Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 12 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Nigel Francis Miles |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dukes Avenue London N10 2PU |
Director Name | Mr Walter Roy Sharp |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 1993) |
Role | Group Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dennis Drive Chester Cheshire CH4 7RG Wales |
Director Name | Mr Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 1994) |
Role | Treasurer |
Correspondence Address | Homewood New Barn Road Longfield Kent DA3 7JF |
Director Name | Mr Steven James Redfern |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 1993) |
Role | Chartered Surveyor |
Correspondence Address | 14 Woodlands Road Stalybridge Cheshire SK15 2SQ |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Director Name | Ronald Thomas Dixon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 March 1993) |
Role | Accountant |
Correspondence Address | 253 Moseley Road Levenshulme Manchester Lancashire M19 2LJ |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | Robert Charles Galley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | 7 Groby Place Altrincham Cheshire WA14 4AL |
Director Name | Christopher John Morrison Donald |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 123 Chatsworth Court Pembroke Road London W8 6DL |
Director Name | Peter Geoffrey Neary |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 1997) |
Role | Architect/Planner |
Correspondence Address | 39 Holly Road Poynton Stockport Cheshire SK12 1PB |
Director Name | Peter David Neild |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 1998) |
Role | Chartered Management Accountant |
Correspondence Address | 27 Longwood Close Romiley Stockport Cheshire SK6 4LR |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 1995) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1994) |
Role | Development Surveyor |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr Michael Francis Lacey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 193 Woolton Road Childwall Liverpool L15 6XW |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2005) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2010) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Corn Mill Bottom Shelley Huddersfield HD8 8JJ |
Director Name | Mr David Anthony Pringle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lark Vale Gilstead Bingley West Yorkshire BD16 3QA |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Alwoodley Lane Leeds West Yorkshire LS17 7PF |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Website | co-operative.coop |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Co-operative Group LTD 50.00% Ordinary A |
---|---|
250k at £1 | Co-operative Group LTD 50.00% Ordinary B |
1 at £1 | Cws (No. 1) LTD 0.00% Ordinary A |
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 11 October 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 11 January |
15 November 2016 | Resolutions
|
---|---|
15 November 2016 | Forms b & z convert to rs (2 pages) |
15 November 2016 | Forms b & z convert to rs (2 pages) |
15 November 2016 | Resolutions
|
30 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
24 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
8 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
8 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
22 September 2010 | Termination of appointment of David Pringle as a director (1 page) |
22 September 2010 | Termination of appointment of David Pringle as a director (1 page) |
22 September 2010 | Termination of appointment of Christopher Stevens as a director (1 page) |
22 September 2010 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
22 September 2010 | Appointment of Mr Anthony Philip James Crossland as a director (2 pages) |
22 September 2010 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
22 September 2010 | Termination of appointment of Christopher Stevens as a director (1 page) |
22 September 2010 | Appointment of Mr Anthony Philip James Crossland as a director (2 pages) |
10 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
23 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
23 August 2010 | Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
29 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
18 April 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
5 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
23 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
23 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
1 September 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
22 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
24 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
24 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
2 September 2004 | Full accounts made up to 10 January 2004 (9 pages) |
2 September 2004 | Full accounts made up to 10 January 2004 (9 pages) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
23 April 2003 | Full accounts made up to 11 January 2003 (9 pages) |
23 April 2003 | Full accounts made up to 11 January 2003 (9 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 13 January 2001 (9 pages) |
25 June 2001 | Full accounts made up to 13 January 2001 (9 pages) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
9 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
27 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
27 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (1 page) |
1 October 1999 | Return made up to 01/09/99; full list of members (7 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Return made up to 01/09/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 9 January 1999 (10 pages) |
1 August 1999 | Full accounts made up to 9 January 1999 (10 pages) |
1 August 1999 | Full accounts made up to 9 January 1999 (10 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (7 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (7 pages) |
19 August 1998 | Full accounts made up to 10 January 1998 (10 pages) |
19 August 1998 | Full accounts made up to 10 January 1998 (10 pages) |
23 September 1997 | Return made up to 01/09/97; full list of members (7 pages) |
23 September 1997 | Return made up to 01/09/97; full list of members (7 pages) |
19 August 1997 | Full accounts made up to 11 January 1997 (11 pages) |
19 August 1997 | Full accounts made up to 11 January 1997 (11 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
6 November 1996 | Auditor's resignation (1 page) |
6 November 1996 | Auditor's resignation (1 page) |
3 October 1996 | Full accounts made up to 13 January 1996 (11 pages) |
3 October 1996 | Full accounts made up to 13 January 1996 (11 pages) |
12 September 1996 | Return made up to 01/09/96; full list of members (8 pages) |
12 September 1996 | Return made up to 01/09/96; full list of members (8 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
8 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |
8 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |
19 June 1995 | Accounting reference date extended from 30/09 to 11/01 (1 page) |
19 June 1995 | Accounting reference date extended from 30/09 to 11/01 (1 page) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
1 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |