Albert Square
Manchester
M60 2LA
Director Name | Mr Chris Woodroofe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 Town Hall Extension Albert Square Manchester M60 2LA |
Secretary Name | Manchester Professional Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2001(19 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | Level 5, Town Hall Extension Albert Square Manchester M60 2LA |
Director Name | John Allen Newton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1992) |
Role | Airport Director |
Correspondence Address | Birchvale House 20 Birchvale Drive Romiley Stockport Cheshire SK6 4LE |
Director Name | Lord Peter Richard Charles Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2003) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Mysevin Old Hall Mill Lane Atherton Manchester Greater Manchester M46 0RG |
Secretary Name | Mr Malcolm Charles Edis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Danesway Prestwich Manchester Lancashire M25 0ET |
Director Name | Geoffrey Muirhead |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 September 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Secretary Name | Mr Peter Derrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 44 Graymarsh Drive Poynton Stockport Cheshire SK12 1YW |
Director Name | Philip Martin Ridal |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester Greater Manchester M90 1QX |
Director Name | Rowena Burns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2007) |
Role | Group Finance Director |
Correspondence Address | Olympic House Manchester Airport Manchester Greater Manchester M90 1QX |
Director Name | Mr Kenneth Duncan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manchester Airport Group 4th Floor Olympic Hou Manchester Airport Manchester M90 1QX |
Director Name | Mr Charles Thomas Cornish |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 November 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester M90 1QX |
Director Name | Mr Neil Philip Thompson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(29 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester Greater Manchester M90 1QX |
Director Name | Mrs Karen Smart |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Mr John Kenneth O'Toole |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 2022(39 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Website | manchesterairport.co.uk |
---|---|
Telephone | 0800 0420213 |
Telephone region | Freephone |
Registered Address | Level 5 Town Hall Extension Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
33 at £1 | Manchester Airport PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
31 March 1994 | Delivered on: 19 April 1994 Satisfied on: 20 February 2010 Persons entitled: The Council of the City of Manchester (The Security Trustee) Classification: Guarantee and mortgage Secured details: All monies due or to become due from the company to any one or more of the lenders or to the agent or the council of the city of manchester (the security trustee) and all monies due or to become due from the company to tameside metropolitan borough council in respect of the tameside debt and any other amounts due under the terms of the facility agreement of even date or this debenture on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 September 1982 | Delivered on: 21 September 1982 Satisfied on: 26 March 2004 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land with buildings erected thereon and known as oversley ford bricks works, altricham road, ringway, frafford/macclesfield, greater manchester/cheshire title no. Ch 153793 together with all fixtures whatsoever new or ay any time herreafter aftixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Appointment of Mrs Karen Smart as a director on 12 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of John Kenneth O'toole as a director on 12 November 2020 (1 page) |
18 November 2020 | Appointment of Mrs Janine Bramall as a director on 12 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Charles Thomas Cornish as a director on 12 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Neil Philip Thompson as a director on 12 November 2020 (1 page) |
27 October 2020 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
29 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
20 September 2019 | Director's details changed for Mr Charles Thomas Cornish on 7 August 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (13 pages) |
1 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
24 May 2016 | Register(s) moved to registered inspection location Olympic House Olympic House Manchester Airport Manchester M90 1QX (1 page) |
24 May 2016 | Register(s) moved to registered inspection location Olympic House Olympic House Manchester Airport Manchester M90 1QX (1 page) |
20 May 2016 | Register inspection address has been changed to Olympic House Olympic House Manchester Airport Manchester M90 1QX (1 page) |
20 May 2016 | Register inspection address has been changed to Olympic House Olympic House Manchester Airport Manchester M90 1QX (1 page) |
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 June 2014 | Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 February 2013 | Director's details changed for Mr John Kenneth O'toole on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Neil Philip Thompson on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr John Kenneth O'toole on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Neil Philip Thompson on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr John Kenneth O'toole on 1 February 2013 (2 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Director's details changed for Mr Neil Philip Thompson on 1 February 2013 (2 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Appointment of Mr John Kenneth O'toole as a director (2 pages) |
27 January 2012 | Appointment of Mr John Kenneth O'toole as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
27 October 2011 | Appointment of Mr Neil Thompson as a director (2 pages) |
27 October 2011 | Appointment of Mr Neil Thompson as a director (2 pages) |
22 February 2011 | Termination of appointment of Kenneth Duncan as a director (1 page) |
22 February 2011 | Termination of appointment of Kenneth Duncan as a director (1 page) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Appointment of Mr Charles Thomas Cornish as a director (2 pages) |
6 October 2010 | Appointment of Mr Charles Thomas Cornish as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 September 2010 | Termination of appointment of Geoffrey Muirhead as a director (1 page) |
30 September 2010 | Termination of appointment of Geoffrey Muirhead as a director (1 page) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2010 | Director's details changed for Geoffrey Muirhead on 17 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Geoffrey Muirhead on 17 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Manchester Professional Services Limited on 17 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Manchester Professional Services Limited on 17 January 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
15 May 2008 | Director appointed kenneth duncan (2 pages) |
15 May 2008 | Director appointed kenneth duncan (2 pages) |
20 March 2008 | Appointment terminated director rowena burns (1 page) |
20 March 2008 | Appointment terminated director rowena burns (1 page) |
21 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 17/01/07; full list of members (7 pages) |
21 April 2007 | Return made up to 17/01/07; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
5 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: sixth floor olympic house mancheter airport manchester M90 1QX (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: sixth floor olympic house mancheter airport manchester M90 1QX (1 page) |
9 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
30 October 2002 | Return made up to 17/01/02; full list of members
|
30 October 2002 | Return made up to 17/01/02; full list of members
|
28 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 17/01/01; full list of members
|
1 May 2001 | Return made up to 17/01/01; full list of members
|
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
23 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 June 1999 | Auditor's resignation (1 page) |
8 June 1999 | Auditor's resignation (1 page) |
21 January 1999 | Return made up to 17/01/99; full list of members (7 pages) |
21 January 1999 | Return made up to 17/01/99; full list of members (7 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
26 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1998 | Return made up to 17/01/98; full list of members
|
4 February 1998 | Return made up to 17/01/98; full list of members
|
19 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 December 1997 | Resolutions
|
2 February 1997 | Return made up to 17/01/97; no change of members (5 pages) |
2 February 1997 | Return made up to 17/01/97; no change of members (5 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 April 1996 | Return made up to 17/01/96; full list of members (7 pages) |
12 April 1996 | Return made up to 17/01/96; full list of members (7 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 January 1995 | Return made up to 17/01/95; full list of members (7 pages) |
25 January 1995 | Return made up to 17/01/95; full list of members (7 pages) |
19 April 1994 | Particulars of mortgage/charge (17 pages) |
19 April 1994 | Particulars of mortgage/charge (17 pages) |
10 August 1993 | £ ic 34/33 20/05/93 £ sr 1@1=1 (1 page) |
10 August 1993 | £ ic 34/33 20/05/93 £ sr 1@1=1 (1 page) |
27 January 1992 | Return made up to 17/01/92; full list of members
|
27 January 1992 | Return made up to 17/01/92; full list of members
|
7 March 1991 | Return made up to 17/01/91; full list of members (5 pages) |
7 March 1991 | Return made up to 17/01/91; full list of members (5 pages) |
1 August 1990 | Ad 20/06/90--------- £ si 3@1=3 £ ic 30/33 (2 pages) |
1 August 1990 | Ad 20/06/90--------- £ si 3@1=3 £ ic 30/33 (2 pages) |
17 July 1990 | Registered office changed on 17/07/90 from: hempshaw lane industrial estate offerton stockport greater manchester (2 pages) |
17 July 1990 | Registered office changed on 17/07/90 from: hempshaw lane industrial estate offerton stockport greater manchester (2 pages) |
29 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1990 | Return made up to 17/01/90; full list of members (6 pages) |
26 January 1990 | Return made up to 17/01/90; full list of members (6 pages) |
2 March 1989 | Return made up to 17/01/89; full list of members (6 pages) |
2 March 1989 | Return made up to 17/01/89; full list of members (6 pages) |
14 March 1988 | Return made up to 18/01/88; full list of members (7 pages) |
14 March 1988 | Return made up to 18/01/88; full list of members (7 pages) |
14 February 1987 | Return made up to 19/01/87; full list of members (5 pages) |
14 February 1987 | Return made up to 19/01/87; full list of members (5 pages) |
5 February 1987 | Accounts made up to 5 April 1986 (8 pages) |
5 February 1987 | Accounts made up to 5 April 1986 (8 pages) |
5 February 1987 | Accounts made up to 5 April 1986 (8 pages) |
7 November 1986 | Return made up to 27/01/86; full list of members (7 pages) |
7 November 1986 | Return made up to 27/01/86; full list of members (7 pages) |
22 May 1986 | Full accounts made up to 5 April 1985 (9 pages) |
22 May 1986 | Full accounts made up to 5 April 1985 (9 pages) |
22 May 1986 | Full accounts made up to 5 April 1985 (9 pages) |
7 September 1985 | Annual return made up to 26/04/85 (4 pages) |
7 September 1985 | Annual return made up to 26/04/85 (4 pages) |
16 May 1985 | Accounts made up to 5 April 1984 (8 pages) |
16 May 1985 | Accounts made up to 5 April 1984 (8 pages) |
16 May 1985 | Accounts made up to 5 April 1984 (8 pages) |
21 February 1985 | Annual return made up to 30/01/84 (4 pages) |
21 February 1985 | Annual return made up to 30/01/84 (4 pages) |
21 September 1982 | Particulars of mortgage/charge (3 pages) |
21 September 1982 | Particulars of mortgage/charge (3 pages) |
13 August 1982 | Registered office changed (1 page) |
13 August 1982 | Registered office changed (1 page) |
13 August 1982 | Memorandum of association (5 pages) |
13 August 1982 | Memorandum of association (5 pages) |
5 May 1982 | Incorporation (16 pages) |
5 May 1982 | Incorporation (16 pages) |