Secretary Name | Mr Stephen Sander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 1993) |
Role | Company Director |
Correspondence Address | 39 Gordon Avenue Stanmore Middlesex HA7 3QQ |
Secretary Name | Karen Sander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | The Bungalow 7 Firs Walk Northwood Middlesex HA6 2BZ |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 September 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 1999) |
Role | Finance Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(22 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(28 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Oxenhope Hall Old Oxenhope Lane Oxenhope Keighley BD22 9RL |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(42 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(48 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Website | www.jdwilliams.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 26 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 19 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2023 (3 months, 1 week from now) |
13 August 1992 | Delivered on: 19 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 744 harrow road london and the proceeds of sale title no MX272643. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 December 1988 | Delivered on: 20 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101-113, scrubbs lane london NW10 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 2021 | Accounts for a dormant company made up to 27 February 2021 (4 pages) |
---|---|
22 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 2 March 2019 (4 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
30 August 2018 | Accounts for a dormant company made up to 3 March 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
5 July 2017 | Accounts for a dormant company made up to 4 March 2017 (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 4 March 2017 (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
24 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
28 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
28 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
22 July 2009 | Return made up to 16/06/09; full list of members (10 pages) |
22 July 2009 | Return made up to 16/06/09; full list of members (10 pages) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
24 July 2008 | Return made up to 16/06/08; no change of members (7 pages) |
24 July 2008 | Return made up to 16/06/08; no change of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
5 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
5 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
20 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
1 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
7 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 53 dale street manchester M60 6ES (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 53 dale street manchester M60 6ES (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
24 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
14 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (6 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (6 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 27 February 1999 (8 pages) |
27 September 1999 | Full accounts made up to 27 February 1999 (8 pages) |
3 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
3 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
28 September 1998 | Full accounts made up to 28 February 1998 (8 pages) |
28 September 1998 | Full accounts made up to 28 February 1998 (8 pages) |
21 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 August 1998 | Application for reregistration from PLC to private (1 page) |
21 August 1998 | Re-registration of Memorandum and Articles (10 pages) |
21 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | Re-registration of Memorandum and Articles (10 pages) |
21 August 1998 | Application for reregistration from PLC to private (1 page) |
15 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
15 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
25 September 1997 | Full accounts made up to 1 March 1997 (12 pages) |
25 September 1997 | Full accounts made up to 1 March 1997 (12 pages) |
25 September 1997 | Full accounts made up to 1 March 1997 (12 pages) |
9 July 1997 | Return made up to 30/06/97; no change of members
|
9 July 1997 | Return made up to 30/06/97; no change of members
|
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
30 September 1996 | Full accounts made up to 2 March 1996 (14 pages) |
30 September 1996 | Full accounts made up to 2 March 1996 (14 pages) |
30 September 1996 | Full accounts made up to 2 March 1996 (14 pages) |
1 August 1996 | Return made up to 30/06/96; no change of members
|
1 August 1996 | Return made up to 30/06/96; no change of members
|
10 November 1995 | New director appointed (6 pages) |
10 November 1995 | Auditor's resignation (2 pages) |
10 November 1995 | New director appointed (6 pages) |
10 November 1995 | Auditor's resignation (2 pages) |
12 September 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
12 September 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
30 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 August 1995 | Return made up to 30/06/95; full list of members
|
1 August 1995 | Return made up to 30/06/95; full list of members
|
5 May 1995 | New secretary appointed;director resigned (6 pages) |
5 May 1995 | Director resigned;new director appointed (4 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 170/172 cricklewood broadway london NW2 3EA (1 page) |
5 May 1995 | New secretary appointed;director resigned (6 pages) |
5 May 1995 | Director resigned;new director appointed (4 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 170/172 cricklewood broadway london NW2 3EA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
20 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
20 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
8 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
8 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
16 November 1992 | Full accounts made up to 30 April 1992 (9 pages) |
16 November 1992 | Full accounts made up to 30 April 1992 (9 pages) |
30 January 1992 | Full accounts made up to 30 April 1991 (9 pages) |
30 January 1992 | Full accounts made up to 30 April 1991 (9 pages) |
18 December 1990 | Full accounts made up to 30 April 1990 (11 pages) |
18 December 1990 | Full accounts made up to 30 April 1990 (11 pages) |