Company NameBainsdown Limited
DirectorsJanine Bramall and Chris Woodroofe
Company StatusActive
Company Number01633068
CategoryPrivate Limited Company
Incorporation Date5 May 1982(42 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(38 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Town Hall Extension
Albert Square
Manchester
M60 2LA
Director NameMr Chris Woodroofe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Town Hall Extension
Albert Square
Manchester
M60 2LA
Secretary NameManchester Professional Services Limited (Corporation)
StatusCurrent
Appointed09 July 2001(19 years, 2 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressLevel 5, Town Hall Extension Albert Square
Manchester
M60 2LA
Director NameJohn Allen Newton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1992)
RoleAirport Director
Correspondence AddressBirchvale House 20 Birchvale Drive
Romiley
Stockport
Cheshire
SK6 4LE
Director NameLord Peter Richard Charles Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(8 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2003)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMysevin Old Hall Mill Lane
Atherton
Manchester
Greater Manchester
M46 0RG
Secretary NameMr Malcolm Charles Edis
NationalityBritish
StatusResigned
Appointed17 January 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Danesway
Prestwich
Manchester
Lancashire
M25 0ET
Director NameGeoffrey Muirhead
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 September 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Secretary NameMr Peter Derrick
NationalityBritish
StatusResigned
Appointed21 July 1995(13 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address44 Graymarsh Drive
Poynton
Stockport
Cheshire
SK12 1YW
Director NamePhilip Martin Ridal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2005)
RoleChartered Accountant
Correspondence Address6th Floor Olympic House
Manchester Airport
Manchester
Greater Manchester
M90 1QX
Director NameRowena Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(23 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2008)
RoleCompany Director
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2007)
RoleGroup Finance Director
Correspondence AddressOlympic House
Manchester Airport
Manchester
Greater Manchester
M90 1QX
Director NameMr Kenneth Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manchester Airport Group 4th Floor Olympic Hou
Manchester Airport
Manchester
M90 1QX
Director NameMr Charles Thomas Cornish
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(28 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 November 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Olympic House
Manchester Airport
Manchester
M90 1QX
Director NameMr Neil Philip Thompson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(29 years, 6 months after company formation)
Appointment Duration9 years (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Olympic House
Manchester Airport
Manchester
Greater Manchester
M90 1QX
Director NameMrs Karen Smart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(38 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall
Albert Square
Manchester
M60 2LA
Director NameMr John Kenneth O'Toole
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed21 April 2022(39 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPO Box 532
Town Hall
Albert Square
Manchester
M60 2LA

Contact

Websitemanchesterairport.co.uk
Telephone0800 0420213
Telephone regionFreephone

Location

Registered AddressLevel 5 Town Hall Extension
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

33 at £1Manchester Airport PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

31 March 1994Delivered 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 1982Delivered 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

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 November 2020Appointment of Mrs Karen Smart as a director on 12 November 2020 (2 pages)
18 November 2020Termination of appointment of John Kenneth O'toole as a director on 12 November 2020 (1 page)
18 November 2020Appointment of Mrs Janine Bramall as a director on 12 November 2020 (2 pages)
18 November 2020Termination of appointment of Charles Thomas Cornish as a director on 12 November 2020 (1 page)
18 November 2020Termination of appointment of Neil Philip Thompson as a director on 12 November 2020 (1 page)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (14 pages)
20 September 2019Director's details changed for Mr Charles Thomas Cornish on 7 August 2019 (2 pages)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 March 2018 (13 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (14 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
24 May 2016Register(s) moved to registered inspection location Olympic House Olympic House Manchester Airport Manchester M90 1QX (1 page)
24 May 2016Register(s) moved to registered inspection location Olympic House Olympic House Manchester Airport Manchester M90 1QX (1 page)
20 May 2016Register inspection address has been changed to Olympic House Olympic House Manchester Airport Manchester M90 1QX (1 page)
20 May 2016Register inspection address has been changed to Olympic House Olympic House Manchester Airport Manchester M90 1QX (1 page)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 33
(6 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 33
(6 pages)
3 October 2015Full accounts made up to 31 March 2015 (11 pages)
3 October 2015Full accounts made up to 31 March 2015 (11 pages)
9 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 33
(6 pages)
9 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 33
(6 pages)
16 October 2014Full accounts made up to 31 March 2014 (12 pages)
16 October 2014Full accounts made up to 31 March 2014 (12 pages)
18 June 2014Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 33
(6 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 33
(6 pages)
19 December 2013Full accounts made up to 31 March 2013 (12 pages)
19 December 2013Full accounts made up to 31 March 2013 (12 pages)
1 February 2013Director's details changed for Mr John Kenneth O'toole on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Neil Philip Thompson on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr John Kenneth O'toole on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Neil Philip Thompson on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr John Kenneth O'toole on 1 February 2013 (2 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
1 February 2013Director's details changed for Mr Neil Philip Thompson on 1 February 2013 (2 pages)
2 October 2012Full accounts made up to 31 March 2012 (12 pages)
2 October 2012Full accounts made up to 31 March 2012 (12 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 January 2012Appointment of Mr John Kenneth O'toole as a director (2 pages)
27 January 2012Appointment of Mr John Kenneth O'toole as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (13 pages)
19 December 2011Full accounts made up to 31 March 2011 (13 pages)
27 October 2011Appointment of Mr Neil Thompson as a director (2 pages)
27 October 2011Appointment of Mr Neil Thompson as a director (2 pages)
22 February 2011Termination of appointment of Kenneth Duncan as a director (1 page)
22 February 2011Termination of appointment of Kenneth Duncan as a director (1 page)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
6 October 2010Appointment of Mr Charles Thomas Cornish as a director (2 pages)
6 October 2010Appointment of Mr Charles Thomas Cornish as a director (2 pages)
4 October 2010Full accounts made up to 31 March 2010 (13 pages)
4 October 2010Full accounts made up to 31 March 2010 (13 pages)
30 September 2010Termination of appointment of Geoffrey Muirhead as a director (1 page)
30 September 2010Termination of appointment of Geoffrey Muirhead as a director (1 page)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2010Director's details changed for Geoffrey Muirhead on 17 January 2010 (2 pages)
26 January 2010Director's details changed for Geoffrey Muirhead on 17 January 2010 (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Manchester Professional Services Limited on 17 January 2010 (2 pages)
25 January 2010Secretary's details changed for Manchester Professional Services Limited on 17 January 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 May 2008Director appointed kenneth duncan (2 pages)
15 May 2008Director appointed kenneth duncan (2 pages)
20 March 2008Appointment terminated director rowena burns (1 page)
20 March 2008Appointment terminated director rowena burns (1 page)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
21 April 2007Return made up to 17/01/07; full list of members (7 pages)
21 April 2007Return made up to 17/01/07; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 17/01/06; full list of members (7 pages)
17 February 2006Return made up to 17/01/06; full list of members (7 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
14 March 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
14 March 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
5 February 2005Return made up to 17/01/05; full list of members (7 pages)
5 February 2005Return made up to 17/01/05; full list of members (7 pages)
2 April 2004Resolutions
  • RES13 ‐ Intercreditor agreement 24/03/04
(1 page)
2 April 2004Resolutions
  • RES13 ‐ Intercreditor agreement 24/03/04
(1 page)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
28 January 2004Return made up to 17/01/04; full list of members (7 pages)
28 January 2004Return made up to 17/01/04; full list of members (7 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: sixth floor olympic house mancheter airport manchester M90 1QX (1 page)
9 February 2003Registered office changed on 09/02/03 from: sixth floor olympic house mancheter airport manchester M90 1QX (1 page)
9 February 2003Return made up to 17/01/03; full list of members (7 pages)
9 February 2003Return made up to 17/01/03; full list of members (7 pages)
4 December 2002Full accounts made up to 31 March 2002 (8 pages)
4 December 2002Full accounts made up to 31 March 2002 (8 pages)
30 October 2002Return made up to 17/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2002Return made up to 17/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2001Full accounts made up to 31 March 2001 (8 pages)
28 November 2001Full accounts made up to 31 March 2001 (8 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
1 May 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 August 2000Full accounts made up to 31 March 2000 (8 pages)
23 August 2000Full accounts made up to 31 March 2000 (8 pages)
7 February 2000Return made up to 17/01/00; full list of members (7 pages)
7 February 2000Return made up to 17/01/00; full list of members (7 pages)
22 September 1999Full accounts made up to 31 March 1999 (8 pages)
22 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 September 1999Full accounts made up to 31 March 1999 (8 pages)
8 June 1999Auditor's resignation (1 page)
8 June 1999Auditor's resignation (1 page)
21 January 1999Return made up to 17/01/99; full list of members (7 pages)
21 January 1999Return made up to 17/01/99; full list of members (7 pages)
22 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 1998Full accounts made up to 31 March 1998 (8 pages)
26 June 1998Full accounts made up to 31 March 1998 (8 pages)
4 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
19 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
19 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 February 1997Return made up to 17/01/97; no change of members (5 pages)
2 February 1997Return made up to 17/01/97; no change of members (5 pages)
26 July 1996Full accounts made up to 31 March 1996 (8 pages)
26 July 1996Full accounts made up to 31 March 1996 (8 pages)
12 April 1996Return made up to 17/01/96; full list of members (7 pages)
12 April 1996Return made up to 17/01/96; full list of members (7 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 August 1995Full accounts made up to 31 March 1995 (8 pages)
8 August 1995Full accounts made up to 31 March 1995 (8 pages)
25 January 1995Return made up to 17/01/95; full list of members (7 pages)
25 January 1995Return made up to 17/01/95; full list of members (7 pages)
19 April 1994Particulars of mortgage/charge (17 pages)
19 April 1994Particulars 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 1992Return made up to 17/01/92; full list of members
  • 363(287) ‐ Registered office changed on 27/01/92
(6 pages)
27 January 1992Return made up to 17/01/92; full list of members
  • 363(287) ‐ Registered office changed on 27/01/92
(6 pages)
7 March 1991Return made up to 17/01/91; full list of members (5 pages)
7 March 1991Return made up to 17/01/91; full list of members (5 pages)
1 August 1990Ad 20/06/90--------- £ si 3@1=3 £ ic 30/33 (2 pages)
1 August 1990Ad 20/06/90--------- £ si 3@1=3 £ ic 30/33 (2 pages)
17 July 1990Registered office changed on 17/07/90 from: hempshaw lane industrial estate offerton stockport greater manchester (2 pages)
17 July 1990Registered office changed on 17/07/90 from: hempshaw lane industrial estate offerton stockport greater manchester (2 pages)
29 June 1990Declaration of satisfaction of mortgage/charge (1 page)
29 June 1990Declaration of satisfaction of mortgage/charge (1 page)
26 January 1990Return made up to 17/01/90; full list of members (6 pages)
26 January 1990Return made up to 17/01/90; full list of members (6 pages)
2 March 1989Return made up to 17/01/89; full list of members (6 pages)
2 March 1989Return made up to 17/01/89; full list of members (6 pages)
14 March 1988Return made up to 18/01/88; full list of members (7 pages)
14 March 1988Return made up to 18/01/88; full list of members (7 pages)
14 February 1987Return made up to 19/01/87; full list of members (5 pages)
14 February 1987Return made up to 19/01/87; full list of members (5 pages)
5 February 1987Accounts made up to 5 April 1986 (8 pages)
5 February 1987Accounts made up to 5 April 1986 (8 pages)
5 February 1987Accounts made up to 5 April 1986 (8 pages)
7 November 1986Return made up to 27/01/86; full list of members (7 pages)
7 November 1986Return made up to 27/01/86; full list of members (7 pages)
22 May 1986Full accounts made up to 5 April 1985 (9 pages)
22 May 1986Full accounts made up to 5 April 1985 (9 pages)
22 May 1986Full accounts made up to 5 April 1985 (9 pages)
7 September 1985Annual return made up to 26/04/85 (4 pages)
7 September 1985Annual return made up to 26/04/85 (4 pages)
16 May 1985Accounts made up to 5 April 1984 (8 pages)
16 May 1985Accounts made up to 5 April 1984 (8 pages)
16 May 1985Accounts made up to 5 April 1984 (8 pages)
21 February 1985Annual return made up to 30/01/84 (4 pages)
21 February 1985Annual return made up to 30/01/84 (4 pages)
21 September 1982Particulars of mortgage/charge (3 pages)
21 September 1982Particulars of mortgage/charge (3 pages)
13 August 1982Registered office changed (1 page)
13 August 1982Registered office changed (1 page)
13 August 1982Memorandum of association (5 pages)
13 August 1982Memorandum of association (5 pages)
5 May 1982Incorporation (16 pages)
5 May 1982Incorporation (16 pages)