The Village
Burton
South Wirral
L64 5TQ
Director Name | Mrs Beverley Jane Kennett |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Cheshire Constabulary Performance Manager |
Country of Residence | England |
Correspondence Address | 21 Haydock Close Chester CH1 4QB Wales |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Paul Bell |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 9 Village Road Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Mr Kenneth James Millward |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westwood Way Boston Spa Wetherby West Yorkshire LS23 6DX |
Secretary Name | Paul Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | 9 Village Road Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Dennis Hall |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1994) |
Role | Construction Director |
Correspondence Address | Persimmon House Holden Road Leigh Lancashire WN7 1EW |
Director Name | David William Broadbent |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | Persimmon House Holden Road Leigh Lancashire WN7 1EW |
Director Name | Malcolm Carey Jones |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 January 2011) |
Role | B T Clerical Assistant |
Country of Residence | England |
Correspondence Address | 33 Haydock Close Jesmond Court Chester Cheshire CH1 4QB Wales |
Director Name | Jeremy Walsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 September 2000) |
Role | Civil Servant |
Correspondence Address | 27 Haydock Close Jesmond Court Chester Cheshire CH1 4QB Wales |
Director Name | Peter Matthew Stratford |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 January 2003) |
Role | Local Government Officer |
Correspondence Address | 11a Haydock Close Chester CH1 4QB Wales |
Director Name | Julie Graham |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1999) |
Role | Support Worker |
Correspondence Address | 39 Haydock Close Chester Cheshire CH1 4QB Wales |
Director Name | Amanda Claire Bolton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 21a Haydock Close Chester Cheshire CH1 4QB Wales |
Director Name | Caroline Denise Black |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2002) |
Role | Medical Representative |
Correspondence Address | 35 Haydock Close Chester Cheshire CH1 4QB Wales |
Director Name | Alastair Hamilton McMartin Patrick |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(9 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 16 December 2020) |
Role | Property Developer |
Country of Residence | Wales |
Correspondence Address | Ty Isaf Llanfair Th Abergele Conwy LL22 9RA Wales |
Director Name | Julian Tittershill |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 March 2002) |
Role | Medical Sales Manager |
Correspondence Address | 11 Haydock Close Chester Cheshire CH1 4QB Wales |
Director Name | Jane Elizabeth Patrick |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(11 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 16 December 2020) |
Role | Landlord |
Country of Residence | Wales |
Correspondence Address | Ty Isa Llanfair Th Abergele Conwy LL22 9RA Wales |
Director Name | Mr David Fair |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 January 2020) |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | Peatswood Lodge Brrisford Road Market Drayton TF9 2PA |
Secretary Name | Mr Harold Loasby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2005) |
Role | Management Consultant |
Correspondence Address | 16 Elmfield Road Shrewsbury Shropshire SY2 5PB Wales |
Director Name | Andrew Rees |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 43 Haydock Close Chester Cheshire CH1 4QB Wales |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(7 years after company formation) |
Appointment Duration | 7 years (resigned 20 January 2004) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Housemans Management Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2007) |
Correspondence Address | Suite 1 Network House Oxon Business Park Shrewsbury Salop SY3 5AB Wales |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,747 |
Cash | £7,606 |
Current Liabilities | £862 |
Latest Accounts | 24 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 24 December 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 14 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2023 (3 months from now) |
11 February 2021 | Appointment of Mrs Beverley Jane Kennett as a director on 10 February 2021 (2 pages) |
---|---|
20 January 2021 | Termination of appointment of David Fair as a director on 20 January 2020 (1 page) |
16 December 2020 | Termination of appointment of Alastair Hamilton Mcmartin Patrick as a director on 16 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Jane Elizabeth Patrick as a director on 16 December 2020 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
22 June 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
3 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 September 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
11 September 2012 | Total exemption full accounts made up to 24 March 2012 (9 pages) |
11 September 2012 | Total exemption full accounts made up to 24 March 2012 (9 pages) |
22 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
22 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
22 February 2012 | Secretary's details changed for Stuarts Limited on 21 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Stuarts Limited on 21 February 2012 (2 pages) |
25 November 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
25 November 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
28 February 2011 | Termination of appointment of Malcolm Jones as a director (1 page) |
28 February 2011 | Termination of appointment of Malcolm Jones as a director (1 page) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
11 January 2011 | Total exemption full accounts made up to 24 March 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 24 March 2010 (8 pages) |
23 February 2010 | Termination of appointment of Andrew Rees as a director (1 page) |
23 February 2010 | Termination of appointment of Andrew Rees as a director (1 page) |
15 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (17 pages) |
15 February 2010 | Director's details changed for Miss Helen Patricia Crossley on 17 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Jane Elizabeth Patrick on 17 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Alastair Hamilton Mcmartin Patrick on 17 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Stuarts Limited on 21 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Alastair Hamilton Mcmartin Patrick on 17 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Miss Helen Patricia Crossley on 17 January 2010 (2 pages) |
15 February 2010 | Director's details changed for David Fair on 17 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Rees on 17 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (17 pages) |
15 February 2010 | Director's details changed for Malcolm Carey Jones on 17 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Malcolm Carey Jones on 17 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Stuarts Limited on 21 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Jane Elizabeth Patrick on 17 January 2010 (2 pages) |
15 February 2010 | Director's details changed for David Fair on 17 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Rees on 17 January 2010 (2 pages) |
21 December 2009 | Registered office address changed from the Court House C/O Ford's Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from the Court House C/O Ford's Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page) |
26 November 2009 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
26 November 2009 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
19 March 2009 | Return made up to 17/01/09; full list of members (15 pages) |
19 March 2009 | Return made up to 17/01/09; full list of members (15 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from c/o c/o fords residential manageme the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
12 March 2009 | Return made up to 17/01/08; full list of members (15 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Return made up to 17/01/08; full list of members (15 pages) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from c/o c/o fords residential manageme the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
12 March 2009 | Location of debenture register (1 page) |
6 January 2009 | Total exemption full accounts made up to 24 March 2008 (8 pages) |
6 January 2009 | Total exemption full accounts made up to 24 March 2008 (8 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page) |
9 July 2008 | Appointment terminated secretary housemans management secretarial LTD (1 page) |
9 July 2008 | Appointment terminated secretary housemans management secretarial LTD (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page) |
9 July 2008 | Secretary appointed stuarts LIMITED (2 pages) |
9 July 2008 | Secretary appointed stuarts LIMITED (2 pages) |
16 June 2008 | Director appointed andrew rees (2 pages) |
16 June 2008 | Director appointed andrew rees (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 24 March 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 24 March 2007 (6 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (11 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (11 pages) |
23 January 2007 | Total exemption small company accounts made up to 24 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 24 March 2006 (6 pages) |
2 March 2006 | Return made up to 17/01/06; no change of members (8 pages) |
2 March 2006 | Return made up to 17/01/06; no change of members (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 24 March 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 24 March 2005 (6 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Return made up to 17/01/05; full list of members
|
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Return made up to 17/01/05; full list of members
|
9 March 2005 | Secretary resigned (1 page) |
4 February 2005 | Total exemption small company accounts made up to 24 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 24 March 2004 (6 pages) |
23 March 2004 | Return made up to 17/01/04; no change of members
|
23 March 2004 | Return made up to 17/01/04; no change of members
|
4 March 2004 | Registered office changed on 04/03/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Full accounts made up to 24 March 2003 (10 pages) |
23 December 2003 | Full accounts made up to 24 March 2003 (10 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 17/01/03; full list of members (10 pages) |
12 February 2003 | Return made up to 17/01/03; full list of members (10 pages) |
16 January 2003 | Full accounts made up to 24 March 2002 (10 pages) |
16 January 2003 | Full accounts made up to 24 March 2002 (10 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 17/01/02; no change of members (8 pages) |
30 January 2002 | Return made up to 17/01/02; no change of members (8 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
21 January 2002 | Full accounts made up to 24 March 2001 (9 pages) |
21 January 2002 | Full accounts made up to 24 March 2001 (9 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
26 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
26 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
23 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
30 January 2000 | Return made up to 17/01/00; full list of members (10 pages) |
30 January 2000 | Return made up to 17/01/00; full list of members (10 pages) |
12 January 2000 | Full accounts made up to 24 March 1999 (8 pages) |
12 January 2000 | Full accounts made up to 24 March 1999 (8 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 17/01/99; no change of members (6 pages) |
3 February 1999 | Return made up to 17/01/99; no change of members (6 pages) |
21 January 1999 | Full accounts made up to 24 March 1998 (8 pages) |
21 January 1999 | Full accounts made up to 24 March 1998 (8 pages) |
4 February 1998 | Return made up to 17/01/98; no change of members (6 pages) |
4 February 1998 | Return made up to 17/01/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 24 March 1997 (8 pages) |
23 January 1998 | Full accounts made up to 24 March 1997 (8 pages) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: persimmon house holden road leigh lancashire WN7 1EW (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: persimmon house holden road leigh lancashire WN7 1EW (1 page) |
24 February 1997 | New secretary appointed (3 pages) |
24 February 1997 | New secretary appointed (3 pages) |
30 January 1997 | Return made up to 17/01/97; full list of members (7 pages) |
30 January 1997 | Return made up to 17/01/97; full list of members (7 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Full accounts made up to 24 March 1996 (7 pages) |
26 January 1997 | Full accounts made up to 24 March 1996 (7 pages) |
15 January 1996 | Full accounts made up to 24 March 1995 (11 pages) |
15 January 1996 | Full accounts made up to 24 March 1995 (11 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
17 January 1990 | Incorporation (14 pages) |
17 January 1990 | Incorporation (14 pages) |