Company NameHumberside Training And Enterprise Council
Company StatusDissolved
Company Number02538476
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 September 1990(33 years, 7 months ago)
Dissolution Date30 April 2010 (13 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr William Derek Walsh
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1992(2 years after company formation)
Appointment Duration17 years, 7 months (closed 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Kilnwick
Driffield
East Yorkshire
YO25 9JW
Secretary NameMs Linda Carol Ainsworth
NationalityBritish
StatusClosed
Appointed10 September 1992(2 years after company formation)
Appointment Duration17 years, 7 months (closed 30 April 2010)
RoleCompany Director
Correspondence Address3 North Moor Lane
Cottingham
North Humberside
HU16 4JH
Director NameJohn Anthony Hailey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(2 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 30 April 2010)
RoleManaging Director
Correspondence AddressBondyke House
St Margarets Avenue Cottingham
Hull
East Yorkshire
HU16 5NS
Director NameMs Linda Carol Ainsworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(10 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 30 April 2010)
RoleExecutive Director
Correspondence Address3 North Moor Lane
Cottingham
North Humberside
HU16 4JH
Director NameMr Peter Raymond Greef
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(10 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 30 April 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address11 Gillamoor Close
Sutton On Hull
Hull
East Yorkshire
HU8 9NQ
Director NamePeter Derek Fryer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(10 years, 7 months after company formation)
Appointment Duration9 years (closed 30 April 2010)
RoleManaging Director
Correspondence Address64 Marlborough Avenue
Princes Avenue
Hull
North Humberside
HU5 3JT
Director NameAlbert Edgar Salmon
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 1993)
RoleTrades Union Officer
Correspondence Address70 Tetney Road
Humberston
Grimsby
South Humberside
DN36 4JJ
Director NameJohn Michael Rackham
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1993)
RoleWorks Manager
Correspondence AddressManor House Church Lane
Ulceby
North Lincolnshire
DN39 6TB
Director NameStuart Ian Pettifor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 1994)
RoleCompany Director
Correspondence AddressSuite Levenclose
5a Levenside
Stokesley
Cleveland
TS9 6NW
Director NameMr John Alan Parkes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 1994)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKingswood 2 Burton Road
Beverley
North Humberside
HU17 7EH
Director NameDr Andrew Milner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Farm Dale Road
Brantingham
Brough
East Yorkshire
HU15 1QN
Director NameMrs Gail Mettyear
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration3 years (resigned 25 September 1995)
RoleManaging Director
Correspondence AddressLockington House
Lockington
Driffield
North Humberside
Yo25
Director NameMr William Anthony Horncastle
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Hill 16 Sands Lane
Elloughton
Brough
East Yorkshire
HU15 1JH
Director NameDr Michael William Garnett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 1995)
RoleDirector Of Education
Correspondence Address2 The Paddock
North Ferriby
East Yorkshire
HU14 3JU
Director NamePeter Derek Fryer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 25 March 2001)
RoleManaging Director
Correspondence Address64 Marlborough Avenue
Princes Avenue
Hull
North Humberside
HU5 3JT
Director NameBryan Melville Draper
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 1995)
RoleExecutive Officer
Country of ResidenceEngland
Correspondence Address9 West Close
Molescroft
Beverley
North Humberside
HU17 7JJ
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameThomas Nigel Baxter
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 25 March 2001)
RoleManaging Director
Correspondence Address215 Chichester Road
Cleethorpes
North East Linconshire
DN35 0JP
Director NameMr David Baines
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameJacqueline Gay Richardson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 2001)
RoleHospital Manager
Correspondence Address288 Hull Bridge Road
Beverley
North Humberside
HU17 9RT
Director NameDouglas Grant
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 2001)
RoleTrade Union Official
Correspondence Address79 Highfield Close
Sutton On Hull
Hull
HU7 4UA
Director NameJohn William Barber
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1996)
RoleChief Executive
Correspondence Address19 Pontefract Road
Snaith
Goole
North Humberside
DN14 9JT
Director NameMr Dennis Dunn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1996)
RolePort Manager
Correspondence Address249 Scartho Road
Grimsby
South Humberside
DN33 2EA
Director NameIan Crookham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1998)
RoleLocal Government Chief Exec
Correspondence Address43 Water Lane
South Cave
Brough
East Yorkshire
HU15 2HJ
Director NameMr Richard James Alderson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2001)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence AddressThe Old School House Moortown Road
Nettleton
Lincoln
LN7 6AA
Director NameMr Martin Charles Sheridan Hall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Vicar Lane
Beverley
East Yorkshire
HU17 8DF
Director NameMr Frank Alan Flear
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address93 High Street
Waltham
Grimsby
North East Lincolnshire
DN37 0PN
Director NameAlice May Akehurst
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1999)
RoleCharity Director
Correspondence AddressOakwell Cross Hill
Market Place
Barrow Upon Humber
North Lincolnshire
DN19 7BW
Director NameJames Sydney Mulgrove
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 March 2001)
RoleEngineer
Correspondence Address54 Burbage Avenue
Lambwath Road
Hull
East Yorkshire
HU8 0EG
Director NameGeorgina Ann Guest
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 14 January 1999)
RoleLecturer
Correspondence Address6 Girton Close
Bottesford
Scunthorpe
South Humberside
DN16 3JT
Director NameIan Bolton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2001)
RoleDeputy Chief Executive
Correspondence Address54 Chichester Road
Cleethorpes
North East Lincolnshire
DN35 0HZ
Director NameCllr Mark Anton Kirk
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2001)
RoleSteelworker
Country of ResidenceUnited Kingdom
Correspondence Address101 Crosby Avenue
Scunthorpe
North Lincolnshire
DN15 8NX
Director NameRichard Francis Darcy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2001)
RoleFactory Manager
Correspondence AddressLowfield House Shop Lane
Goulceby
Louth
Lincolnshire
LN11 9UW
Director NameMichael Robert Killoran
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElstronwick House
Elstronwick
Hull
East Yorkshire
HU12 9BP
Director NameReginald George Bricknell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInglewood House 17 Church Street
Elsham
Brigg
North Lincolnshire
DN20 0RG

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£28,858,000
Net Worth£5,695,000
Cash£5,560,000
Current Liabilities£4,318,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2010Final Gazette dissolved following liquidation (1 page)
30 January 2010Return of final meeting in a members' voluntary winding up (4 pages)
30 January 2010Return of final meeting in a members' voluntary winding up (4 pages)
30 January 2010Liquidators statement of receipts and payments to 15 January 2010 (5 pages)
30 January 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 12 December 2009 (6 pages)
9 January 2010Liquidators statement of receipts and payments to 12 December 2009 (6 pages)
22 June 2009Liquidators' statement of receipts and payments to 12 June 2009 (6 pages)
22 June 2009Liquidators statement of receipts and payments to 12 June 2009 (6 pages)
24 December 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
23 June 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
2 January 2008Liquidators statement of receipts and payments (5 pages)
2 January 2008Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators' statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators' statement of receipts and payments (5 pages)
23 December 2005Liquidators' statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators' statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005O/C - replacement of liquidator (9 pages)
26 May 2005O/C - replacement of liquidator (9 pages)
30 December 2004Liquidators' statement of receipts and payments (6 pages)
30 December 2004Liquidators statement of receipts and payments (6 pages)
29 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
29 September 2004Resignation of a liquidator (1 page)
29 September 2004Resignation of a liquidator (1 page)
29 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 September 2004Appointment of a voluntary liquidator (1 page)
27 September 2004Appointment of a voluntary liquidator (1 page)
14 July 2004Liquidators statement of receipts and payments (6 pages)
14 July 2004Liquidators' statement of receipts and payments (6 pages)
9 June 2004S/S cert.release of liquidator (1 page)
9 June 2004S/S cert.release of liquidator (1 page)
7 June 2004Appointment of a voluntary liquidator (1 page)
7 June 2004Appointment of a voluntary liquidator (1 page)
30 December 2003Liquidators statement of receipts and payments (6 pages)
30 December 2003Liquidators' statement of receipts and payments (6 pages)
20 June 2003Liquidators statement of receipts and payments (8 pages)
20 June 2003Liquidators' statement of receipts and payments (8 pages)
25 June 2002Registered office changed on 25/06/02 from: the maltings silvester square silvester street hull HU1 3HL (1 page)
25 June 2002Registered office changed on 25/06/02 from: the maltings silvester square silvester street hull HU1 3HL (1 page)
24 June 2002Declaration of solvency (3 pages)
24 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 June 2002Appointment of a voluntary liquidator (1 page)
24 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 June 2002Declaration of solvency (3 pages)
24 June 2002Appointment of a voluntary liquidator (1 page)
28 December 2001Group of companies' accounts made up to 25 March 2001 (24 pages)
28 December 2001Group of companies' accounts made up to 25 March 2001 (24 pages)
14 September 2001Annual return made up to 09/09/01 (4 pages)
14 September 2001Annual return made up to 09/09/01 (4 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
26 March 2001Memorandum and Articles of Association (15 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2001Memorandum and Articles of Association (15 pages)
14 September 2000Annual return made up to 09/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2000Annual return made up to 09/09/00 (8 pages)
22 August 2000Full group accounts made up to 26 March 2000 (31 pages)
22 August 2000Full group accounts made up to 26 March 2000 (31 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
16 September 1999Annual return made up to 09/09/99 (11 pages)
16 September 1999Annual return made up to 09/09/99 (11 pages)
11 August 1999Full group accounts made up to 28 March 1999 (26 pages)
11 August 1999Full group accounts made up to 28 March 1999 (26 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
5 November 1998Full accounts made up to 29 March 1998 (51 pages)
5 November 1998Full accounts made up to 29 March 1998 (51 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
28 September 1998Annual return made up to 09/09/98 (11 pages)
28 September 1998Annual return made up to 09/09/98 (11 pages)
29 July 1998Memorandum and Articles of Association (20 pages)
29 July 1998Memorandum and Articles of Association (20 pages)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
24 September 1997Annual return made up to 09/09/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 1997Annual return made up to 09/09/97 (10 pages)
4 September 1997Full accounts made up to 30 March 1997 (52 pages)
4 September 1997Full accounts made up to 30 March 1997 (52 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
18 February 1997New director appointed (3 pages)
18 February 1997New director appointed (3 pages)
15 December 1996Full accounts made up to 24 March 1996 (54 pages)
15 December 1996Full accounts made up to 24 March 1996 (54 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
23 September 1996Annual return made up to 09/09/96 (9 pages)
23 September 1996Annual return made up to 09/09/96 (9 pages)
4 September 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
2 January 1996New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
2 October 1995Annual return made up to 10/09/95 (9 pages)
2 October 1995Annual return made up to 10/09/95 (10 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)