Company NameGroundwork Environmental Services (Cheshire) Ltd
DirectorsAndrew John Darron and Tracy Fishwick
Company StatusActive
Company Number02156212
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew John Darron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(28 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address74-80 Hallgate Hallgate
Wigan
WN1 1HP
Director NameMrs Tracy Fishwick
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2016(29 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74-80 Hallgate Hallgate
Wigan
WN1 1HP
Director NameElizabeth Jane Whitaker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 1997)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Holly Bank Cottages
The Avenue Comberbach
Northwich
CW9 6HT
Director NameMr Paul Douglas Bromley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 11 October 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPedley Wood Pedley Hill
Adlington
Macclesfield
Cheshire
SK10 4LB
Director NameMr David John Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 1998)
RoleInternational Business Directo
Country of ResidenceUnited Kingdom
Correspondence Address118
Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Director NameMr Patrick Joseph Leonard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 November 1996)
RoleTrust Director
Correspondence Address2 Cliff Lane
Macclesfield
Cheshire
SK10 2PE
Secretary NameYvonne Mary Skinner
NationalityBritish
StatusResigned
Appointed09 November 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address8 Lowther Street
Bollington
Macclesfield
Cheshire
SK10 5QQ
Director NameDr Hugh Bray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2000)
RoleEngineering Manager
Correspondence AddressBlackdog Farm Whitchurch Road
Waverton
Chester
Cheshire
CH3 7PB
Wales
Secretary NameDr Hugh Bray
NationalityBritish
StatusResigned
Appointed17 January 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2000)
RoleEngineering Manager
Correspondence AddressBlackdog Farm Whitchurch Road
Waverton
Chester
Cheshire
CH3 7PB
Wales
Director NameEdward Hinton Manders
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(9 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 September 2006)
RoleExecutive Director
Correspondence Address39 Newport Road
Stafford
Staffordshire
ST16 1BH
Director NameMr James Valentine Bisset
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressButley Rise
Badger Road
Prestbury
Cheshire
SK10 4JG
Director NameMr Basil Simon Jeuda
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 2001)
RoleBusiness Consultant
Correspondence Address305 Buxton Road
Macclesfield
Cheshire
SK11 7ET
Director NameMrs Christine Susan Whiteley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(9 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 May 1998)
RoleProgramme Manager
Correspondence Address7 Meadow Lane
Disley
Stockport
Cheshire
SK12 2ES
Director NameJennifer Hollings
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2001)
RoleOperations Manager
Correspondence Address19 Beech Close
West Heath
Congleton
Cheshire
CW12 4YL
Secretary NameMr David Clement Kendall
NationalityBritish
StatusResigned
Appointed07 September 2000(13 years after company formation)
Appointment Duration15 years (resigned 25 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JT
Director NameMr Greville Christopher Kelly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(13 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Curlew Way
Glossop
Derbyshire
SK13 6QF
Director NameEdward Russell Cutler
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 2005)
RoleRetired
Correspondence Address4 St Gregorys Mews
Chapel St Bollington
Macclesfield
Cheshire
SK10 5QJ
Director NameMr George Littler
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(14 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Paddock
Moss Lane, Ollerton
Knutsford
Cheshire
WA16 8SH
Director NameMr William Wilkie Brian Hill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(15 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHanbury
Brookledge Lane Adlington
Macclesfield
Cheshire
SK10 4JU
Director NameMr Peter Rae Crump
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(18 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 25 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Sadlers Wells
Bunbury
Tarporley
Cheshire
CW6 9NU
Director NameDr Jane Staley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(19 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 25 September 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameMr Philip Southern
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2015)
RoleHead Of Energy & Utilities
Country of ResidenceUnited Kingdom
Correspondence AddressYarwoods Arm
Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMr Neil Cumberlidge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2013(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Blackhill Lane
Knutsford
Cheshire
WA16 9DD

Contact

Websitegroundwork.org.uk
Email address[email protected]
Telephone0121 2368565
Telephone regionBirmingham

Location

Registered Address74-80 Hallgate
Hallgate
Wigan
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Groundwork Cheshire Lancashire & Merseyside
100.00%
Ordinary

Financials

Year2014
Net Worth£13,575
Current Liabilities£124,840

Accounts

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

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

13 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
13 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
19 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
5 January 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
5 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Registered office address changed from Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE to 74-80 Hallgate Hallgate Wigan WN1 1HP on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Registered office address changed from Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE to 74-80 Hallgate Hallgate Wigan WN1 1HP on 17 October 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
12 October 2016Appointment of Ms Tracy Fishwick as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Neil Cumberlidge as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Ms Tracy Fishwick as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Neil Cumberlidge as a director on 1 October 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Termination of appointment of Peter Rae Crump as a director on 25 September 2015 (1 page)
20 October 2015Termination of appointment of Peter Rae Crump as a director on 25 September 2015 (1 page)
20 October 2015Appointment of Mr Andrew John Darron as a director on 25 September 2015 (2 pages)
20 October 2015Termination of appointment of Philip Southern as a director on 25 September 2015 (1 page)
20 October 2015Appointment of Mr Andrew John Darron as a director on 25 September 2015 (2 pages)
20 October 2015Termination of appointment of William Wilkie Brian Hill as a director on 25 September 2015 (1 page)
20 October 2015Termination of appointment of David Clement Kendall as a secretary on 25 September 2015 (1 page)
20 October 2015Termination of appointment of Jane Staley as a director on 25 September 2015 (1 page)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Termination of appointment of Philip Southern as a director on 25 September 2015 (1 page)
20 October 2015Termination of appointment of David Clement Kendall as a secretary on 25 September 2015 (1 page)
20 October 2015Termination of appointment of Greville Christopher Kelly as a director on 25 September 2015 (1 page)
20 October 2015Termination of appointment of Greville Christopher Kelly as a director on 25 September 2015 (1 page)
20 October 2015Termination of appointment of William Wilkie Brian Hill as a director on 25 September 2015 (1 page)
20 October 2015Termination of appointment of Jane Staley as a director on 25 September 2015 (1 page)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(9 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(9 pages)
10 November 2014Appointment of Mr Neil Cumberlidge as a director on 17 December 2013 (2 pages)
10 November 2014Appointment of Mr Neil Cumberlidge as a director on 17 December 2013 (2 pages)
15 October 2013Appointment of Mr Philip Southern as a director (2 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(8 pages)
15 October 2013Appointment of Mr Philip Southern as a director (2 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(8 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 October 2012Termination of appointment of George Littler as a director (1 page)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
16 October 2012Termination of appointment of George Littler as a director (1 page)
21 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 June 2011Statement of company's objects (2 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 June 2011Statement of company's objects (2 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
13 October 2010Director's details changed for Dr Jane Staley on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Dr Jane Staley on 13 October 2010 (2 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 October 2009Appointment of Dr Jane Staley as a director (1 page)
28 October 2009Appointment of Dr Jane Staley as a director (1 page)
26 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 October 2009Director's details changed for Peter Rae Crump on 15 October 2009 (2 pages)
22 October 2009Director's details changed for George Littler on 15 October 2009 (2 pages)
22 October 2009Director's details changed for George Littler on 15 October 2009 (2 pages)
22 October 2009Director's details changed for William Wilkie Brian Hill on 15 October 2009 (2 pages)
22 October 2009Director's details changed for Greville Christopher Kelly on 15 October 2009 (2 pages)
22 October 2009Director's details changed for Greville Christopher Kelly on 15 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for William Wilkie Brian Hill on 15 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Peter Rae Crump on 15 October 2009 (2 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
11 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Return made up to 13/10/06; full list of members (3 pages)
22 November 2006Return made up to 13/10/06; full list of members (3 pages)
22 November 2006Director resigned (1 page)
4 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
14 October 2005Return made up to 13/10/05; full list of members (3 pages)
14 October 2005Return made up to 13/10/05; full list of members (3 pages)
10 October 2005Full accounts made up to 31 March 2005 (9 pages)
10 October 2005Full accounts made up to 31 March 2005 (9 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
29 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2004Full accounts made up to 31 March 2004 (11 pages)
1 September 2004Full accounts made up to 31 March 2004 (11 pages)
21 October 2003Return made up to 13/10/03; full list of members (8 pages)
21 October 2003Return made up to 13/10/03; full list of members (8 pages)
6 October 2003Full accounts made up to 31 March 2003 (11 pages)
6 October 2003Full accounts made up to 31 March 2003 (11 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
13 November 2002Company name changed adelphi environmental consultant s LIMITED\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed adelphi environmental consultant s LIMITED\certificate issued on 13/11/02 (2 pages)
17 October 2002Return made up to 13/10/02; full list of members (8 pages)
17 October 2002Return made up to 13/10/02; full list of members (8 pages)
18 September 2002Registered office changed on 18/09/02 from: adelphi mill gate lodge grimshaw lane bollington macclesfield SK10 5JB (1 page)
18 September 2002Registered office changed on 18/09/02 from: adelphi mill gate lodge grimshaw lane bollington macclesfield SK10 5JB (1 page)
2 September 2002Full accounts made up to 31 March 2002 (11 pages)
2 September 2002Full accounts made up to 31 March 2002 (11 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
26 October 2001Return made up to 13/10/01; full list of members (7 pages)
26 October 2001Return made up to 13/10/01; full list of members (7 pages)
9 October 2001Full accounts made up to 31 March 2001 (9 pages)
9 October 2001Full accounts made up to 31 March 2001 (9 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
20 November 2000Ad 12/10/00--------- £ si 1@1 (2 pages)
20 November 2000Ad 12/10/00--------- £ si 1@1 (2 pages)
23 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Full accounts made up to 31 March 2000 (9 pages)
11 October 2000Full accounts made up to 31 March 2000 (9 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Secretary resigned;director resigned (1 page)
20 October 1999Return made up to 13/10/99; full list of members (7 pages)
20 October 1999Return made up to 13/10/99; full list of members (7 pages)
15 June 1999Full accounts made up to 31 March 1999 (9 pages)
15 June 1999Full accounts made up to 31 March 1999 (9 pages)
22 October 1998Return made up to 13/10/98; full list of members (8 pages)
22 October 1998Return made up to 13/10/98; full list of members (8 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
11 June 1998Full accounts made up to 31 March 1998 (7 pages)
11 June 1998Full accounts made up to 31 March 1998 (7 pages)
26 October 1997Return made up to 13/10/97; no change of members (6 pages)
26 October 1997Return made up to 13/10/97; no change of members (6 pages)
17 September 1997Full accounts made up to 31 March 1997 (7 pages)
17 September 1997Full accounts made up to 31 March 1997 (7 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
21 November 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1996Full accounts made up to 31 March 1996 (7 pages)
22 August 1996Full accounts made up to 31 March 1996 (7 pages)
18 April 1996Return made up to 13/10/95; full list of members (6 pages)
18 April 1996Return made up to 13/10/95; full list of members (6 pages)
2 March 1996New secretary appointed;new director appointed (2 pages)
2 March 1996New secretary appointed;new director appointed (2 pages)
2 March 1996Secretary resigned (1 page)
2 March 1996Secretary resigned (1 page)
16 January 1996Full accounts made up to 31 March 1995 (7 pages)
16 January 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
13 August 1990Memorandum and Articles of Association (4 pages)
13 August 1990Memorandum and Articles of Association (4 pages)