Manchester
M3 3NW
Director Name | Mr John Tumilty |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Lady Sarah Lucy Rosita Studholme |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 July 2001) |
Role | Housewife |
Correspondence Address | Halfcombe Farm Ide Exeter Devon EX2 7TQ |
Director Name | Mr Gavin David Redvers Oldham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(1 year after company formation) |
Appointment Duration | 29 years, 4 months (resigned 08 July 2020) |
Role | Member Of Stock Exchange |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Secretary Name | Mr Glenvil Peter Fryer Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(1 year after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Trinity Place Windsor Berkshire SL4 3AP |
Director Name | Mr Christopher Lawrence Remer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 1994) |
Role | Stockbroker |
Correspondence Address | 8 Market Square Toddington Dunstable Bedfordshire LU5 6BS |
Director Name | Mr Roger Edward Wilson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parks Farm Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Director Name | Senthilnathan Rajendran Sinniah |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 May 2002) |
Role | Manager |
Correspondence Address | The Beeches 115 Eskdale Avenue Chesham Buckinghamshire HP5 3BD |
Director Name | Martin Jeremy Helliwell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Sandra Claire Kelly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2006) |
Role | Accountant |
Correspondence Address | College Cottage 23 Worminghall Road Ickford Buckinghamshire HP18 9JB |
Director Name | Mr Richard William Stone |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Secretary Name | Barbara Anne Pierssene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 June 2017) |
Role | Company Director |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Mr Michael David Birkett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Mr John Victor Sargeant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Mr Darren James Cornish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Secretary Name | Mr Giles Pemberton |
---|---|
Status | Resigned |
Appointed | 12 June 2017(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2021) |
Role | Company Director |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Mr Richard Adam Stollery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Mrs Linda Roberts |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Mr Barry Michael Bicknell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Telephone | 01296 414141 |
---|---|
Telephone region | Aylesbury |
Registered Address | 201 Deansgate Manchester M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
1 December 2017 | Delivered on: 6 December 2017 Persons entitled: Aviva Public Private Finance Limited as Agent and Trustee for Itself and Each of the Other Secured Parties (As Defined) Classification: A registered charge Outstanding |
---|
28 February 2024 | Director's details changed for Mr Richard Simon Wilson on 8 March 2023 (2 pages) |
---|---|
10 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
31 March 2023 | Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023 (1 page) |
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
22 February 2023 | Director's details changed for Mr Richard Simon Wilson on 22 February 2023 (2 pages) |
10 February 2023 | Appointment of Mr John Tumilty as a director on 7 February 2023 (2 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
10 January 2022 | Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Manchester M3 3NW on 10 January 2022 (1 page) |
10 January 2022 | Notification of Interactive Investor Services Limited as a person with significant control on 10 January 2022 (2 pages) |
10 January 2022 | Termination of appointment of Michael David Birkett as a director on 10 January 2022 (1 page) |
10 January 2022 | Cessation of The Share Centre Limited as a person with significant control on 10 January 2022 (1 page) |
10 January 2022 | Appointment of Mr Barry Michael Bicknell as a director on 10 January 2022 (2 pages) |
10 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
4 March 2021 | Termination of appointment of Giles Pemberton as a secretary on 4 March 2021 (1 page) |
21 September 2020 | Termination of appointment of Richard William Stone as a director on 18 September 2020 (1 page) |
16 September 2020 | Satisfaction of charge 024766910001 in full (1 page) |
13 July 2020 | Termination of appointment of Richard Adam Stollery as a director on 7 July 2020 (1 page) |
13 July 2020 | Appointment of Mr Richard Simon Wilson as a director on 7 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Linda Roberts as a director on 7 July 2020 (1 page) |
13 July 2020 | Termination of appointment of John Victor Sargeant as a director on 7 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Gavin David Redvers Oldham as a director on 8 July 2020 (1 page) |
27 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
4 February 2020 | Part of the property or undertaking has been released from charge 024766910001 (1 page) |
2 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 March 2018 | Appointment of Mrs Linda Roberts as a director on 23 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Richard Adam Stollery as a director on 23 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
6 December 2017 | Registration of charge 024766910001, created on 1 December 2017 (71 pages) |
6 December 2017 | Registration of charge 024766910001, created on 1 December 2017 (71 pages) |
15 November 2017 | Termination of appointment of Darren James Cornish as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Darren James Cornish as a director on 10 November 2017 (1 page) |
14 June 2017 | Appointment of Mr Giles Pemberton as a secretary on 12 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Giles Pemberton as a secretary on 12 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Barbara Anne Pierssene as a secretary on 9 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Barbara Anne Pierssene as a secretary on 9 June 2017 (1 page) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 March 2015 | Appointment of Mr Darren James Cornish as a director on 2 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Appointment of Mr Darren James Cornish as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Darren James Cornish as a director on 2 March 2015 (2 pages) |
9 December 2014 | Appointment of Mr John Victor Sargeant as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr John Victor Sargeant as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr John Victor Sargeant as a director on 8 December 2014 (2 pages) |
3 November 2014 | Termination of appointment of Martin Jeremy Helliwell as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Martin Jeremy Helliwell as a director on 31 October 2014 (1 page) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 February 2014 | Appointment of Mr Michael David Birkett as a director (2 pages) |
5 February 2014 | Appointment of Mr Michael David Birkett as a director (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Gavin David Redvers Oldham on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Barbara Anne Pierssene on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Martin Jeremy Helliwell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Gavin David Redvers Oldham on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Richard William Stone on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Martin Jeremy Helliwell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Richard William Stone on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Barbara Anne Pierssene on 17 November 2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
3 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
8 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
8 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
2 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
13 April 2006 | Accounts made up to 31 December 2005 (3 pages) |
13 April 2006 | Accounts made up to 31 December 2005 (3 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
29 June 2005 | Return made up to 02/03/05; full list of members (3 pages) |
29 June 2005 | Return made up to 02/03/05; full list of members (3 pages) |
6 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
6 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
10 June 2004 | Accounts made up to 31 December 2003 (3 pages) |
10 June 2004 | Accounts made up to 31 December 2003 (3 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
8 July 2003 | Accounts made up to 31 December 2002 (2 pages) |
8 July 2003 | Accounts made up to 31 December 2002 (2 pages) |
6 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
5 June 2002 | Accounts made up to 31 December 2001 (2 pages) |
5 June 2002 | Accounts made up to 31 December 2001 (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 02/03/02; full list of members
|
3 April 2002 | Return made up to 02/03/02; full list of members
|
5 December 2001 | Accounts made up to 31 December 2000 (2 pages) |
5 December 2001 | Accounts made up to 31 December 2000 (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: greyfriars court paradise square oxford OX1 1BB (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: greyfriars court paradise square oxford OX1 1BB (1 page) |
7 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
7 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
27 September 2000 | Accounts made up to 31 December 1999 (2 pages) |
27 September 2000 | Accounts made up to 31 December 1999 (2 pages) |
3 March 2000 | Return made up to 02/03/00; full list of members
|
3 March 2000 | Return made up to 02/03/00; full list of members
|
27 October 1999 | Accounts made up to 31 December 1998 (2 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (2 pages) |
28 May 1999 | Return made up to 02/03/99; no change of members (6 pages) |
28 May 1999 | Return made up to 02/03/99; no change of members (6 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (2 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (2 pages) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: pembroke house pembroke street oxford OX1 1BL (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: pembroke house pembroke street oxford OX1 1BL (1 page) |
26 February 1998 | Return made up to 02/03/98; full list of members (6 pages) |
26 February 1998 | Return made up to 02/03/98; full list of members (6 pages) |
19 September 1997 | Accounts made up to 31 December 1996 (2 pages) |
19 September 1997 | Accounts made up to 31 December 1996 (2 pages) |
28 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
21 February 1997 | Accounts made up to 31 December 1995 (2 pages) |
21 February 1997 | Accounts made up to 31 December 1995 (2 pages) |
20 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
30 October 1995 | Accounts made up to 31 December 1994 (3 pages) |
30 October 1995 | Accounts made up to 31 December 1994 (3 pages) |
7 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
7 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
27 February 1994 | Return made up to 02/03/94; no change of members
|
27 February 1994 | Return made up to 02/03/94; no change of members
|
8 March 1993 | Return made up to 02/03/93; full list of members (6 pages) |
8 March 1993 | Return made up to 02/03/93; full list of members (6 pages) |
23 March 1992 | Return made up to 02/03/92; no change of members (4 pages) |
23 March 1992 | Return made up to 02/03/92; no change of members (4 pages) |
25 March 1991 | Return made up to 02/03/91; full list of members (7 pages) |
25 March 1991 | Return made up to 02/03/91; full list of members (7 pages) |
1 November 1990 | Accounting reference date notified as 31/12 (1 page) |
1 November 1990 | Accounting reference date notified as 31/12 (1 page) |
2 March 1990 | Incorporation (22 pages) |
2 March 1990 | Incorporation (22 pages) |