Company NameMechanics' Centre Limited
Company StatusActive
Company Number01983373
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 1986(38 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Alan Manning
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(5 years, 3 months after company formation)
Appointment Duration33 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Grange Road
Manchester
M21 9WX
Director NameMr Harry Spooner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(5 years, 3 months after company formation)
Appointment Duration33 years
RoleTrades Union Officer
Country of ResidenceEngland
Correspondence Address26 Park Range
Victoria Park
Manchester
M14 5HQ
Director NameMr Peter Dodd
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(8 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RolePostman
Country of ResidenceEngland
Correspondence Address24 Scarisbrick Road
Manchester
Lancashire
M19 2BS
Director NameTerence Stuart Morley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(8 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleUsdaw Convenor
Country of ResidenceUnited Kingdom
Correspondence Address2 Haddon Grove
Reddish
Stockport
Cheshire
SK5 7AN
Director NameMr Gerald Patrick Cooney
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(11 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address28 Parvet Avenue
Droylsden
Manchester
Greater Manchester
M43 7SB
Director NameCllr Paul Gerrard Andrews
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(13 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleConvenor
Country of ResidenceEngland
Correspondence Address43 Greatfield Road
Manchester
Lancashire
M22 9RU
Director NameMr James Matthew McNicholls
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(13 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address5 Maltby Road
Baguley
Manchester
M23 1EW
Secretary NameMr James Matthew McNicholls
NationalityBritish
StatusCurrent
Appointed19 November 2003(17 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RolePostal Worker
Country of ResidenceEngland
Correspondence Address5 Maltby Road
Baguley
Manchester
M23 1EW
Director NameKevin Thomas Morley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillcroft Close
Crumpsall
Manchester
M8 5AL
Director NameJohn William McDonnell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(22 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Gibson Grove
Little Hulton
Gtr McR
M28 0BH
Director NameMr Carl Anthony Webb
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address103 Princess St
Manchester
M1 6DD
Director NameMrs Angela Rigby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Dewsnap Lane
Dukinfield
Cheshire
SK16 5AW
Director NameMs Annette Patricia Wright
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMechanics Institute 103 Princess Street
Manchester
Greater Manchester
M1 6DD
Director NameMrs Angela Bottomley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Dewsnap Lane
Dukinfield
Cheshire
SK16 5AW
Director NameMs Christine Lilian Sheehy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(32 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address103 Princess St
Manchester
M1 6DD
Director NameMr Steven Stott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(32 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleRetired Trade Union Officer
Country of ResidenceEngland
Correspondence Address103 Princess St
Manchester
M1 6DD
Director NameMr Neil Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address49 Glenolden Street
Manchester
M11 4PT
Director NameMr John Morgan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address9 Lundy Avenue
Manchester
M21 7JW
Director NameMr John Robert Nicholson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(37 years, 9 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address58 Langdale Road
Victoria Park
Manchester
M14 5PN
Director NameMr Ernest Baxendale
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 1992)
RoleRetired
Correspondence Address68 Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TJ
Director NameMr Charles Anthony Blakeley
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 1991)
RoleRetired
Correspondence Address29 Shaw Head Drive
Failsworth
Manchester
Lancashire
M35 0SA
Director NameMr John Blakey
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 November 1991)
RoleTrades Union Secretary
Correspondence Address15 Downs Drive
Timperley
Altrincham
Cheshire
WA14 5QT
Director NameMs Francis Dean
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 October 1997)
RoleRetired
Correspondence Address16 Rialto Gardens
Salford
Lancashire
M7 4BL
Secretary NameMr Anthony Christopher Martin
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 1991)
RoleCompany Director
Correspondence Address26a Church Lane
Ashton-On-Mersey
Sale
Manchester
M33 5QS
Director NameMr David Edward Carter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 1995)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address13 Lindsay Avenue
Manchester
M19 2AR
Secretary NameMr David Edward Carter
NationalityBritish
StatusResigned
Appointed28 August 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 1993)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address13 Lindsay Avenue
Manchester
M19 2AR
Director NameBrian Sean Devine
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2003)
RoleT U Officer
Correspondence AddressHighcroft 20 Forest View
Shawclough
Rochdale
Lancashire
OL12 6HF
Director NameDavid Boyle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 1999)
RoleBranch Sec
Country of ResidenceEngland
Correspondence Address152 North Road
Clayton
Manchester
M11 4LE
Secretary NameDavid Murphy
NationalityBritish
StatusResigned
Appointed27 June 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 1998)
RoleWater Employee
Correspondence Address74 York Road West
Middleton
Manchester
M24 1RF
Director NameJack Anthony Crossfield
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 June 1997)
RoleHGV Class 1 Driver
Correspondence Address32 Fold Avenue
Droylsden Tameside
Manchester
M43 7DE
Secretary NameAnn Guttridge
NationalityBritish
StatusResigned
Appointed09 June 1998(12 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 February 1999)
RoleBook Keeper
Correspondence Address10 Thomas Gibbon Close
Stretford
Manchester
M32 8AN
Secretary NamePeter Ritman
NationalityBritish
StatusResigned
Appointed24 March 1999(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 2003)
RoleCompany Director
Correspondence Address22 Rathen Road
Manchester
M20 4GH
Director NameWilliam Campbell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(16 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 March 2018)
RoleTrade Union Officer
Country of ResidenceUnited Kingdom
Correspondence Address244 Anchorsholme Lane
Thornton Cleveleys
Lancashire
FY5 3BT
Director NameDr Margaret Barrow
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2005(19 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2013)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address18 Blackburn Gardens
Manchester
Lancashire
M20 3YH
Director NameMr Gerard Collier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address103 Princess St
Manchester
M1 6DD
Director NameMr John Anthony Clegg
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(28 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2021)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address373 Kingsway
Manchester
M19 1NG

Contact

Websitemechanicsinstitute.co.uk
Telephone0161 2369336
Telephone regionManchester

Location

Registered Address103 Princess St
Manchester
M1 6DD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£86,966
Cash£62,032
Current Liabilities£38,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

11 February 1988Delivered 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

Filing History

26 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 24 March 2016 no member list (23 pages)
10 December 2015Appointment of Mrs Angela Bottomley as a director on 14 July 2015 (2 pages)
10 December 2015Appointment of Ms Annette Patricia Wright as a director on 14 July 2015 (2 pages)
27 October 2015Termination of appointment of Gerard Collier as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Gerard Collier as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Kate Richardson as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Kate Richardson as a director on 1 October 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 24 March 2015 no member list (23 pages)
3 February 2015Appointment of Mr John Clegg as a director on 15 September 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 24 March 2014 no member list (22 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Director's details changed for Alan Manning on 1 March 2013 (2 pages)
19 April 2013Termination of appointment of Margaret Barrow as a director (1 page)
19 April 2013Termination of appointment of Michael Graham as a director (1 page)
19 April 2013Director's details changed for Alan Manning on 1 March 2013 (2 pages)
19 April 2013Director's details changed for Kevin Thomas Morley on 23 November 2012 (2 pages)
19 April 2013Annual return made up to 24 March 2013 no member list (22 pages)
5 September 2012Termination of appointment of James Mcmullen as a director (1 page)
4 September 2012Appointment of Mr Gerard Collier as a director (2 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 24 March 2012 no member list (23 pages)
12 April 2012Director's details changed for Councillor Kieran Quinn on 3 October 2011 (2 pages)
12 April 2012Director's details changed for Councillor Kieran Quinn on 3 October 2011 (2 pages)
12 April 2012Appointment of Mr Carl Anthony Webb as a director (2 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 24 March 2011 no member list (23 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 April 2010Termination of appointment of Helen Richardson as a director (1 page)
8 April 2010Director's details changed for William Campbell on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Terence Stuart Morley on 1 January 2010 (2 pages)
8 April 2010Director's details changed for James Mcmullen on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Sara Livesey on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Barrie David Eckford on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Harri Pickles on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Kate Richardson on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Mr Harry Spooner on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Councillor Paul Gerrard Andrews on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Sara Livesey on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Dr Margaret Barrow on 1 January 2010 (2 pages)
8 April 2010Director's details changed for William Campbell on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Barrie David Eckford on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Mr Harry Spooner on 1 January 2010 (2 pages)
8 April 2010Director's details changed for James Matthew Mcnicholls on 1 January 2010 (2 pages)
8 April 2010Termination of appointment of Anthony Salt as a director (1 page)
8 April 2010Director's details changed for Peter Dodd on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Mr John Flanagan on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Terence Stuart Morley on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Kate Richardson on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Harri Pickles on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Councillor Paul Gerrard Andrews on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Dr Margaret Barrow on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Peter Dodd on 1 January 2010 (2 pages)
8 April 2010Director's details changed for James Matthew Mcnicholls on 1 January 2010 (2 pages)
8 April 2010Director's details changed for James Mcmullen on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Jeno Anthony Menezes on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Jeno Anthony Menezes on 1 January 2010 (2 pages)
8 April 2010Termination of appointment of Anthony Gallagher as a director (1 page)
8 April 2010Director's details changed for Mr John Flanagan on 1 January 2010 (2 pages)
8 April 2010Director's details changed for John William Mcdonnell on 1 January 2010 (2 pages)
8 April 2010Director's details changed for John William Mcdonnell on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 no member list (13 pages)
18 January 2010Memorandum and Articles of Association (21 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 September 2009Director appointed kate richardson (2 pages)
7 September 2009Director appointed sara livesey (2 pages)
21 April 2009Director's change of particulars / harri pickles / 11/01/2009 (1 page)
21 April 2009Annual return made up to 24/03/09 (9 pages)
21 April 2009Director's change of particulars / john flanagan / 11/01/2009 (2 pages)
6 October 2008Director appointed john william mcdonnell (2 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 April 2008Annual return made up to 24/03/08 (9 pages)
7 April 2008Director's change of particulars / anthony salt / 31/01/2008 (2 pages)
18 December 2007New director appointed (2 pages)
26 November 2007Full accounts made up to 31 March 2007 (9 pages)
23 May 2007Annual return made up to 24/03/07
  • 363(288) ‐ Director resigned
(13 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2007Memorandum and Articles of Association (7 pages)
20 October 2006New director appointed (2 pages)
6 October 2006Full accounts made up to 31 March 2006 (9 pages)
9 May 2006New director appointed (2 pages)
26 April 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 October 2005Full accounts made up to 31 March 2005 (9 pages)
3 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Annual return made up to 24/03/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 April 2005New director appointed (2 pages)
19 October 2004Annual return made up to 24/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
15 July 2004Full accounts made up to 31 March 2004 (9 pages)
27 August 2003New director appointed (1 page)
27 August 2003New director appointed (1 page)
20 July 2003Full accounts made up to 31 March 2003 (9 pages)
17 May 2003Annual return made up to 24/03/03
  • 363(288) ‐ Director resigned
(13 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
25 June 2002Full accounts made up to 31 March 2002 (9 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Annual return made up to 24/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
3 October 2001Full accounts made up to 31 March 2001 (8 pages)
8 June 2001Annual return made up to 24/03/01 (10 pages)
12 February 2001New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
19 July 2000Full accounts made up to 31 March 2000 (8 pages)
10 May 2000Annual return made up to 24/03/00 (9 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 March 1999 (8 pages)
28 June 1999Annual return made up to 24/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
23 April 1999Secretary resigned;director resigned (1 page)
23 April 1999New secretary appointed (2 pages)
18 August 1998Full accounts made up to 31 March 1998 (8 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 April 1998Annual return made up to 24/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
12 June 1997Full accounts made up to 31 March 1997 (9 pages)
17 April 1997Annual return made up to 24/03/97 (10 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996Annual return made up to 24/03/96 (10 pages)
5 July 1996Full accounts made up to 31 March 1996 (8 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Annual return made up to 24/03/95 (19 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996New director appointed (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New secretary appointed;new director appointed (1 page)
29 February 1996New director appointed (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Full accounts made up to 31 March 1995 (8 pages)
1 July 1993Articles of association (21 pages)