Company NameHillview Court Management Company (Manchester) Limited
DirectorsJack Lambert and John Thomas Greenhalgh
Company StatusActive
Company Number01424865
CategoryPrivate Limited Company
Incorporation Date1 June 1979(44 years, 10 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

Secretary NameJean Hazel Fairhurst
NationalityBritish
StatusCurrent
Appointed27 February 2004(24 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address39 Mawdsley Street
Bolton
Lancashire
BL1 1LR
Director NameMr Jack Lambert
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(27 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Hillview Court
Astley Bridge
Bolton
Lancashire
BL1 8NU
Director NameMr John Thomas Greenhalgh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(40 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address63-65 Chorley New Road, Bolton Mansion House
63-65 Chorley New Road
Bolton
Bl1 4qf
BL1 4QF
Director NameChristopher John Grierson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(13 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 August 1993)
RoleWelder
Correspondence AddressFlat Hillview Court
Astley Bridge
Bolton
Lancs
BL1 8NU
Director NameAndrew Taplin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 1995)
RoleMarketing Promotions
Correspondence AddressFlat 66 Hillview Court
Astley Bridge
Bolton
Lancs
BL1 8NU
Director NameStephen Paul Mortimer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 1994)
RoleSelf Employed
Correspondence AddressFlat 71 Hillview Court
Astley Bridge
Bolton
Lancs
BL1 8NU
Director NamePauline Rimmer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(13 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 September 1993)
RoleFiling Clerk
Correspondence AddressFlat 52 Hillview Court
Astley Bridge
Bolton
Lancs
BL1 8NU
Secretary NameMr John Julius Potter
NationalityBritish
StatusResigned
Appointed14 February 1993(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1995)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address26 Hillview Court
Bolton
Lancashire
BL1 8NU
Director NameJanet Louise Clarke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1995)
RoleDental Surgeon
Correspondence Address72 Hill View Court
Astley Bridge
Bolton
Lancashire
BL1 8NU
Director NameJohn Harrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 2000)
RoleAuditor
Correspondence Address18 Hill View Court
Astley Bridge
Bolton
Lancashire
BL1 8NU
Director NameLaurance Thetford
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 1996)
RoleSemi Retired
Correspondence Address25 Hill View Court
Astley Bridge
Bolton
Lancashire
BL1 8NT
Secretary NameLaurance Thetford
NationalityBritish
StatusResigned
Appointed10 April 1995(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address25 Hill View Court
Astley Bridge
Bolton
Lancashire
BL1 8NT
Director NameMr William Morrison Burgoyne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1996(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riversmeade
Bromley Cross
Bolton
Lancashire
BL7 9YJ
Director NameLeslie Gerrard
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(16 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 1997)
RoleRetired
Correspondence Address56 Hillview Court
Astley Bridge
Bolton
Lancashire
BL1 8NU
Director NameMuriel Iris Pearson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2000)
RoleRetired
Correspondence Address21 Hill View Court
Astley Bridge
Bolton
Lancashire
BL1 8NT
Secretary NameJean Hazel Fairhurst
NationalityBritish
StatusResigned
Appointed11 June 1996(17 years after company formation)
Appointment Duration7 years, 3 months (resigned 05 October 2003)
RoleCompany Director
Correspondence Address39 Mawdsley Street
Bolton
Lancashire
BL1 1LR
Director NameNorman Vernon
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 June 2005)
RoleRetired
Correspondence Address1 Hill View Court
Astley Bridge
Bolton
Lancashire
BL1 8NU
Director NameMr Carl Davenport
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(19 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 19 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Hill View Court
Astley Bridge
Bolton
Lancashire
BL1 8NU
Director NameTimothy Howell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1998(19 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 July 2011)
RoleAirline Steward
Country of ResidenceEngland
Correspondence Address7 Hill View Court
Bolton
Lancashire
BL1 8NT
Director NameMr John Julius Potter
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(20 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 January 2004)
RoleRetired Lesturer
Country of ResidenceEngland
Correspondence Address26 Hillview Court
Bolton
Lancashire
BL1 8NU
Director NameGeoffrey Pidd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(23 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 January 2004)
RoleClub Owner
Correspondence Address22 Marsham Road
Daisy Hill
Bolton
Lancashire
BL5 2GX
Secretary NameMr John Julius Potter
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(24 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 2004)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address26 Hillview Court
Bolton
Lancashire
BL1 8NU
Secretary NameTimothy Howell
NationalityBritish
StatusResigned
Appointed19 January 2004(24 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hill View Court
Bolton
Lancashire
BL1 8NT
Director NameMr John Julius Potter
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(27 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2021)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address26 Hillview Court
Bolton
Lancashire
BL1 8NU
Director NameMr Stuart Page
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(34 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2015)
RoleGardener
Country of ResidenceEngland
Correspondence Address61 Hillview Court
Astley Bridge
Bolton
Lancashire
BL1 8NT
Director NameMrs Susan Kirsten Shephard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(34 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 December 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Verdure Avenue
Bolton
Lancashire
BL1 5ER

Location

Registered Address63-65 Chorley New Road, Bolton Mansion House
63-65 Chorley New Road
Bolton
Bl1 4qf
BL1 4QF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

37 at £1Brett LTD
51.39%
Ordinary B
3 at £1Caxtonweb LTD
4.17%
Ordinary B
2 at £1Deborah Properties LTD
2.78%
Ordinary B
2 at £1Susan Kirsten Shephard
2.78%
Ordinary B
-OTHER
16.67%
-
1 at £1Brenda Townson
1.39%
Ordinary B
1 at £1Carl Davenport
1.39%
Ordinary B
1 at £1Carol Wheatley
1.39%
Ordinary B
1 at £1Francis Cornelius Mcbride
1.39%
Ordinary B
1 at £1Gary Peter Hawkins
1.39%
Ordinary B
1 at £1Gyln David Crook
1.39%
Ordinary B
1 at £1Howard Joseph Marshall
1.39%
Ordinary B
1 at £1Jack Lambert
1.39%
Ordinary B
1 at £1John Greenhaigh
1.39%
Ordinary B
1 at £1Kathleen Yates
1.39%
Ordinary B
1 at £1Mrs Janet Allen
1.39%
Ordinary B
1 at £1Nicholas John Schofield & Caroline Valerie Schofield
1.39%
Ordinary B
1 at £1Robert Irvine Price & Carol Anne Price
1.39%
Ordinary B
1 at £1Simon Kaufman
1.39%
Ordinary B
1 at £1Stuart Page
1.39%
Ordinary B
1 at £1Timothy Howell
1.39%
Ordinary B

Financials

Year2014
Net Worth£72
Cash£4,618
Current Liabilities£4,124

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
7 January 2020Appointment of Mr John Thomas Greenhalgh as a director on 6 January 2020 (2 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 April 2019Confirmation statement made on 14 February 2019 with updates (8 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 April 2017Confirmation statement made on 14 February 2017 with updates (10 pages)
26 April 2017Confirmation statement made on 14 February 2017 with updates (10 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 72
(10 pages)
30 March 2016Termination of appointment of Stuart Page as a director on 22 September 2015 (1 page)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 72
(10 pages)
30 March 2016Termination of appointment of Stuart Page as a director on 22 September 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Termination of appointment of Carl Davenport as a director on 19 December 2014 (1 page)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 72
(11 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 72
(11 pages)
24 February 2015Termination of appointment of Susan Kirsten Shephard as a director on 19 December 2014 (1 page)
24 February 2015Termination of appointment of Carl Davenport as a director on 19 December 2014 (1 page)
24 February 2015Termination of appointment of Susan Kirsten Shephard as a director on 19 December 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 72
(13 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 72
(13 pages)
13 January 2014Appointment of Mr Stuart Page as a director (2 pages)
13 January 2014Appointment of Mr Stuart Page as a director (2 pages)
7 January 2014Appointment of Mrs Susan Kirsten Shephard as a director (2 pages)
7 January 2014Appointment of Mrs Susan Kirsten Shephard as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (11 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (11 pages)
10 August 2011Termination of appointment of Timothy Howell as a director (1 page)
10 August 2011Termination of appointment of Timothy Howell as a director (1 page)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (12 pages)
7 April 2011Register(s) moved to registered office address (1 page)
7 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (12 pages)
7 April 2011Register(s) moved to registered office address (1 page)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for John Julius Potter on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Carl Davenport on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (30 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (30 pages)
17 February 2010Director's details changed for Carl Davenport on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Timothy Howell on 17 February 2010 (2 pages)
17 February 2010Director's details changed for John Julius Potter on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Timothy Howell on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Jack Lambert on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Jack Lambert on 17 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 14/02/09; full list of members (28 pages)
12 March 2009Return made up to 14/02/09; full list of members (28 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Return made up to 14/02/08; no change of members (10 pages)
8 March 2008Director appointed timothy howell (1 page)
8 March 2008Director appointed timothy howell (1 page)
8 March 2008Return made up to 14/02/08; no change of members (10 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 March 2007Return made up to 14/02/07; no change of members (9 pages)
23 March 2007Return made up to 14/02/07; no change of members (9 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 February 2006Return made up to 14/02/06; full list of members (10 pages)
22 February 2006Return made up to 14/02/06; full list of members (10 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
24 March 2005Return made up to 14/02/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 2005Return made up to 14/02/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
22 March 2004Return made up to 14/02/04; no change of members (8 pages)
22 March 2004Return made up to 14/02/04; no change of members (8 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
4 March 2003Return made up to 14/02/03; full list of members (11 pages)
4 March 2003Return made up to 14/02/03; full list of members (11 pages)
9 May 2002Return made up to 14/02/02; no change of members (7 pages)
9 May 2002Return made up to 14/02/02; no change of members (7 pages)
8 May 2002Full accounts made up to 31 December 2001 (9 pages)
8 May 2002Full accounts made up to 31 December 2001 (9 pages)
15 October 2001Registered office changed on 15/10/01 from: messrs aspinall & co, 15 wood st, bolton, BL1 1EB (1 page)
15 October 2001Registered office changed on 15/10/01 from: messrs aspinall & co 15 wood st bolton BL1 1EB (1 page)
15 August 2001Full accounts made up to 31 December 2000 (8 pages)
15 August 2001Full accounts made up to 31 December 2000 (8 pages)
13 March 2001Return made up to 14/02/01; full list of members (10 pages)
13 March 2001Return made up to 14/02/01; full list of members (10 pages)
16 March 2000Full accounts made up to 31 December 1999 (8 pages)
16 March 2000Return made up to 14/02/00; change of members (10 pages)
16 March 2000Full accounts made up to 31 December 1999 (8 pages)
16 March 2000Return made up to 14/02/00; change of members (10 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
22 March 1999Full accounts made up to 31 December 1998 (9 pages)
22 March 1999Full accounts made up to 31 December 1998 (9 pages)
11 March 1999Return made up to 14/02/99; full list of members (9 pages)
11 March 1999Return made up to 14/02/99; full list of members (9 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
8 May 1998Full accounts made up to 31 December 1997 (10 pages)
8 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 February 1998Return made up to 14/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1998Return made up to 14/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1997Full accounts made up to 31 December 1996 (10 pages)
18 September 1997Full accounts made up to 31 December 1996 (10 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 March 1997Return made up to 14/02/97; full list of members (9 pages)
21 March 1997Return made up to 14/02/97; full list of members (9 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
27 September 1996Full accounts made up to 31 December 1995 (9 pages)
27 September 1996Full accounts made up to 31 December 1995 (9 pages)
22 June 1996New secretary appointed (1 page)
22 June 1996New secretary appointed (1 page)
22 June 1996Secretary resigned (2 pages)
22 June 1996Secretary resigned (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
19 March 1996Return made up to 14/02/96; change of members (7 pages)
19 March 1996Return made up to 14/02/96; change of members (7 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 April 1995Full accounts made up to 31 December 1994 (9 pages)
3 April 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
10 November 1980Memorandum and Articles of Association (13 pages)
10 November 1980Memorandum and Articles of Association (13 pages)