Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2009(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(36 years after company formation) |
Appointment Duration | 6 months |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Lindsey Edmund Ashworth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 10 Sedgefield Park Salem Oldham Lancashire OL4 3BU |
Director Name | Mr Edmund Alun Burrows |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Maryhill Road Runcorn Cheshire WA7 4SN |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | Alan James Dickinson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Tasselrag Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Director Name | Cllr Brian Harrison |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 06 September 2010) |
Role | Company Director |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | Martin Gerrard Hill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 1 Edward Road Shaw Oldham Lancashire OL2 7EZ |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 15 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr Alan Preston |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 York Road Grappenhall Warrington Cheshire WA4 2LQ |
Director Name | Mr Martin Philip Reynolds |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 June 1992) |
Role | Development Surveyor |
Correspondence Address | 6 Douglas Road Hazel Grove Stockport Cheshire SK7 4JG |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Graham Eric Stringer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Leader Of Manchester City Council |
Correspondence Address | 65 Polefield Road Blackley Manchester M9 2EN |
Secretary Name | Alan James Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Tasselrag Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Director Name | Mr James Barrie Chilton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 8 Norman Road Sale Cheshire M33 3DF |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Sir Richard Charles Leese |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 March 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 St Marys Court St Marys Hall Road Manchester England & Wales M8 2NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(17 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Dr Bernard Priest |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdene Middleton Road Manchester M8 4NB |
Director Name | Mr Iain Martin Taylor |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(23 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | www.nextdevelopment.com |
---|---|
Email address | [email protected] |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Peel Property (Partnerships) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £151,097 |
Gross Profit | -£85,476 |
Net Worth | -£105,682 |
Cash | £38,402 |
Current Liabilities | £3,732,401 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
23 June 2011 | Delivered on: 25 June 2011 Persons entitled: The Council of the City of Manchester Classification: Legal charge Secured details: £270,500.00 due or to become due from the company to the chargee. Particulars: All f/h land known as. 7 to 11 (odd) dinton street, hulme, manchester. 2 to 62 (even) dinton street, hulme, manchester. 2 and 12 to 30 (even) trentham street, hulme, manchester. (For details of all other property charged, please refer to the MG01 document). Outstanding |
---|---|
23 March 1998 | Delivered on: 26 March 1998 Satisfied on: 9 March 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to brookway school baguley manchester (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 February 1994 | Delivered on: 17 February 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises at moss lane east and chichester road, hulme, manchester, greater manchester t/no. GM645983. Fully Satisfied |
14 February 1994 | Delivered on: 17 February 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 16 september 1993 and this charge. Particulars: All that title and benefit of the borrower to or in the rent and all rent and deposits and guarantees held pursuant or supplemental to any lease,tenancy or licence of the l/h land at moss lane east hulme manchester greater manchester comprised in title number GM645983. Fully Satisfied |
14 February 1994 | Delivered on: 17 February 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Collateral charge of an agreement for lease Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge. Particulars: The entire beneficial interest in and benefit to manchester ship canal developments limited of an agreement for lease made 16 september 1993. Fully Satisfied |
23 May 1990 | Delivered on: 2 June 1990 Satisfied on: 9 March 2001 Persons entitled: The Council of the City of Manchester. Classification: Legal charge Secured details: £2,925,000 due from the company to the council of the city of manchester. Particulars: Land at wythenshawe road and woodwise lane, wythenshawe, manchester. Fully Satisfied |
6 June 1989 | Delivered on: 7 June 1989 Satisfied on: 5 July 1990 Persons entitled: The Council of the City of Manchester Classification: Legal charge Secured details: £2,575,000 & all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at premises adjacent to wythenshawe road, wythenshawe in manchester. Fully Satisfied |
19 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
---|---|
21 August 2017 | Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
27 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 May 2015 | Resolutions
|
6 May 2015 | Change of share class name or designation (2 pages) |
24 April 2015 | Termination of appointment of Iain Martin Taylor as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Stephen Wild as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of John Whittaker as a director on 24 April 2015 (1 page) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Bernard Priest as a director on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Richard Charles Leese as a director on 26 March 2015 (1 page) |
27 March 2015 | Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Iain Martin Taylor on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Iain Martin Taylor on 6 March 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 June 2014 | Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (14 pages) |
7 March 2012 | Director's details changed for Sir Richard Charles Leese on 6 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Sir Richard Charles Leese on 6 March 2012 (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Appointment of Iain Martin Taylor as a director (2 pages) |
23 February 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
31 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
23 September 2010 | Termination of appointment of Brian Harrison as a director (1 page) |
23 September 2010 | Appointment of Councillor Bernard Priest as a director (2 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (9 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
21 October 2009 | Termination of appointment of a director (1 page) |
3 September 2009 | Director appointed steven underwood (1 page) |
24 August 2009 | Appointment terminated director robert hough (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (7 pages) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
12 February 2009 | Director's change of particulars / james whittaker / 12/02/2009 (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (7 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
23 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
14 February 2007 | New director appointed (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
10 January 2007 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 23/06/06; full list of members (5 pages) |
29 August 2006 | Director resigned (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
31 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
2 August 2005 | Return made up to 23/06/05; full list of members (5 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
17 May 2005 | New director appointed (1 page) |
21 April 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
20 July 2004 | Return made up to 23/06/04; full list of members (11 pages) |
9 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
6 July 2003 | Return made up to 23/06/03; full list of members (11 pages) |
14 April 2003 | Director's particulars changed (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
16 August 2002 | Auditor's resignation (1 page) |
10 July 2002 | Return made up to 23/06/02; full list of members (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
7 September 2001 | Return made up to 23/06/01; full list of members (10 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (3 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 August 2000 | Return made up to 23/06/00; full list of members (17 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
12 July 1999 | Return made up to 23/06/99; full list of members (17 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 August 1998 | Return made up to 23/06/98; full list of members (32 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 October 1997 | New director appointed (4 pages) |
18 August 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 23/06/97; full list of members (33 pages) |
20 February 1997 | Secretary's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 23/06/96; full list of members (32 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
15 August 1995 | Return made up to 23/06/95; full list of members (32 pages) |
16 July 1991 | Resolutions
|
4 June 1990 | Memorandum and Articles of Association (21 pages) |
4 June 1990 | Resolutions
|
30 May 1990 | Memorandum and Articles of Association (21 pages) |
20 October 1987 | Incorporation (19 pages) |