Corporation Street
Manchester
M60 4ES
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(32 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 07 August 2012) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Gerard Finnerty |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 1996) |
Role | Managing Director |
Correspondence Address | 334 Crewe Road Winterley Heath Sandbach Cheshire CW11 0RP |
Director Name | John Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 1992) |
Role | Chief Executive |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Director Name | Mr Charles Francis Fenton Scott |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1994) |
Role | Retired Head Teacher |
Correspondence Address | 8 Sandford Close Harwood Bolton Greater Manchester BL2 3NH |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 1996) |
Role | General Manager Internal Audit |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Delma Rose Yorath |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 August 2002) |
Role | Funeral Services Controller |
Correspondence Address | 5 Holt Lane Mews Failsworth Greater Manchester M35 9ND |
Director Name | Michael Stuart Fiander |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2000) |
Role | Managing Director |
Correspondence Address | 61 Poulton Crescent Woolston Warrington Cheshire WA1 4QW |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 September 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Barry Clifford Borrino |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 2000) |
Role | Sales Director |
Correspondence Address | Whitemoss Radway Green Cheshire CW1 5UJ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 2002(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 September 2002(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Stephen Noel Johnson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2006) |
Role | Chief General Manager Commerci |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(28 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2011) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
100 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
28 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
28 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
25 July 2011 | Termination of appointment of a director (1 page) |
25 July 2011 | Termination of appointment of a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
30 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
30 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
15 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Accounts made up to 10 January 2009 (4 pages) |
4 November 2008 | Accounts made up to 12 January 2008 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of register of members (1 page) |
26 March 2008 | Director appointed mr patrick moynihan (1 page) |
26 March 2008 | Director appointed mr patrick moynihan (1 page) |
25 March 2008 | Director appointed mr anthony philip james crossland (1 page) |
25 March 2008 | Appointment terminated director ucl director 1 LIMITED (1 page) |
25 March 2008 | Director appointed mr martyn alan hulme (1 page) |
25 March 2008 | Director appointed mr martyn alan hulme (1 page) |
25 March 2008 | Appointment terminated director steven silver (1 page) |
25 March 2008 | Appointment Terminated Director steven silver (1 page) |
25 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
25 March 2008 | Appointment Terminated Director ucl director 1 LIMITED (1 page) |
25 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
25 March 2008 | Appointment Terminated Secretary ucl secretary LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary ucl secretary LIMITED (1 page) |
25 March 2008 | Director appointed mr anthony philip james crossland (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
20 September 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
20 September 2007 | Accounts made up to 27 January 2007 (7 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
28 April 2007 | New director appointed (4 pages) |
28 April 2007 | New director appointed (4 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
9 May 2006 | New director appointed (5 pages) |
9 May 2006 | New director appointed (5 pages) |
28 April 2006 | Accounts made up to 28 January 2006 (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
30 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
30 November 2005 | Accounts made up to 22 January 2005 (7 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
10 June 2005 | Location of register of members (1 page) |
10 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
10 June 2005 | Location of register of members (1 page) |
29 November 2004 | Full accounts made up to 24 January 2004 (12 pages) |
29 November 2004 | Full accounts made up to 24 January 2004 (12 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
18 November 2003 | Return made up to 30/05/03; full list of members (8 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: unit 1-2 dennett court athlone road warrington cheshire WA2 8JJ (1 page) |
13 October 2003 | Company name changed concorde contract services limit ed\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed concorde contract services limit ed\certificate issued on 13/10/03 (2 pages) |
24 June 2003 | Full accounts made up to 25 January 2003 (12 pages) |
24 June 2003 | Full accounts made up to 25 January 2003 (12 pages) |
14 October 2002 | Full accounts made up to 26 January 2002 (13 pages) |
14 October 2002 | Full accounts made up to 26 January 2002 (13 pages) |
26 September 2002 | New director appointed (5 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | New secretary appointed;new director appointed (4 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | New director appointed (5 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed;new director appointed (4 pages) |
26 September 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
28 June 2001 | Full accounts made up to 27 January 2001 (13 pages) |
28 June 2001 | Full accounts made up to 27 January 2001 (13 pages) |
18 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 30/05/01; full list of members
|
23 June 2000 | Full accounts made up to 22 January 2000 (13 pages) |
23 June 2000 | Full accounts made up to 22 January 2000 (13 pages) |
19 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 30/05/00; full list of members
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 July 1999 | Full accounts made up to 23 January 1999 (13 pages) |
14 July 1999 | Full accounts made up to 23 January 1999 (13 pages) |
7 June 1999 | Return made up to 30/05/99; full list of members (14 pages) |
7 June 1999 | Return made up to 30/05/99; full list of members (14 pages) |
26 November 1998 | Full accounts made up to 24 January 1998 (13 pages) |
26 November 1998 | Full accounts made up to 24 January 1998 (13 pages) |
15 June 1998 | Return made up to 30/05/98; no change of members (12 pages) |
15 June 1998 | Return made up to 30/05/98; no change of members (12 pages) |
22 September 1997 | Full accounts made up to 25 January 1997 (13 pages) |
22 September 1997 | Full accounts made up to 25 January 1997 (13 pages) |
24 June 1997 | Return made up to 30/05/97; no change of members (11 pages) |
24 June 1997 | Return made up to 30/05/97; no change of members (11 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: unit 3 guardian street industrial estate warrington cheshire. WA5 1SJ (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: unit 3 guardian street industrial estate warrington cheshire. WA5 1SJ (1 page) |
21 August 1996 | Full accounts made up to 27 January 1996 (13 pages) |
21 August 1996 | Full accounts made up to 27 January 1996 (13 pages) |
23 June 1996 | New director appointed (2 pages) |
19 June 1996 | Return made up to 30/05/96; full list of members (10 pages) |
19 June 1996 | Return made up to 30/05/96; full list of members (10 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Secretary resigned;director resigned (2 pages) |
25 April 1996 | Secretary resigned;director resigned (2 pages) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New secretary appointed;new director appointed (1 page) |
25 April 1996 | Director resigned (2 pages) |
25 September 1995 | Full accounts made up to 28 January 1995 (13 pages) |
25 September 1995 | Full accounts made up to 28 January 1995 (13 pages) |
8 June 1995 | Return made up to 30/05/95; full list of members
|
8 June 1995 | Return made up to 30/05/95; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |