Prestwich
Manchester
M25 9WS
Director Name | Kate Louise Ellison |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(50 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Assitant |
Country of Residence | England |
Correspondence Address | Rico House George Street Prestwich Manchester M25 9WS |
Director Name | Mr Paul Robert Robinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 1993) |
Role | Sales Representative |
Correspondence Address | 3 Links View Prestwich Manchester Lancashire M25 9SF |
Director Name | Mr Eunice Daly |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 1995) |
Role | Receptionist |
Correspondence Address | 20 Links View Prestwich Manchester Lancashire M25 9SF |
Secretary Name | Mrs Enid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 38 Albert Avenue Prestwich Manchester Lancashire M25 0LX |
Director Name | Dorothy Shaw |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 May 1994) |
Role | Retired |
Correspondence Address | 2 Links View Hilton Lane Prestwich Manchester M25 9SF |
Director Name | Kevin Branney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(21 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 2000) |
Role | Joiner |
Correspondence Address | 17 Links View Hilton Lane Prestwich Manchester M25 8SF |
Director Name | Mark Richard Deuble |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 2000) |
Role | Quantity Surveyor |
Correspondence Address | 23 Links View Hilton Lane Prestwich Manchester M25 9SF |
Director Name | Paul Rose |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1999) |
Role | Credit Control Account Manager |
Correspondence Address | 12 Links View Hilton Lane Prestwich Manchester M25 9SF |
Director Name | Ann Marie Borso |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 October 2008) |
Role | Nursery Nurse |
Correspondence Address | 16 Links View Hilton Lane, Prestwich Manchester Lancashire M25 9SF |
Director Name | Bryan Keith Bailey |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 2001) |
Role | Retired |
Correspondence Address | 5 Links View Hilton Lane, Prestwich Manchester Lancashire M25 9SF |
Director Name | Janette Salem |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2003) |
Role | Social Worker |
Correspondence Address | 14 Links View Hilton Lane Prestwich Greater Manchester M25 9SF |
Director Name | Pablo Stubbs |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(29 years after company formation) |
Appointment Duration | 10 months (resigned 22 May 2003) |
Role | Plasterer |
Correspondence Address | 19 Links View Hilton Lane Prestwich Manchester M25 9SF |
Director Name | Mr William Ross Kneen |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Braemore Drive Hyde Cheshire SK14 6JX |
Director Name | Mr Harold David Fineberg |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Links View Hilton Lane Prestwich Manchester M25 9SF |
Secretary Name | Frances Ann Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(29 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 January 2004) |
Role | Conveyancing Administrtor |
Correspondence Address | 1 Dumers Close Riverbank Park Radcliffe Greater Manchester M26 2PP |
Secretary Name | Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2006) |
Role | Administrative Assistant |
Correspondence Address | 8 Pearson Close Rochdale Lancashire OL16 3UL |
Secretary Name | Zonera Sameia Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2008) |
Role | Solicitor |
Correspondence Address | 8 Edilom Road Crumpsall Manchester Lancashire M8 4HZ |
Secretary Name | Miss Emma Rudakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 September 2023) |
Role | Solicitor |
Correspondence Address | 35 Bury New Road Prestwich Manchester Greater Manchester M25 9JY |
Director Name | Mrs Carol Ann Whitehead |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bury New Rd Prestwich Manchester M25 8JY |
Director Name | Elaine Christine Simpson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bury New Rd Prestwich Manchester M25 8JY |
Director Name | Mr Chris Durham |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(47 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2024) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Rico House George Street Prestwich Manchester M25 9WS |
Registered Address | Rico House George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bankfield 4.17% Ordinary |
---|---|
1 at £1 | J.c. Feingold & A. Tate 4.17% Ordinary |
1 at £1 | Karl Adie 4.17% Ordinary |
1 at £1 | Ledbrook LTD 4.17% Ordinary |
1 at £1 | Miss E.c. Simpson 4.17% Ordinary |
1 at £1 | Miss Michelle Cohen 4.17% Ordinary |
1 at £1 | Miss Simpson 4.17% Ordinary |
1 at £1 | Mr A. Langsams 4.17% Ordinary |
1 at £1 | Mr Barry Rose 4.17% Ordinary |
1 at £1 | Mr Clegg 4.17% Ordinary |
1 at £1 | Mr Copeland & Mrs Copeland 4.17% Ordinary |
1 at £1 | Mr Fineberg 4.17% Ordinary |
1 at £1 | Mr G.m. Cole 4.17% Ordinary |
1 at £1 | Mr Hamilton 4.17% Ordinary |
1 at £1 | Mr Langsam 4.17% Ordinary |
1 at £1 | Mr Mason 4.17% Ordinary |
1 at £1 | Mr Shaw 4.17% Ordinary |
1 at £1 | Mr Starr 4.17% Ordinary |
1 at £1 | Mrs Alma Bailey 4.17% Ordinary |
1 at £1 | Ms Ann Marie Borso 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £30,803 |
Cash | £20,161 |
Current Liabilities | £6,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
7 September 2023 | Termination of appointment of Emma Rudakowski as a secretary on 6 September 2023 (1 page) |
---|---|
7 September 2023 | Registered office address changed from 35 Bury New Rd Prestwich Manchester M25 8JY to 30 30 Roston Road Salford M7 4FS on 7 September 2023 (1 page) |
21 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
23 May 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
24 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2022 | Confirmation statement made on 3 June 2022 with updates (5 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 August 2022 | Termination of appointment of Elaine Christine Simpson as a director on 23 June 2020 (1 page) |
18 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 June 2020 | Appointment of Mr Chris Durham as a director on 23 June 2020 (2 pages) |
23 June 2020 | Appointment of Mr Graham Cole as a director on 23 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 June 2018 | Notification of a person with significant control statement (2 pages) |
19 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
7 July 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 October 2013 | Termination of appointment of Carol Whitehead as a director (1 page) |
22 October 2013 | Termination of appointment of Carol Whitehead as a director (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 August 2012 | Appointment of Mrs Carol Ann Whitehead as a director (2 pages) |
22 August 2012 | Appointment of Mrs Carol Ann Whitehead as a director (2 pages) |
13 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Appointment of Elaine Christine Simpson as a director (2 pages) |
13 August 2012 | Appointment of Elaine Christine Simpson as a director (2 pages) |
13 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Termination of appointment of Harold Fineberg as a director (1 page) |
13 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Termination of appointment of Harold Fineberg as a director (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Termination of appointment of William Kneen as a director (1 page) |
11 October 2011 | Director's details changed for Harold David Fineberg on 30 April 2011 (2 pages) |
11 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Termination of appointment of William Kneen as a director (1 page) |
11 October 2011 | Director's details changed for Harold David Fineberg on 30 April 2011 (2 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 July 2010 | Annual return made up to 3 June 2010 (15 pages) |
5 July 2010 | Annual return made up to 3 June 2010 (15 pages) |
5 July 2010 | Annual return made up to 3 June 2010 (15 pages) |
16 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (10 pages) |
16 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (10 pages) |
16 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (10 pages) |
9 May 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
9 May 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
16 March 2009 | Appointment terminated secretary zonera khan (1 page) |
16 March 2009 | Appointment terminated secretary zonera khan (1 page) |
16 March 2009 | Secretary appointed miss emma rudakowski (1 page) |
16 March 2009 | Secretary appointed miss emma rudakowski (1 page) |
8 October 2008 | Appointment terminated director ann borso (1 page) |
8 October 2008 | Appointment terminated director ann borso (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
24 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
26 June 2007 | Return made up to 03/06/07; change of members (7 pages) |
26 June 2007 | Return made up to 03/06/07; change of members (7 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
21 June 2006 | Return made up to 03/06/06; full list of members (12 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (12 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
27 June 2005 | Return made up to 03/06/05; no change of members (7 pages) |
27 June 2005 | Return made up to 03/06/05; no change of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 June 2004 | Return made up to 03/06/04; change of members (7 pages) |
10 June 2004 | Return made up to 03/06/04; change of members (7 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 03/06/03; full list of members
|
8 August 2003 | Return made up to 03/06/03; full list of members
|
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 October 2002 | Return made up to 03/06/02; full list of members (11 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 03/06/02; full list of members (11 pages) |
18 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
18 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 03/06/01; no change of members
|
31 July 2001 | Return made up to 03/06/01; no change of members
|
1 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 03/06/00; change of members (6 pages) |
22 June 2000 | Return made up to 03/06/00; change of members (6 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
9 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
13 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 June 1997 | Return made up to 03/06/97; change of members (6 pages) |
5 June 1997 | Return made up to 03/06/97; change of members (6 pages) |
20 June 1996 | Return made up to 03/06/96; full list of members
|
20 June 1996 | Return made up to 03/06/96; full list of members
|
17 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
24 May 1995 | Return made up to 03/06/95; full list of members (6 pages) |
24 May 1995 | Return made up to 03/06/95; full list of members (6 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 July 1973 | Incorporation (15 pages) |