Walkden
Manchester
M28 3NS
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(39 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Norman Carlier Lunt |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 February 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Caldy 22 Hillfield Frodsham Warrington Cheshire WA6 6DA |
Director Name | Mr Michael Pollitt |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 1993) |
Role | Pharmacist |
Correspondence Address | Brockley Meadow View Drive Frodsham Warrington Cheshire WA6 6UP |
Director Name | Mr Brian Lunt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 December 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 44 Malpas Road Runcorn Cheshire WA7 4AJ |
Secretary Name | Mr Michael Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | Brockley Meadow View Drive Frodsham Warrington Cheshire WA6 6UP |
Director Name | Mr Martin Peter Doughty |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2003) |
Role | Pharmacist |
Correspondence Address | 1 Acton Lane Moreton Wirral Merseyside CH46 6EB Wales |
Secretary Name | Mr Martin Peter Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2001) |
Role | Pharmacist |
Correspondence Address | 1 Acton Lane Moreton Wirral Merseyside CH46 6EB Wales |
Secretary Name | Rosemary Ann Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 December 2014) |
Role | Company Director |
Correspondence Address | 44 Malpas Road Runcorn Cheshire WA7 4AJ |
Director Name | Peter David Baxendale |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2005) |
Role | Pharmacy Area Manager |
Correspondence Address | 11 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Secretary Name | Mr Geoffrey Alan Tims |
---|---|
Status | Resigned |
Appointed | 02 December 2014(32 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 06 May 2015) |
Role | Company Director |
Correspondence Address | 104 Hazelhurst Road Worsley Manchester M28 2SP |
Director Name | National Co-Operative Chemists Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 December 2014) |
Correspondence Address | The Co-Operative Pharmacy Sandbrook Park Sandbrook Rochdale Lancashire OL11 1RY |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(23 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 2009) |
Correspondence Address | 1 Thane Road West Nottingham NG2 3AA |
Director Name | Boots (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2009(27 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 2014) |
Correspondence Address | 1 Thane Road West Nottingham NG2 3AA |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £129,580 |
Cash | £3,997 |
Current Liabilities | £266,331 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
21 October 2008 | Delivered on: 31 October 2008 Persons entitled: Mawdsley-Brooks & Co LTD Classification: Debenture Secured details: £80,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 September 2008 | Delivered on: 17 September 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 May 1993 | Delivered on: 28 May 1993 Satisfied on: 29 October 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 May 2023 | Confirmation statement made on 24 April 2023 with updates (3 pages) |
---|---|
24 March 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
5 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
4 February 2021 | Appointment of Mr Peter Cattee as a director on 4 February 2021 (2 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
13 July 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
10 January 2017 | Satisfaction of charge 2 in full (1 page) |
10 January 2017 | Satisfaction of charge 3 in full (1 page) |
10 January 2017 | Satisfaction of charge 2 in full (1 page) |
10 January 2017 | Satisfaction of charge 3 in full (1 page) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 September 2015 | Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 September 2015 | Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 May 2015 | Appointment of Mr Geoffrey Alan Tims as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Geoffrey Alan Tims as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Geoffrey Alan Tims as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Geoffrey Alan Tims as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Geoffrey Alan Tims as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Geoffrey Alan Tims as a director on 6 May 2015 (2 pages) |
12 December 2014 | Auditor's resignation (1 page) |
12 December 2014 | Auditor's resignation (1 page) |
5 December 2014 | Termination of appointment of National Co-Operative Chemists Limited as a director on 2 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Boots (Uk) Limited as a director on 2 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 11 Manchester Road Walkden Manchester M28 3NS on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Rosemary Ann Lunt as a secretary on 2 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Geoffrey Alan Tims as a secretary on 2 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Rosemary Ann Lunt as a secretary on 2 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Steven Roy Haydn as a director on 2 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Brian Lunt as a director on 2 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 11 Manchester Road Walkden Manchester M28 3NS on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Rosemary Ann Lunt as a secretary on 2 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 11 Manchester Road Walkden Manchester M28 3NS on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Boots (Uk) Limited as a director on 2 December 2014 (1 page) |
5 December 2014 | Termination of appointment of National Co-Operative Chemists Limited as a director on 2 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Boots (Uk) Limited as a director on 2 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Brian Lunt as a director on 2 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Steven Roy Haydn as a director on 2 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Steven Roy Haydn as a director on 2 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Geoffrey Alan Tims as a secretary on 2 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Brian Lunt as a director on 2 December 2014 (1 page) |
5 December 2014 | Termination of appointment of National Co-Operative Chemists Limited as a director on 2 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Geoffrey Alan Tims as a secretary on 2 December 2014 (2 pages) |
7 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
7 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
7 May 2014 | Termination of appointment of Norman Lunt as a director (1 page) |
7 May 2014 | Termination of appointment of Norman Lunt as a director (1 page) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
15 October 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
15 October 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
24 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
24 May 2010 | Director's details changed for Mr Brian Lunt on 24 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for National Co-Operative Chemists Limited on 24 April 2010 (2 pages) |
24 May 2010 | Director's details changed for National Co-Operative Chemists Limited on 24 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Norman Carlier Lunt on 24 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Brian Lunt on 24 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Norman Carlier Lunt on 24 April 2010 (2 pages) |
28 January 2010 | Appointment of Boots (Uk) Limited as a director (3 pages) |
28 January 2010 | Termination of appointment of E.Moss Limited as a director (2 pages) |
28 January 2010 | Termination of appointment of E.Moss Limited as a director (2 pages) |
28 January 2010 | Appointment of Boots (Uk) Limited as a director (3 pages) |
9 October 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
9 October 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
10 September 2009 | Director's change of particulars / E.moss LIMITED / 24/08/2009 (1 page) |
10 September 2009 | Director's change of particulars / national co-operative chemists LIMITED / 22/07/2009 (1 page) |
10 September 2009 | Director's change of particulars / E.moss LIMITED / 24/08/2009 (1 page) |
10 September 2009 | Director's change of particulars / national co-operative chemists LIMITED / 22/07/2009 (1 page) |
29 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
4 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
4 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
7 January 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
7 January 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
9 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
7 June 2006 | Return made up to 24/04/06; full list of members (9 pages) |
7 June 2006 | Return made up to 24/04/06; full list of members (9 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (11 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (11 pages) |
18 November 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
18 November 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
9 June 2005 | Return made up to 24/04/05; full list of members (9 pages) |
9 June 2005 | Return made up to 24/04/05; full list of members (9 pages) |
9 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
9 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (9 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (9 pages) |
25 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
17 May 2003 | Return made up to 24/04/03; full list of members (9 pages) |
17 May 2003 | Return made up to 24/04/03; full list of members (9 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
3 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
5 May 2002 | Return made up to 24/04/02; full list of members (9 pages) |
5 May 2002 | Return made up to 24/04/02; full list of members (9 pages) |
12 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
12 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 07/05/01; full list of members (8 pages) |
1 June 2001 | Return made up to 07/05/01; full list of members (8 pages) |
1 June 2001 | Secretary resigned (1 page) |
4 December 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
4 December 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 July 1999 | Return made up to 28/05/99; no change of members (5 pages) |
9 July 1999 | Return made up to 28/05/99; no change of members (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 July 1998 | Return made up to 28/05/98; full list of members
|
23 July 1998 | Return made up to 28/05/98; full list of members
|
1 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 July 1997 | Return made up to 28/05/97; no change of members
|
1 July 1997 | Return made up to 28/05/97; no change of members
|
12 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 August 1995 | Return made up to 08/06/95; full list of members (8 pages) |
22 August 1995 | Return made up to 08/06/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
24 August 1994 | Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned (5 pages) |
24 August 1994 | Return made up to 08/06/94; full list of members
|
24 August 1994 | Return made up to 08/06/94; full list of members
|
15 July 1993 | Return made up to 08/06/93; full list of members (7 pages) |
15 July 1993 | Return made up to 08/06/93; full list of members (7 pages) |
12 March 1993 | Resolutions
|
12 March 1993 | Resolutions
|
20 June 1992 | Return made up to 08/06/92; full list of members (5 pages) |
20 June 1992 | Return made up to 08/06/92; full list of members (5 pages) |
2 September 1991 | Return made up to 27/06/91; no change of members (7 pages) |
2 September 1991 | Return made up to 27/06/91; no change of members (7 pages) |
19 June 1990 | Return made up to 27/06/90; full list of members (5 pages) |
19 June 1990 | Return made up to 27/06/90; full list of members (5 pages) |
19 December 1989 | Return made up to 13/12/89; full list of members (6 pages) |
19 December 1989 | Return made up to 13/12/89; full list of members (6 pages) |
21 November 1988 | Return made up to 09/11/88; full list of members (6 pages) |
21 November 1988 | Return made up to 09/11/88; full list of members (6 pages) |
4 November 1987 | Return made up to 26/10/87; full list of members (5 pages) |
4 November 1987 | Return made up to 26/10/87; full list of members (5 pages) |
23 October 1986 | Return made up to 24/09/86; full list of members (6 pages) |
23 October 1986 | Return made up to 24/09/86; full list of members (6 pages) |
9 November 1982 | Memorandum and Articles of Association (13 pages) |
9 November 1982 | Memorandum and Articles of Association (13 pages) |
28 October 1982 | Company name changed\certificate issued on 28/10/82 (2 pages) |
28 October 1982 | Company name changed\certificate issued on 28/10/82 (2 pages) |
26 January 1982 | Incorporation (17 pages) |
26 January 1982 | Incorporation (17 pages) |