Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director Name | Mr Malcolm O'Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(23 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Mark Vernon Haslam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Mark Vernon Haslam |
---|---|
Status | Current |
Appointed | 15 December 2017(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Michael Fisher |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Steven McDonough |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Christopher Eusaby Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 January 1993) |
Role | Engineer |
Correspondence Address | 5 Meadowside Whaley Bridge Stockport Cheshire SK12 7AZ |
Secretary Name | Mr Paul Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Clive Aldred |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 27 years (resigned 08 June 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Paul Crowther |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 27 years (resigned 08 June 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Barn Quarry Road Romiley Cheshire SK6 4BA |
Director Name | Mr Paul Cannings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Stuart Wilson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2009(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Website | www.parkengineering.co.uk |
---|---|
Telephone | 0161 4318140 |
Telephone region | Manchester |
Registered Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,576,777 |
Current Liabilities | £1,353,600 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
5 November 2002 | Delivered on: 9 November 2002 Persons entitled: Hyde Industrial Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H and l/h property, stocks, shares and other securities, book debts, plant, machinery and equipment, fixtures, motor vehicles, goodwill, the undertaking and any other property assets and rights whatsoever. Outstanding |
---|---|
10 December 1991 | Delivered on: 20 December 1991 Persons entitled: Hyde Group Limited Classification: 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. Outstanding |
16 March 1990 | Delivered on: 2 April 1990 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. Outstanding |
5 August 1985 | Delivered on: 14 August 1985 Persons entitled: Hyde Industrial Holdings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H & l/h property plant machinery & equipment, book debts, fixtures and fittings motor vehicles. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Satisfied on: 23 October 2001 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 1990 | Delivered on: 24 January 1990 Satisfied on: 31 October 2001 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 30 September 2021 (22 pages) |
5 November 2021 | Notification of Hyde Group Limited as a person with significant control on 4 October 2021 (4 pages) |
18 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
8 July 2021 | Accounts for a small company made up to 30 September 2020 (21 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a small company made up to 30 September 2019 (21 pages) |
8 June 2020 | Termination of appointment of Clive Aldred as a director on 8 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Paul Crowther as a director on 8 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Michael Fisher as a director on 8 June 2020 (2 pages) |
8 June 2020 | Appointment of Mr Steven Mcdonough as a director on 8 June 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 30 September 2018 (20 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 30 September 2017 (24 pages) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
27 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
27 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
15 April 2011 | Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Paul Crowther on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Paul Crowther on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Paul Crowther on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Clive Aldred on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Clive Aldred on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Paul Crowther on 14 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Malcolm O'connor on 8 October 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Crowther on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Crowther on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Clive Aldred on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Clive Aldred on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
31 March 2009 | Director appointed stuart richard wilson (3 pages) |
31 March 2009 | Director appointed stuart richard wilson (3 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
16 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
13 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
13 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Return made up to 04/10/01; full list of members
|
30 October 2001 | Return made up to 04/10/01; full list of members
|
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members
|
29 October 1999 | Return made up to 04/10/99; full list of members
|
10 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
10 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
28 October 1998 | Return made up to 04/10/98; full list of members
|
28 October 1998 | Return made up to 04/10/98; full list of members
|
21 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (5 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (5 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | Secretary's particulars changed (1 page) |
13 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
17 February 1982 | Incorporation (16 pages) |