Company NameVertical Access Limited
Company StatusActive
Company Number02278345
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 8 months ago)
Previous NameSkyline Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul William Bingham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleConstruction Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E211 Warmco Industry Park
Manchester Road
Mossley
Lancashire
OL5 9AY
Director NameAndrew Shott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(12 years, 8 months after company formation)
Appointment Duration23 years
RoleEngineer
Correspondence Address6 Greendale Court
Honley
Holmfirth
West Yorkshire
HD9 6JW
Secretary NameMr Paul William Bingham
NationalityBritish
StatusCurrent
Appointed31 March 2008(19 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E211 Warmco Industry Park
Manchester Road
Mossley
Lancashire
OL5 9AY
Director NameMrs Joanne Kay Stephinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(27 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTame Bank Unit E211 Warmco Industrial Park East Ga
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
Director NameMr Paul Braithwaite
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 28 January 2016)
RoleConstruction Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tame
Tame Lane
Delph
Saddleworth
OL3 5TS
Secretary NameMrs Sandra Navesey
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressNew Tame Tame Lane
Delph Saddleworth
Oldham
OL3 5TS
Secretary NameMr Paul Braithwaite
NationalityBritish
StatusResigned
Appointed24 November 1995(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tame
Tame Lane
Delph
Saddleworth
OL3 5TS
Secretary NameLucy Hall
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2000)
RoleSecretary
Correspondence AddressModel Farm Tame Lane
Delph
Oldham
OL3 5TS
Secretary NameMr Paul William Bingham
NationalityBritish
StatusResigned
Appointed31 July 2000(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clough Park Avenue
Grasscroft
Oldham
Lancashire
OL4 4EY
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.verticalaccess.co.uk/
Email address[email protected]
Telephone01457 838722
Telephone regionGlossop

Location

Registered AddressTame Bank Unit E211 Warmco Industrial Park East Gate Manchester Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

100 at £1Paul Braithwaite
36.63%
Ordinary
67 at £1Mr Paul William Bingham
24.54%
Ordinary
50 at £1Mr Paul William Bingham
18.32%
Ordinary A
50 at £1Paul Braithwaite
18.32%
Ordinary A
1 at £1Andrew Shortt
0.37%
Ordinary C
1 at £1Jane Braithwaite
0.37%
Ordinary E
1 at £1Joanna Mary Letcher
0.37%
Ordinary F
1 at £1Joanne Stephinson
0.37%
Ordinary G
1 at £1Mr Paul William Bingham
0.37%
Ordinary D
1 at £1Paul Braithwaite
0.37%
Ordinary B

Financials

Year2014
Net Worth£714,848
Cash£548,630
Current Liabilities£797,105

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

10 January 2014Delivered on: 10 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit E211, warmco industrial park manchester road mossley ashton-under-lyne tameside greater manchester t/n MAN104852. Notification of addition to or amendment of charge.
Outstanding
15 July 1996Delivered on: 29 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 July 2019Confirmation statement made on 29 June 2019 with updates (6 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Second filing of the annual return made up to 29 June 2016 (32 pages)
31 October 2018Cessation of Paul Braithwaite as a person with significant control on 6 April 2016 (1 page)
31 October 2018Notification of Hlwkh 607 Limited as a person with significant control on 6 April 2016 (2 pages)
31 October 2018Cessation of Paul William Bingham as a person with significant control on 6 April 2016 (1 page)
4 July 2018Confirmation statement made on 29 June 2018 with updates (6 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Notification of Paul William Bingham as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Paul William Bingham as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Paul Braithwaite as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Paul Braithwaite as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Secretary's details changed for Mr Paul William Bingham on 31 August 2016 (1 page)
2 September 2016Director's details changed for Mr Paul William Bingham on 31 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Paul William Bingham on 31 August 2016 (1 page)
2 September 2016Director's details changed for Mr Paul William Bingham on 31 August 2016 (2 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 273
(8 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 273
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2018.
(9 pages)
8 July 2016Director's details changed for Andrew Shott on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Andrew Shott on 8 July 2016 (2 pages)
11 May 2016Appointment of Joanne Kay Stephinson as a director on 1 May 2016 (3 pages)
11 May 2016Appointment of Joanne Kay Stephinson as a director on 1 May 2016 (3 pages)
18 April 2016Termination of appointment of Paul Braithwaite as a director on 28 January 2016 (2 pages)
18 April 2016Termination of appointment of Paul Braithwaite as a director on 28 January 2016 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 273
(9 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 273
(9 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 273
(9 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 273
(9 pages)
10 January 2014Registration of charge 022783450002 (10 pages)
10 January 2014Registration of charge 022783450002 (10 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 30/06/09; full list of members (6 pages)
2 July 2009Return made up to 30/06/09; full list of members (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Return made up to 30/06/08; full list of members (6 pages)
3 July 2008Return made up to 30/06/08; full list of members (6 pages)
23 April 2008Registered office changed on 23/04/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
23 April 2008Registered office changed on 23/04/2008 from tame bank unit E211 warmco industrial park east gate manchester road mossley lancashire OL5 9AY (1 page)
23 April 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
23 April 2008Secretary appointed paul william bingham logged form (1 page)
23 April 2008Appointment terminate, secretary onlince corporate secretaries LIMITED logged form (1 page)
23 April 2008Secretary appointed paul william bingham (2 pages)
23 April 2008Secretary appointed paul william bingham (2 pages)
23 April 2008Registered office changed on 23/04/2008 from, carpenter court, 1 maple road, bramhall, stockport, cheshire, SK7 2DH (1 page)
23 April 2008Registered office changed on 23/04/2008 from, tame bank unit E211, warmco industrial park east gate, manchester road mossley, lancashire, OL5 9AY (1 page)
23 April 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
23 April 2008Appointment terminate, secretary onlince corporate secretaries LIMITED logged form (1 page)
23 April 2008Secretary appointed paul william bingham logged form (1 page)
14 February 2008Nc inc already adjusted 08/06/07 (1 page)
14 February 2008Nc inc already adjusted 08/06/07 (1 page)
14 February 2008Ad 08/06/07--------- £ si 1@1 (2 pages)
14 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2008Ad 08/06/07--------- £ si 1@1 (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2007Return made up to 30/06/07; full list of members (5 pages)
2 August 2007Return made up to 30/06/07; full list of members (5 pages)
26 January 2007Registered office changed on 26/01/07 from: 169 union street oldham lancashire OL1 1TD (1 page)
26 January 2007Registered office changed on 26/01/07 from: 169 union street, oldham, lancashire OL1 1TD (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Return made up to 30/06/06; full list of members (5 pages)
30 June 2006Return made up to 30/06/06; full list of members (5 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (5 pages)
11 July 2005Return made up to 30/06/05; full list of members (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (13 pages)
8 July 2004Return made up to 30/06/04; full list of members (13 pages)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 July 2003Return made up to 30/06/03; full list of members (9 pages)
22 July 2003Return made up to 30/06/03; full list of members (9 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002£ nc 6000/7000 09/08/02 (1 page)
29 November 2002£ nc 4000/5000 09/08/02 (1 page)
29 November 2002£ nc 3000/4000 09/08/02 (1 page)
29 November 2002£ nc 6000/7000 09/08/02 (1 page)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002£ nc 3000/4000 09/08/02 (1 page)
29 November 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 269/270 (2 pages)
29 November 2002£ nc 5000/6000 09/08/02 (1 page)
29 November 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 268/269 (2 pages)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 268/269 (2 pages)
29 November 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 270/271 (2 pages)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 270/271 (2 pages)
29 November 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 271/272 (2 pages)
29 November 2002£ nc 5000/6000 09/08/02 (1 page)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 271/272 (2 pages)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 269/270 (2 pages)
29 November 2002£ nc 4000/5000 09/08/02 (1 page)
19 August 2002Return made up to 30/06/02; full list of members (8 pages)
19 August 2002Return made up to 30/06/02; full list of members (8 pages)
12 April 2002Nc inc already adjusted 01/04/01 (1 page)
12 April 2002Ad 01/04/01--------- £ si 1@1 (2 pages)
12 April 2002Ad 01/04/01--------- £ si 1@1 (2 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002Nc inc already adjusted 01/04/01 (1 page)
9 April 2002Ad 25/01/02--------- £ si 34@1=34 £ ic 233/267 (2 pages)
9 April 2002Ad 25/01/02--------- £ si 34@1=34 £ ic 233/267 (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
16 August 2000Return made up to 30/06/00; full list of members (6 pages)
16 August 2000Return made up to 30/06/00; full list of members (6 pages)
11 August 2000Registered office changed on 11/08/00 from: rhodes bank oldham lancashire OL1 1TA (1 page)
11 August 2000Registered office changed on 11/08/00 from: rhodes bank, oldham, lancashire, OL1 1TA (1 page)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 30/06/99; no change of members (4 pages)
16 August 1999Return made up to 30/06/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
14 July 1998Ad 30/03/98--------- £ si 50@1=50 £ ic 150/200 (2 pages)
14 July 1998Ad 01/04/98--------- £ si 33@1=33 £ ic 200/233 (2 pages)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1998£ nc 1000/2000 30/03/98 (1 page)
14 July 1998Ad 30/03/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1998£ nc 100/1000 30/03/98 (1 page)
14 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 July 1998£ nc 1000/2000 30/03/98 (1 page)
14 July 1998£ nc 100/1000 30/03/98 (1 page)
14 July 1998Ad 01/04/98--------- £ si 33@1=33 £ ic 200/233 (2 pages)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1998Ad 30/03/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1998Ad 30/03/98--------- £ si 50@1=50 £ ic 150/200 (2 pages)
6 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 July 1997Secretary's particulars changed (1 page)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
22 July 1997Secretary's particulars changed (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1996Secretary resigned (2 pages)
12 August 1996Secretary resigned (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 November 1995Secretary's particulars changed (2 pages)
28 November 1995Secretary's particulars changed (2 pages)
24 July 1995Return made up to 30/06/95; full list of members (6 pages)
24 July 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 July 1988Incorporation (14 pages)
19 July 1988Incorporation (14 pages)