Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Patrick Nolan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1993) |
Role | Accountant |
Correspondence Address | Woodlands Bryanstown Dublin Road Drogeda County Louth Irish |
Director Name | Mr Godfrey Burton |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1993) |
Role | Retired |
Correspondence Address | 18 Wood Street Eastwood Nottingham Nottinghamshire NG16 3DD |
Director Name | Mr Rowland David Cottell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1991(9 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 15 October 1991) |
Role | Salesman |
Correspondence Address | 52 Waldegrave Park Strawberry Hill Twickenham Middlesex TW1 4TQ |
Director Name | Patrick Joseph McCloskey |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1993) |
Role | Master Baker |
Correspondence Address | Mount Granville Plattin Drogheda Co Louth Irish |
Director Name | Mr Roy Dalby |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 February 2003) |
Role | Chief Exec Officer/Secretary |
Correspondence Address | 5 Church Lea Burton Lazars Melton Mowbray Leicestershire LE14 2UB |
Director Name | Mr Michael Francis Green |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 April 1995) |
Role | Shops Supervisor |
Correspondence Address | 3 Blake Court Ruskin Avenue Long Eaton Nottingham NG10 3PZ |
Secretary Name | Mr Patrick Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | Woodlands Bryanstown Dublin Road Drogeda County Louth Irish |
Secretary Name | Mr Roy Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 5 Church Lea Burton Lazars Melton Mowbray Leicestershire LE14 2UB |
Director Name | Malcolm Saywell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1994(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 February 2003) |
Role | Group Administration Manager |
Correspondence Address | 2 Beaufort Court West Bridgford Nottingham NG2 7TB |
Secretary Name | Malcolm Saywell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1994(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 1995) |
Role | Group Administration Manager |
Correspondence Address | 2 Beaufort Court West Bridgford Nottingham NG2 7TB |
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Director Name | Nigel James Hiorns |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Mr Nicholas Andrew Eyre |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Windgather Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(28 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2013) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
300k at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
9 December 1986 | Delivered on: 23 December 1986 Satisfied on: 9 February 2016 Persons entitled: Co-Operative Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property present and future. Fully Satisfied |
---|
9 August 2016 | Resolutions
|
---|---|
9 August 2016 | Forms b & z convert to rs (2 pages) |
9 August 2016 | Forms b & z convert to rs (2 pages) |
9 August 2016 | Resolutions
|
11 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
30 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
30 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
4 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
10 July 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
10 July 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
12 February 2013 | Registered office address changed from Po Box 53 New Century House Corporation Street Manchester M60 4ES on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Po Box 53 New Century House Corporation Street Manchester M60 4ES on 12 February 2013 (1 page) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
30 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
30 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
3 April 2008 | Appointment terminated director cws (no 1) LIMITED (1 page) |
3 April 2008 | Appointment terminated director cws (no 1) LIMITED (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
27 December 2007 | Return made up to 01/09/07; full list of members (2 pages) |
27 December 2007 | Return made up to 01/09/07; full list of members (2 pages) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
27 October 2006 | Return made up to 01/09/06; full list of members (5 pages) |
27 October 2006 | Return made up to 01/09/06; full list of members (5 pages) |
1 August 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
1 August 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
14 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
14 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
14 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
11 November 2004 | Full accounts made up to 10 January 2004 (9 pages) |
11 November 2004 | Full accounts made up to 10 January 2004 (9 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 February 2004 | Accounting reference date shortened from 31/03/04 to 11/01/04 (1 page) |
10 February 2004 | Accounting reference date shortened from 31/03/04 to 11/01/04 (1 page) |
5 February 2004 | Auditor's resignation (1 page) |
5 February 2004 | Auditor's resignation (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Ad 20/01/04--------- £ si 1@1=1 £ ic 300000/300001 (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Ad 20/01/04--------- £ si 1@1=1 £ ic 300000/300001 (2 pages) |
27 January 2004 | Resolutions
|
21 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 4 grosvenor place london SW1X 7DL (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 4 grosvenor place london SW1X 7DL (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Auditor's resignation (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: daleside road trent lane nottingham NG2 4DL (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: daleside road trent lane nottingham NG2 4DL (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | Return made up to 15/11/02; full list of members (7 pages) |
8 February 2003 | Return made up to 15/11/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 March 2002 (6 pages) |
20 June 2002 | Full accounts made up to 31 March 2002 (6 pages) |
12 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
12 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
5 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
5 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
26 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
26 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
24 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
6 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 November 1997 | Return made up to 15/11/97; no change of members
|
14 November 1997 | Return made up to 15/11/97; no change of members
|
8 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
13 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
13 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 March 1996 (6 pages) |
30 April 1996 | Full accounts made up to 31 March 1996 (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
8 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
27 January 1994 | Return made up to 15/11/93; full list of members
|
27 January 1994 | Return made up to 15/11/93; full list of members
|