Stockport
Greater Manchester
SK4 5BH
Director Name | Mr Henry Klein |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(42 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Simon Jeremy Gingold |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(42 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Magdalena Mazurewicz |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 04 September 2019(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Raymond Miles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Miss Jill Ann Baggott |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(16 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 1996) |
Role | Architect |
Correspondence Address | 9 The Mount 4-6 Vine Street Kersal Salford Manchester Lancashire M30 0GF |
Director Name | Miss Maria Hoeden |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 August 1992(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 1996) |
Role | Nurse |
Correspondence Address | 10 The Mount 4-6 Vine Street Kersal Salford Manchester Lancashire NM7 0NX |
Director Name | Stanley Leah |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(16 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Retired Insurance Broker |
Correspondence Address | 3 The Mount 4-6 Vine Street Kersal Salford Manchester M7 3NB |
Secretary Name | Stanley Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(16 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 3 The Mount 4-6 Vine Street Kersal Salford Manchester M7 3NB |
Director Name | Judith Ann Prendergast |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1997) |
Role | University Administrator |
Correspondence Address | 21 The Mount 4-6 Vine Street Salford Manchester M7 3NB |
Director Name | Lillian Sarah Lapidus |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 1998) |
Role | Retired |
Correspondence Address | 12 The Mount 4/6 Vine Street Kersal Salford Manchester M7 3NB |
Director Name | Michael Paul Sandys |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(20 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 March 1998) |
Role | Researcher |
Correspondence Address | Flat 9 The Mount Vine Street Greater Manchester Lancashire M7 3NB |
Secretary Name | Michael Paul Sandys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(21 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | Flat 9 The Mount Vine Street Greater Manchester Lancashire M7 3NB |
Director Name | Cynthia Ann Harbottle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2010) |
Role | Casino Manager |
Correspondence Address | Flat 18 The Mount Vine Street Salford Greater Manchester M7 3NB |
Director Name | Philip Wood |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 7 The Mount Vine Street Salford Greater Manchester M7 3NB |
Secretary Name | Philip Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 7 The Mount Vine Street Salford Greater Manchester M7 3NB |
Director Name | Dean Slater |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(24 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 May 2011) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Mount Vine Street Salford Lancashire M7 3NB |
Secretary Name | Dean Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 2009) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Mount Vine Street Salford Lancashire M7 3NB |
Director Name | Christopher James Garner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Countrywide Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2009(33 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2010) |
Correspondence Address | 161 New Union Street Coventry West Midlands CV1 2PL |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2010) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 July 2019) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | D. Friedman 4.55% Ordinary |
---|---|
1 at £1 | Dr Fameroz Djavanroodi 4.55% Ordinary |
1 at £1 | H. Gollins & T. Royle 4.55% Ordinary |
1 at £1 | H. Taylor 4.55% Ordinary |
1 at £1 | M. Raymnd 4.55% Ordinary |
1 at £1 | Miss T.s. Crompton 4.55% Ordinary |
1 at £1 | Mr C. Garner 4.55% Ordinary |
1 at £1 | Mr Colin Morrison 4.55% Ordinary |
1 at £1 | Mr H. Klein 4.55% Ordinary |
1 at £1 | Mr J. Rabinowitz 4.55% Ordinary |
1 at £1 | Mr J. Ziff 4.55% Ordinary |
1 at £1 | Mr Kamal Pushdary 4.55% Ordinary |
1 at £1 | Mr O. Omiyale 4.55% Ordinary |
1 at £1 | Mr R. Golding 4.55% Ordinary |
1 at £1 | Mr R. Grossick 4.55% Ordinary |
1 at £1 | Mr Sean Rafter 4.55% Ordinary |
1 at £1 | Mrs L. Lapidus 4.55% Ordinary |
1 at £1 | Mrs P. Leontieff 4.55% Ordinary |
1 at £1 | Mrs Strassman & D. Strassman 4.55% Ordinary |
1 at £1 | O. Woods 4.55% Ordinary |
1 at £1 | S. Bywater 4.55% Ordinary |
1 at £1 | S. Lofti 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,482 |
Cash | £23,191 |
Current Liabilities | £464 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
21 September 2023 | Second filing of Confirmation Statement dated 15 August 2023 (4 pages) |
21 August 2023 | Confirmation statement made on 15 August 2023 with no updates
|
29 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
4 September 2019 | Appointment of Magdalena Mazurewicz as a director on 4 September 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 September 2019 | Appointment of Mr Raymond Miles as a director on 4 September 2019 (2 pages) |
3 September 2019 | Registered 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 2019 | Registered 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 2019 | Termination of appointment of Realty Management Limited as a secretary on 22 July 2019 (1 page) |
15 April 2019 | Appointment of Mr Simon Jeremy Gingold as a director on 5 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Henry Klein as a director on 5 April 2019 (2 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
18 July 2017 | Termination of appointment of Christopher James Garner as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Garner as a director on 18 July 2017 (1 page) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 October 2015 | Director's details changed for Christopher James Garner on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Colin Morison on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Christopher James Garner on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Colin Morison on 20 October 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Registered 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 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Appointment of Christopher James Garner as a director (3 pages) |
24 May 2011 | Termination of appointment of Dean Slater as a director (2 pages) |
24 May 2011 | Termination of appointment of Dean Slater as a director (2 pages) |
24 May 2011 | Appointment of Christopher James Garner as a director (3 pages) |
5 October 2010 | Director's details changed for Dean Slater on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Dean Slater on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Dean Slater on 1 October 2009 (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 September 2010 | Appointment of Realty Management Limited as a secretary (3 pages) |
2 September 2010 | Appointment of Realty Management Limited as a secretary (3 pages) |
2 September 2010 | Appointment of Colin Morison as a director (3 pages) |
2 September 2010 | Termination of appointment of Cynthia Harbottle as a director (2 pages) |
2 September 2010 | Termination of appointment of Cynthia Harbottle as a director (2 pages) |
2 September 2010 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 September 2010 (2 pages) |
2 September 2010 | Appointment of Colin Morison as a director (3 pages) |
2 September 2010 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 September 2010 (2 pages) |
20 August 2010 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
20 August 2010 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
4 March 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
4 March 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Countrywide Property Management as a secretary (2 pages) |
4 March 2010 | Registered office address changed from 161 New Union Street Coventry CV1 2PL on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 161 New Union Street Coventry CV1 2PL on 4 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Countrywide Property Management as a secretary (2 pages) |
4 March 2010 | Registered office address changed from 161 New Union Street Coventry CV1 2PL on 4 March 2010 (2 pages) |
4 January 2010 | Termination of appointment of Dean Slater as a secretary (1 page) |
4 January 2010 | Termination of appointment of Dean Slater as a secretary (1 page) |
23 December 2009 | Appointment of Countrywide Property Management as a secretary (3 pages) |
23 December 2009 | Appointment of Countrywide Property Management as a secretary (3 pages) |
23 November 2009 | Registered office address changed from 21 the Mount 4-6 Vine Street Salford Lancashire M7 3NB on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 21 the Mount 4-6 Vine Street Salford Lancashire M7 3NB on 23 November 2009 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (11 pages) |
3 September 2009 | Director and secretary's change of particulars / dean slater / 01/09/2009 (1 page) |
3 September 2009 | Director and secretary's change of particulars / dean slater / 01/09/2009 (1 page) |
3 September 2009 | Return made up to 15/08/09; full list of members (11 pages) |
29 August 2008 | Return made up to 15/08/08; change of members (9 pages) |
29 August 2008 | Return made up to 15/08/08; change of members (9 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
24 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
15 September 2006 | Return made up to 15/08/06; full list of members (13 pages) |
15 September 2006 | Return made up to 15/08/06; full list of members (13 pages) |
30 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
30 August 2005 | Return made up to 15/08/05; change of members (7 pages) |
30 August 2005 | Return made up to 15/08/05; change of members (7 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 August 2004 | Return made up to 15/08/04; change of members
|
27 August 2004 | Return made up to 15/08/04; change of members
|
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 October 2003 | Return made up to 15/08/03; full list of members (12 pages) |
1 October 2003 | Return made up to 15/08/03; full list of members (12 pages) |
22 August 2002 | Return made up to 15/08/02; change of members (9 pages) |
22 August 2002 | Return made up to 15/08/02; change of members (9 pages) |
24 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 August 2001 | Return made up to 15/08/01; change of members (7 pages) |
23 August 2001 | Return made up to 15/08/01; change of members (7 pages) |
9 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
9 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 17 the mount 4-6 vine street kersal salford manchester M7 3NB (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 17 the mount 4-6 vine street kersal salford manchester M7 3NB (1 page) |
6 November 2000 | Return made up to 15/08/00; full list of members
|
6 November 2000 | Return made up to 15/08/00; full list of members
|
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
17 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 September 1998 | Return made up to 15/08/98; no change of members
|
10 September 1998 | Return made up to 15/08/98; no change of members
|
29 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 September 1996 | Return made up to 15/08/96; full list of members
|
10 September 1996 | Return made up to 15/08/96; full list of members
|
15 August 1996 | New director appointed (1 page) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | Director resigned (2 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 March 1996 | Director resigned;new director appointed (2 pages) |
20 March 1996 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
23 July 1976 | Incorporation (13 pages) |
23 July 1976 | Incorporation (13 pages) |