Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Colin Pierpoint |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 July 1992) |
Role | Bus Driver |
Correspondence Address | 49 Highfield Road Middlesbrough Cleveland TS4 2QR |
Director Name | Stephen Warnock-Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Suite 6 1 Valley Drive Harrogate North Yorkshire HG2 0JJ |
Director Name | Mr Alan Peter Solomon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | Keith Rigg |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 January 2004) |
Role | Bus Driver |
Correspondence Address | 80 Fairwell Road Stockton On Tees Cleveland TS19 7JB |
Director Name | Robert Thomas Jameson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 1996) |
Role | Company Director |
Correspondence Address | 8 Hildyard Close Stokesley North Yorkshire TS9 5QE |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 September 2000) |
Role | Managing Director |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Carole Lynne Grace |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 January 2004) |
Role | Bus Driver |
Correspondence Address | 42 Helen House Teesdale Park Thornaby On Tees Cleveland TS17 6DF |
Secretary Name | Mr Alan Peter Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | Mr Stephen Anthony Grace |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 1995) |
Role | Bus Driver |
Correspondence Address | 106 Aire Street Middlesbrough Cleveland TS1 4PG |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 1 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 February 1995 | Delivered on: 24 February 1995 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|---|
10 December 1993 | Delivered on: 23 December 1993 Satisfied on: 14 February 1998 Persons entitled: The Co-Operative Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to the guarantee and debenture and/or an agreement dated 10 december 1993. Particulars: (For full details see form 395). 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. Fully Satisfied |
1 May 1991 | Delivered on: 15 May 1991 Satisfied on: 14 February 1998 Persons entitled: The Co-Operative Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details.. 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. Fully Satisfied |
1 May 1991 | Delivered on: 9 May 1991 Satisfied on: 8 December 1994 Persons entitled: Unity Trust 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: By way of legal mortgage all f/h and l/h property of the company then vested in it (see form 395 for full details). 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. Fully Satisfied |
4 March 1987 | Delivered on: 17 March 1987 Satisfied on: 9 May 1991 Persons entitled: Middlesbrough B C Langbourgh B C Stockton-on-Tees B C Classification: Debenture Secured details: Sterling pounds 1410000 due from the company to the chargees. Particulars: MIDDLESB0ROUGH bus depot and stocton bus depor various buses and vehicles tools plant and equipment undertaking and all property and assets present and future including goodwill, book debts and uncalled capital. (For details see form 395 and continuation sheets relevant to this charge). Fully Satisfied |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2022 | Application to strike the company off the register (1 page) |
12 August 2022 | Statement by Directors (1 page) |
12 August 2022 | Resolutions
|
12 August 2022 | Statement of capital on 12 August 2022
|
12 August 2022 | Solvency Statement dated 09/08/22 (1 page) |
24 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 1 May 2021 (4 pages) |
25 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
10 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
9 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
9 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
9 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
29 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Cleveland Transit Ltd. as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Cleveland Transit Ltd. as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
21 July 2009 | Appointment terminated secretary alan whitnall (1 page) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 July 2009 | Secretary appointed michael john vaux (1 page) |
21 July 2009 | Appointment terminated secretary alan whitnall (1 page) |
21 July 2009 | Secretary appointed michael john vaux (1 page) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
19 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
21 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: church road stockton cleveland TS18 2HW (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: church road stockton cleveland TS18 2HW (1 page) |
25 August 2004 | Return made up to 16/07/04; no change of members (7 pages) |
25 August 2004 | Return made up to 16/07/04; no change of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
24 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (8 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (8 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
15 August 2001 | Return made up to 16/07/01; no change of members
|
15 August 2001 | Return made up to 16/07/01; no change of members
|
12 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
5 October 2000 | Return made up to 16/07/00; no change of members (7 pages) |
5 October 2000 | Return made up to 16/07/00; no change of members (7 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
13 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Return made up to 16/07/98; no change of members
|
18 August 1998 | Return made up to 16/07/98; no change of members
|
14 February 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
11 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
3 August 1997 | Return made up to 16/07/97; no change of members
|
3 August 1997 | Return made up to 16/07/97; no change of members
|
6 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
6 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
18 August 1996 | Return made up to 16/07/96; full list of members
|
18 August 1996 | Return made up to 16/07/96; full list of members
|
3 June 1996 | Full accounts made up to 30 April 1995 (16 pages) |
3 June 1996 | Full accounts made up to 30 April 1995 (16 pages) |
4 September 1995 | Company name changed cleveland coaches LTD.\certificate issued on 05/09/95 (4 pages) |
4 September 1995 | Company name changed cleveland coaches LTD.\certificate issued on 05/09/95 (4 pages) |
30 August 1995 | Return made up to 16/07/95; change of members (8 pages) |
30 August 1995 | Return made up to 16/07/95; change of members (8 pages) |
24 February 1995 | Particulars of mortgage/charge (8 pages) |
24 February 1995 | Particulars of mortgage/charge (8 pages) |
8 February 1995 | Full accounts made up to 26 March 1994 (15 pages) |
8 February 1995 | Full accounts made up to 26 March 1994 (15 pages) |
12 August 1992 | Full accounts made up to 31 March 1992 (17 pages) |
12 August 1992 | Full accounts made up to 31 March 1992 (17 pages) |
19 August 1991 | Full accounts made up to 31 October 1990 (17 pages) |
19 August 1991 | Full accounts made up to 31 October 1990 (17 pages) |
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|
2 May 1991 | Company name changed\certificate issued on 02/05/91 (2 pages) |
2 May 1991 | Company name changed\certificate issued on 02/05/91 (2 pages) |
7 October 1987 | Memorandum and Articles of Association (15 pages) |
7 October 1987 | Memorandum and Articles of Association (15 pages) |
25 March 1986 | Incorporation (26 pages) |
25 March 1986 | Incorporation (26 pages) |