Company NameRupercourt Management Limited
Company StatusActive
Company Number01270070
CategoryPrivate Limited Company
Incorporation Date23 July 1976(47 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameColin Morison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(33 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Henry Klein
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(42 years, 8 months after company formation)
Appointment Duration5 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Simon Jeremy Gingold
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(42 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMagdalena Mazurewicz
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed04 September 2019(43 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Raymond Miles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(43 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMiss Jill Ann Baggott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(16 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 1996)
RoleArchitect
Correspondence Address9 The Mount 4-6 Vine Street
Kersal Salford
Manchester
Lancashire
M30 0GF
Director NameMiss Maria Hoeden
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAustrian
StatusResigned
Appointed15 August 1992(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 1996)
RoleNurse
Correspondence Address10 The Mount 4-6 Vine Street
Kersal Salford
Manchester
Lancashire
NM7 0NX
Director NameStanley Leah
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleRetired Insurance Broker
Correspondence Address3 The Mount
4-6 Vine Street
Kersal Salford
Manchester
M7 3NB
Secretary NameStanley Leah
NationalityBritish
StatusResigned
Appointed15 August 1992(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address3 The Mount
4-6 Vine Street
Kersal Salford
Manchester
M7 3NB
Director NameJudith Ann Prendergast
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1997)
RoleUniversity Administrator
Correspondence Address21 The Mount
4-6 Vine Street
Salford
Manchester
M7 3NB
Director NameLillian Sarah Lapidus
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 1998)
RoleRetired
Correspondence Address12 The Mount
4/6 Vine Street
Kersal Salford
Manchester
M7 3NB
Director NameMichael Paul Sandys
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(20 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 March 1998)
RoleResearcher
Correspondence AddressFlat 9 The Mount
Vine Street
Greater Manchester
Lancashire
M7 3NB
Secretary NameMichael Paul Sandys
NationalityBritish
StatusResigned
Appointed01 January 1998(21 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1998)
RoleCompany Director
Correspondence AddressFlat 9 The Mount
Vine Street
Greater Manchester
Lancashire
M7 3NB
Director NameCynthia Ann Harbottle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(21 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2010)
RoleCasino Manager
Correspondence AddressFlat 18 The Mount
Vine Street
Salford
Greater Manchester
M7 3NB
Director NamePhilip Wood
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(21 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleRetired
Correspondence Address7 The Mount
Vine Street
Salford
Greater Manchester
M7 3NB
Secretary NamePhilip Wood
NationalityBritish
StatusResigned
Appointed26 March 1998(21 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleRetired
Correspondence Address7 The Mount
Vine Street
Salford
Greater Manchester
M7 3NB
Director NameDean Slater
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(24 years after company formation)
Appointment Duration10 years, 9 months (resigned 10 May 2011)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address21 The Mount
Vine Street
Salford
Lancashire
M7 3NB
Secretary NameDean Slater
NationalityBritish
StatusResigned
Appointed01 January 2004(27 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 2009)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address21 The Mount
Vine Street
Salford
Lancashire
M7 3NB
Director NameChristopher James Garner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(34 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameCountrywide Property Management (Corporation)
StatusResigned
Appointed21 October 2009(33 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2010)
Correspondence Address161 New Union Street
Coventry
West Midlands
CV1 2PL
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed01 February 2010(33 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2010)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed01 June 2010(33 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 July 2019)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1D. Friedman
4.55%
Ordinary
1 at £1Dr Fameroz Djavanroodi
4.55%
Ordinary
1 at £1H. Gollins & T. Royle
4.55%
Ordinary
1 at £1H. Taylor
4.55%
Ordinary
1 at £1M. Raymnd
4.55%
Ordinary
1 at £1Miss T.s. Crompton
4.55%
Ordinary
1 at £1Mr C. Garner
4.55%
Ordinary
1 at £1Mr Colin Morrison
4.55%
Ordinary
1 at £1Mr H. Klein
4.55%
Ordinary
1 at £1Mr J. Rabinowitz
4.55%
Ordinary
1 at £1Mr J. Ziff
4.55%
Ordinary
1 at £1Mr Kamal Pushdary
4.55%
Ordinary
1 at £1Mr O. Omiyale
4.55%
Ordinary
1 at £1Mr R. Golding
4.55%
Ordinary
1 at £1Mr R. Grossick
4.55%
Ordinary
1 at £1Mr Sean Rafter
4.55%
Ordinary
1 at £1Mrs L. Lapidus
4.55%
Ordinary
1 at £1Mrs P. Leontieff
4.55%
Ordinary
1 at £1Mrs Strassman & D. Strassman
4.55%
Ordinary
1 at £1O. Woods
4.55%
Ordinary
1 at £1S. Bywater
4.55%
Ordinary
1 at £1S. Lofti
4.55%
Ordinary

Financials

Year2014
Net Worth£25,482
Cash£23,191
Current Liabilities£464

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 September 2023Second filing of Confirmation Statement dated 15 August 2023 (4 pages)
21 August 2023Confirmation statement made on 15 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/09/2023
(4 pages)
29 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
4 September 2019Appointment of Magdalena Mazurewicz as a director on 4 September 2019 (2 pages)
4 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
4 September 2019Appointment of Mr Raymond Miles as a director on 4 September 2019 (2 pages)
3 September 2019Registered office address changed from S&S Block Management 78a Kings Road Prestwich Manchester M25 0FY England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 3 September 2019 (1 page)
2 September 2019Registered office address changed from C/O Realty Management Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to S&S Block Management 78a Kings Road Prestwich Manchester M25 0FY on 2 September 2019 (1 page)
22 July 2019Termination of appointment of Realty Management Limited as a secretary on 22 July 2019 (1 page)
15 April 2019Appointment of Mr Simon Jeremy Gingold as a director on 5 April 2019 (2 pages)
10 April 2019Appointment of Mr Henry Klein as a director on 5 April 2019 (2 pages)
9 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
18 July 2017Termination of appointment of Christopher James Garner as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Garner as a director on 18 July 2017 (1 page)
13 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 October 2015Director's details changed for Christopher James Garner on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Colin Morison on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Christopher James Garner on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Colin Morison on 20 October 2015 (2 pages)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 22
(7 pages)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to C/O Realty Management Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 22
(7 pages)
17 September 2015Registered office address changed from Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to C/O Realty Management Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 22
(7 pages)
26 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 22
(7 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 22
(7 pages)
25 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 22
(7 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
24 May 2011Appointment of Christopher James Garner as a director (3 pages)
24 May 2011Termination of appointment of Dean Slater as a director (2 pages)
24 May 2011Termination of appointment of Dean Slater as a director (2 pages)
24 May 2011Appointment of Christopher James Garner as a director (3 pages)
5 October 2010Director's details changed for Dean Slater on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Dean Slater on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Dean Slater on 1 October 2009 (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 September 2010Appointment of Realty Management Limited as a secretary (3 pages)
2 September 2010Appointment of Realty Management Limited as a secretary (3 pages)
2 September 2010Appointment of Colin Morison as a director (3 pages)
2 September 2010Termination of appointment of Cynthia Harbottle as a director (2 pages)
2 September 2010Termination of appointment of Cynthia Harbottle as a director (2 pages)
2 September 2010Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 September 2010 (2 pages)
2 September 2010Appointment of Colin Morison as a director (3 pages)
2 September 2010Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 September 2010 (2 pages)
20 August 2010Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
20 August 2010Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
4 March 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
4 March 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
4 March 2010Termination of appointment of Countrywide Property Management as a secretary (2 pages)
4 March 2010Registered office address changed from 161 New Union Street Coventry CV1 2PL on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 161 New Union Street Coventry CV1 2PL on 4 March 2010 (2 pages)
4 March 2010Termination of appointment of Countrywide Property Management as a secretary (2 pages)
4 March 2010Registered office address changed from 161 New Union Street Coventry CV1 2PL on 4 March 2010 (2 pages)
4 January 2010Termination of appointment of Dean Slater as a secretary (1 page)
4 January 2010Termination of appointment of Dean Slater as a secretary (1 page)
23 December 2009Appointment of Countrywide Property Management as a secretary (3 pages)
23 December 2009Appointment of Countrywide Property Management as a secretary (3 pages)
23 November 2009Registered office address changed from 21 the Mount 4-6 Vine Street Salford Lancashire M7 3NB on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 21 the Mount 4-6 Vine Street Salford Lancashire M7 3NB on 23 November 2009 (2 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 September 2009Return made up to 15/08/09; full list of members (11 pages)
3 September 2009Director and secretary's change of particulars / dean slater / 01/09/2009 (1 page)
3 September 2009Director and secretary's change of particulars / dean slater / 01/09/2009 (1 page)
3 September 2009Return made up to 15/08/09; full list of members (11 pages)
29 August 2008Return made up to 15/08/08; change of members (9 pages)
29 August 2008Return made up to 15/08/08; change of members (9 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 September 2007Return made up to 15/08/07; no change of members (7 pages)
24 September 2007Return made up to 15/08/07; no change of members (7 pages)
15 September 2006Return made up to 15/08/06; full list of members (13 pages)
15 September 2006Return made up to 15/08/06; full list of members (13 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
30 August 2005Return made up to 15/08/05; change of members (7 pages)
30 August 2005Return made up to 15/08/05; change of members (7 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 August 2004Return made up to 15/08/04; change of members
  • 363(287) ‐ Registered office changed on 27/08/04
(7 pages)
27 August 2004Return made up to 15/08/04; change of members
  • 363(287) ‐ Registered office changed on 27/08/04
(7 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Secretary resigned;director resigned (1 page)
14 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 October 2003Return made up to 15/08/03; full list of members (12 pages)
1 October 2003Return made up to 15/08/03; full list of members (12 pages)
22 August 2002Return made up to 15/08/02; change of members (9 pages)
22 August 2002Return made up to 15/08/02; change of members (9 pages)
24 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 August 2001Return made up to 15/08/01; change of members (7 pages)
23 August 2001Return made up to 15/08/01; change of members (7 pages)
9 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 April 2001Registered office changed on 25/04/01 from: 17 the mount 4-6 vine street kersal salford manchester M7 3NB (1 page)
25 April 2001Registered office changed on 25/04/01 from: 17 the mount 4-6 vine street kersal salford manchester M7 3NB (1 page)
6 November 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(11 pages)
6 November 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(11 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (11 pages)
19 May 2000Full accounts made up to 31 December 1999 (11 pages)
17 August 1999Return made up to 15/08/99; no change of members (4 pages)
17 August 1999Return made up to 15/08/99; no change of members (4 pages)
17 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 April 1999Full accounts made up to 31 December 1998 (11 pages)
10 September 1998Return made up to 15/08/98; no change of members
  • 363(287) ‐ Registered office changed on 10/09/98
(4 pages)
10 September 1998Return made up to 15/08/98; no change of members
  • 363(287) ‐ Registered office changed on 10/09/98
(4 pages)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
14 January 1998Secretary resigned;director resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned;director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Return made up to 15/08/97; full list of members (6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Return made up to 15/08/97; full list of members (6 pages)
9 July 1997Full accounts made up to 31 December 1996 (12 pages)
9 July 1997Full accounts made up to 31 December 1996 (12 pages)
10 September 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 10/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 10/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1996New director appointed (1 page)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (2 pages)
15 August 1996Director resigned (2 pages)
12 June 1996Full accounts made up to 31 December 1995 (11 pages)
12 June 1996Full accounts made up to 31 December 1995 (11 pages)
20 March 1996Director resigned;new director appointed (2 pages)
20 March 1996Director resigned;new director appointed (2 pages)
12 September 1995Return made up to 15/08/95; full list of members (6 pages)
12 September 1995Return made up to 15/08/95; full list of members (6 pages)
23 July 1976Incorporation (13 pages)
23 July 1976Incorporation (13 pages)