Manchester
M21 9WX
Director Name | Mr Harry Spooner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Trades Union Officer |
Country of Residence | England |
Correspondence Address | 26 Park Range Victoria Park Manchester M14 5HQ |
Director Name | Mr Peter Dodd |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Postman |
Country of Residence | England |
Correspondence Address | 24 Scarisbrick Road Manchester Lancashire M19 2BS |
Director Name | Terence Stuart Morley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1994(8 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Usdaw Convenor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Haddon Grove Reddish Stockport Cheshire SK5 7AN |
Director Name | Mr Gerald Patrick Cooney |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1997(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 28 Parvet Avenue Droylsden Manchester Greater Manchester M43 7SB |
Director Name | Cllr Paul Gerrard Andrews |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Convenor |
Country of Residence | England |
Correspondence Address | 43 Greatfield Road Manchester Lancashire M22 9RU |
Director Name | Mr James Matthew McNicholls |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 5 Maltby Road Baguley Manchester M23 1EW |
Secretary Name | Mr James Matthew McNicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2003(17 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Postal Worker |
Country of Residence | England |
Correspondence Address | 5 Maltby Road Baguley Manchester M23 1EW |
Director Name | Kevin Thomas Morley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillcroft Close Crumpsall Manchester M8 5AL |
Director Name | John William McDonnell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2008(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gibson Grove Little Hulton Gtr McR M28 0BH |
Director Name | Mr Carl Anthony Webb |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2011(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 103 Princess St Manchester M1 6DD |
Director Name | Mrs Angela Rigby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Dewsnap Lane Dukinfield Cheshire SK16 5AW |
Director Name | Ms Annette Patricia Wright |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Mechanics Institute 103 Princess Street Manchester Greater Manchester M1 6DD |
Director Name | Mrs Angela Bottomley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Dewsnap Lane Dukinfield Cheshire SK16 5AW |
Director Name | Ms Christine Lilian Sheehy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 103 Princess St Manchester M1 6DD |
Director Name | Mr Steven Stott |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired Trade Union Officer |
Country of Residence | England |
Correspondence Address | 103 Princess St Manchester M1 6DD |
Director Name | Mr Neil Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 49 Glenolden Street Manchester M11 4PT |
Director Name | Mr John Morgan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 9 Lundy Avenue Manchester M21 7JW |
Director Name | Mr John Robert Nicholson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(37 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 58 Langdale Road Victoria Park Manchester M14 5PN |
Director Name | Mr Ernest Baxendale |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 1992) |
Role | Retired |
Correspondence Address | 68 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TJ |
Director Name | Mr Charles Anthony Blakeley |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 1991) |
Role | Retired |
Correspondence Address | 29 Shaw Head Drive Failsworth Manchester Lancashire M35 0SA |
Director Name | Mr John Blakey |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 November 1991) |
Role | Trades Union Secretary |
Correspondence Address | 15 Downs Drive Timperley Altrincham Cheshire WA14 5QT |
Director Name | Ms Francis Dean |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 October 1997) |
Role | Retired |
Correspondence Address | 16 Rialto Gardens Salford Lancashire M7 4BL |
Secretary Name | Mr Anthony Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 1991) |
Role | Company Director |
Correspondence Address | 26a Church Lane Ashton-On-Mersey Sale Manchester M33 5QS |
Director Name | Mr David Edward Carter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 1995) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 13 Lindsay Avenue Manchester M19 2AR |
Secretary Name | Mr David Edward Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 1993) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 13 Lindsay Avenue Manchester M19 2AR |
Director Name | Brian Sean Devine |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2003) |
Role | T U Officer |
Correspondence Address | Highcroft 20 Forest View Shawclough Rochdale Lancashire OL12 6HF |
Director Name | David Boyle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 February 1999) |
Role | Branch Sec |
Country of Residence | England |
Correspondence Address | 152 North Road Clayton Manchester M11 4LE |
Secretary Name | David Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 June 1998) |
Role | Water Employee |
Correspondence Address | 74 York Road West Middleton Manchester M24 1RF |
Director Name | Jack Anthony Crossfield |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 June 1997) |
Role | HGV Class 1 Driver |
Correspondence Address | 32 Fold Avenue Droylsden Tameside Manchester M43 7DE |
Secretary Name | Ann Guttridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 February 1999) |
Role | Book Keeper |
Correspondence Address | 10 Thomas Gibbon Close Stretford Manchester M32 8AN |
Secretary Name | Peter Ritman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | 22 Rathen Road Manchester M20 4GH |
Director Name | William Campbell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 March 2018) |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | 244 Anchorsholme Lane Thornton Cleveleys Lancashire FY5 3BT |
Director Name | Dr Margaret Barrow |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2005(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2013) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blackburn Gardens Manchester Lancashire M20 3YH |
Director Name | Mr Gerard Collier |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Princess St Manchester M1 6DD |
Director Name | Mr John Anthony Clegg |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2021) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 373 Kingsway Manchester M19 1NG |
Website | mechanicsinstitute.co.uk |
---|---|
Telephone | 0161 2369336 |
Telephone region | Manchester |
Registered Address | 103 Princess St Manchester M1 6DD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £86,966 |
Cash | £62,032 |
Current Liabilities | £38,940 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
11 February 1988 | Delivered on: 18 February 1988 Satisfied on: 9 December 1995 Persons entitled: Unity Trust Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property situate on part of the ground and first floors and all of the second floor of 103 princess street manchester. Fully Satisfied |
---|
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 24 March 2016 no member list (23 pages) |
10 December 2015 | Appointment of Mrs Angela Bottomley as a director on 14 July 2015 (2 pages) |
10 December 2015 | Appointment of Ms Annette Patricia Wright as a director on 14 July 2015 (2 pages) |
27 October 2015 | Termination of appointment of Gerard Collier as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Gerard Collier as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Kate Richardson as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Kate Richardson as a director on 1 October 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 May 2015 | Annual return made up to 24 March 2015 no member list (23 pages) |
3 February 2015 | Appointment of Mr John Clegg as a director on 15 September 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 24 March 2014 no member list (22 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Director's details changed for Alan Manning on 1 March 2013 (2 pages) |
19 April 2013 | Termination of appointment of Margaret Barrow as a director (1 page) |
19 April 2013 | Termination of appointment of Michael Graham as a director (1 page) |
19 April 2013 | Director's details changed for Alan Manning on 1 March 2013 (2 pages) |
19 April 2013 | Director's details changed for Kevin Thomas Morley on 23 November 2012 (2 pages) |
19 April 2013 | Annual return made up to 24 March 2013 no member list (22 pages) |
5 September 2012 | Termination of appointment of James Mcmullen as a director (1 page) |
4 September 2012 | Appointment of Mr Gerard Collier as a director (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 24 March 2012 no member list (23 pages) |
12 April 2012 | Director's details changed for Councillor Kieran Quinn on 3 October 2011 (2 pages) |
12 April 2012 | Director's details changed for Councillor Kieran Quinn on 3 October 2011 (2 pages) |
12 April 2012 | Appointment of Mr Carl Anthony Webb as a director (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 24 March 2011 no member list (23 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 April 2010 | Termination of appointment of Helen Richardson as a director (1 page) |
8 April 2010 | Director's details changed for William Campbell on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Terence Stuart Morley on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for James Mcmullen on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Sara Livesey on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Barrie David Eckford on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Harri Pickles on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Kate Richardson on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Harry Spooner on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Councillor Paul Gerrard Andrews on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Sara Livesey on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Margaret Barrow on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for William Campbell on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Barrie David Eckford on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Harry Spooner on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for James Matthew Mcnicholls on 1 January 2010 (2 pages) |
8 April 2010 | Termination of appointment of Anthony Salt as a director (1 page) |
8 April 2010 | Director's details changed for Peter Dodd on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr John Flanagan on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Terence Stuart Morley on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Kate Richardson on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Harri Pickles on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Councillor Paul Gerrard Andrews on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Margaret Barrow on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Dodd on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for James Matthew Mcnicholls on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for James Mcmullen on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Jeno Anthony Menezes on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Jeno Anthony Menezes on 1 January 2010 (2 pages) |
8 April 2010 | Termination of appointment of Anthony Gallagher as a director (1 page) |
8 April 2010 | Director's details changed for Mr John Flanagan on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for John William Mcdonnell on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for John William Mcdonnell on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 no member list (13 pages) |
18 January 2010 | Memorandum and Articles of Association (21 pages) |
18 January 2010 | Resolutions
|
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 September 2009 | Director appointed kate richardson (2 pages) |
7 September 2009 | Director appointed sara livesey (2 pages) |
21 April 2009 | Director's change of particulars / harri pickles / 11/01/2009 (1 page) |
21 April 2009 | Annual return made up to 24/03/09 (9 pages) |
21 April 2009 | Director's change of particulars / john flanagan / 11/01/2009 (2 pages) |
6 October 2008 | Director appointed john william mcdonnell (2 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 April 2008 | Annual return made up to 24/03/08 (9 pages) |
7 April 2008 | Director's change of particulars / anthony salt / 31/01/2008 (2 pages) |
18 December 2007 | New director appointed (2 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
23 May 2007 | Annual return made up to 24/03/07
|
21 January 2007 | Resolutions
|
21 January 2007 | Memorandum and Articles of Association (7 pages) |
20 October 2006 | New director appointed (2 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
9 May 2006 | New director appointed (2 pages) |
26 April 2006 | Annual return made up to 24/03/06
|
10 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
3 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Annual return made up to 24/03/05
|
27 April 2005 | New director appointed (2 pages) |
19 October 2004 | Annual return made up to 24/03/04
|
15 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | New director appointed (1 page) |
20 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
17 May 2003 | Annual return made up to 24/03/03
|
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
25 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Annual return made up to 24/03/02
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
8 June 2001 | Annual return made up to 24/03/01 (10 pages) |
12 February 2001 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 May 2000 | Annual return made up to 24/03/00 (9 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 June 1999 | Annual return made up to 24/03/99
|
23 April 1999 | Secretary resigned;director resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 April 1998 | Annual return made up to 24/03/98
|
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
12 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 April 1997 | Annual return made up to 24/03/97 (10 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | Annual return made up to 24/03/96 (10 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Annual return made up to 24/03/95 (19 pages) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New secretary appointed;new director appointed (1 page) |
29 February 1996 | New director appointed (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 July 1993 | Articles of association (21 pages) |