Wigan
WN1 1HP
Director Name | Mrs Tracy Fishwick |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2016(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74-80 Hallgate Hallgate Wigan WN1 1HP |
Director Name | Elizabeth Jane Whitaker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 1997) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holly Bank Cottages The Avenue Comberbach Northwich CW9 6HT |
Director Name | Mr Paul Douglas Bromley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 11 October 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pedley Wood Pedley Hill Adlington Macclesfield Cheshire SK10 4LB |
Director Name | Mr David John Evans |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 1998) |
Role | International Business Directo |
Country of Residence | United Kingdom |
Correspondence Address | 118 Byrons Lane Macclesfield Cheshire SK11 0HA |
Director Name | Mr Patrick Joseph Leonard |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 1996) |
Role | Trust Director |
Correspondence Address | 2 Cliff Lane Macclesfield Cheshire SK10 2PE |
Secretary Name | Yvonne Mary Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 8 Lowther Street Bollington Macclesfield Cheshire SK10 5QQ |
Director Name | Dr Hugh Bray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2000) |
Role | Engineering Manager |
Correspondence Address | Blackdog Farm Whitchurch Road Waverton Chester Cheshire CH3 7PB Wales |
Secretary Name | Dr Hugh Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2000) |
Role | Engineering Manager |
Correspondence Address | Blackdog Farm Whitchurch Road Waverton Chester Cheshire CH3 7PB Wales |
Director Name | Edward Hinton Manders |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 September 2006) |
Role | Executive Director |
Correspondence Address | 39 Newport Road Stafford Staffordshire ST16 1BH |
Director Name | Mr James Valentine Bisset |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Butley Rise Badger Road Prestbury Cheshire SK10 4JG |
Director Name | Mr Basil Simon Jeuda |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 December 2001) |
Role | Business Consultant |
Correspondence Address | 305 Buxton Road Macclesfield Cheshire SK11 7ET |
Director Name | Mrs Christine Susan Whiteley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 1998) |
Role | Programme Manager |
Correspondence Address | 7 Meadow Lane Disley Stockport Cheshire SK12 2ES |
Director Name | Jennifer Hollings |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2001) |
Role | Operations Manager |
Correspondence Address | 19 Beech Close West Heath Congleton Cheshire CW12 4YL |
Secretary Name | Mr David Clement Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(13 years after company formation) |
Appointment Duration | 15 years (resigned 25 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hadrian Way Sandiway Northwich Cheshire CW8 2JT |
Director Name | Mr Greville Christopher Kelly |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Curlew Way Glossop Derbyshire SK13 6QF |
Director Name | Edward Russell Cutler |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 2005) |
Role | Retired |
Correspondence Address | 4 St Gregorys Mews Chapel St Bollington Macclesfield Cheshire SK10 5QJ |
Director Name | Mr George Littler |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Little Paddock Moss Lane, Ollerton Knutsford Cheshire WA16 8SH |
Director Name | Mr William Wilkie Brian Hill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hanbury Brookledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Director Name | Mr Peter Rae Crump |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sadlers Wells Bunbury Tarporley Cheshire CW6 9NU |
Director Name | Dr Jane Staley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 September 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Crescent Northwich Cheshire CW9 8AD |
Director Name | Mr Philip Southern |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 2015) |
Role | Head Of Energy & Utilities |
Country of Residence | United Kingdom |
Correspondence Address | Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Mr Neil Cumberlidge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2013(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Blackhill Lane Knutsford Cheshire WA16 9DD |
Website | groundwork.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 2368565 |
Telephone region | Birmingham |
Registered Address | 74-80 Hallgate Hallgate Wigan WN1 1HP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Groundwork Cheshire Lancashire & Merseyside 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,575 |
Current Liabilities | £124,840 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
13 December 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
19 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
5 January 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Registered 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 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
12 October 2016 | Appointment of Ms Tracy Fishwick as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Neil Cumberlidge as a director on 1 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Tracy Fishwick as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Neil Cumberlidge as a director on 1 October 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Termination of appointment of Peter Rae Crump as a director on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Peter Rae Crump as a director on 25 September 2015 (1 page) |
20 October 2015 | Appointment of Mr Andrew John Darron as a director on 25 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of Philip Southern as a director on 25 September 2015 (1 page) |
20 October 2015 | Appointment of Mr Andrew John Darron as a director on 25 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of William Wilkie Brian Hill as a director on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of David Clement Kendall as a secretary on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Jane Staley as a director on 25 September 2015 (1 page) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Termination of appointment of Philip Southern as a director on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of David Clement Kendall as a secretary on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Greville Christopher Kelly as a director on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Greville Christopher Kelly as a director on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of William Wilkie Brian Hill as a director on 25 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Jane Staley as a director on 25 September 2015 (1 page) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 November 2014 | Appointment of Mr Neil Cumberlidge as a director on 17 December 2013 (2 pages) |
10 November 2014 | Appointment of Mr Neil Cumberlidge as a director on 17 December 2013 (2 pages) |
15 October 2013 | Appointment of Mr Philip Southern as a director (2 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Appointment of Mr Philip Southern as a director (2 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
18 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 October 2012 | Termination of appointment of George Littler as a director (1 page) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Termination of appointment of George Littler as a director (1 page) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Statement of company's objects (2 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Statement of company's objects (2 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Director's details changed for Dr Jane Staley on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Dr Jane Staley on 13 October 2010 (2 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 October 2009 | Appointment of Dr Jane Staley as a director (1 page) |
28 October 2009 | Appointment of Dr Jane Staley as a director (1 page) |
26 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 October 2009 | Director's details changed for Peter Rae Crump on 15 October 2009 (2 pages) |
22 October 2009 | Director's details changed for George Littler on 15 October 2009 (2 pages) |
22 October 2009 | Director's details changed for George Littler on 15 October 2009 (2 pages) |
22 October 2009 | Director's details changed for William Wilkie Brian Hill on 15 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Greville Christopher Kelly on 15 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Greville Christopher Kelly on 15 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for William Wilkie Brian Hill on 15 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Peter Rae Crump on 15 October 2009 (2 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
11 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
22 November 2006 | Director resigned (1 page) |
4 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 13/10/04; full list of members
|
29 October 2004 | Return made up to 13/10/04; full list of members
|
1 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
13 November 2002 | Company name changed adelphi environmental consultant s LIMITED\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed adelphi environmental consultant s LIMITED\certificate issued on 13/11/02 (2 pages) |
17 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
17 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: adelphi mill gate lodge grimshaw lane bollington macclesfield SK10 5JB (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: adelphi mill gate lodge grimshaw lane bollington macclesfield SK10 5JB (1 page) |
2 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
20 November 2000 | Ad 12/10/00--------- £ si 1@1 (2 pages) |
20 November 2000 | Ad 12/10/00--------- £ si 1@1 (2 pages) |
23 October 2000 | Return made up to 13/10/00; full list of members
|
23 October 2000 | Return made up to 13/10/00; full list of members
|
11 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
15 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 October 1998 | Return made up to 13/10/98; full list of members (8 pages) |
22 October 1998 | Return made up to 13/10/98; full list of members (8 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
11 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
26 October 1997 | Return made up to 13/10/97; no change of members (6 pages) |
26 October 1997 | Return made up to 13/10/97; no change of members (6 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
21 November 1996 | Return made up to 13/10/96; no change of members
|
21 November 1996 | Return made up to 13/10/96; no change of members
|
22 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 April 1996 | Return made up to 13/10/95; full list of members (6 pages) |
18 April 1996 | Return made up to 13/10/95; full list of members (6 pages) |
2 March 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | Secretary resigned (1 page) |
16 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
13 August 1990 | Memorandum and Articles of Association (4 pages) |
13 August 1990 | Memorandum and Articles of Association (4 pages) |