Kilnwick
Driffield
East Yorkshire
YO25 9JW
Secretary Name | Ms Linda Carol Ainsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 17 years, 7 months (closed 30 April 2010) |
Role | Company Director |
Correspondence Address | 3 North Moor Lane Cottingham North Humberside HU16 4JH |
Director Name | John Anthony Hailey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 30 April 2010) |
Role | Managing Director |
Correspondence Address | Bondyke House St Margarets Avenue Cottingham Hull East Yorkshire HU16 5NS |
Director Name | Ms Linda Carol Ainsworth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 April 2010) |
Role | Executive Director |
Correspondence Address | 3 North Moor Lane Cottingham North Humberside HU16 4JH |
Director Name | Mr Peter Raymond Greef |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 April 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 11 Gillamoor Close Sutton On Hull Hull East Yorkshire HU8 9NQ |
Director Name | Peter Derek Fryer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(10 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 30 April 2010) |
Role | Managing Director |
Correspondence Address | 64 Marlborough Avenue Princes Avenue Hull North Humberside HU5 3JT |
Director Name | Albert Edgar Salmon |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 June 1993) |
Role | Trades Union Officer |
Correspondence Address | 70 Tetney Road Humberston Grimsby South Humberside DN36 4JJ |
Director Name | John Michael Rackham |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 1993) |
Role | Works Manager |
Correspondence Address | Manor House Church Lane Ulceby North Lincolnshire DN39 6TB |
Director Name | Stuart Ian Pettifor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | Suite Levenclose 5a Levenside Stokesley Cleveland TS9 6NW |
Director Name | Mr John Alan Parkes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 1994) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kingswood 2 Burton Road Beverley North Humberside HU17 7EH |
Director Name | Dr Andrew Milner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Farm Dale Road Brantingham Brough East Yorkshire HU15 1QN |
Director Name | Mrs Gail Mettyear |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 25 September 1995) |
Role | Managing Director |
Correspondence Address | Lockington House Lockington Driffield North Humberside Yo25 |
Director Name | Mr William Anthony Horncastle |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Hill 16 Sands Lane Elloughton Brough East Yorkshire HU15 1JH |
Director Name | Dr Michael William Garnett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 1995) |
Role | Director Of Education |
Correspondence Address | 2 The Paddock North Ferriby East Yorkshire HU14 3JU |
Director Name | Peter Derek Fryer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 March 2001) |
Role | Managing Director |
Correspondence Address | 64 Marlborough Avenue Princes Avenue Hull North Humberside HU5 3JT |
Director Name | Bryan Melville Draper |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 October 1995) |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | 9 West Close Molescroft Beverley North Humberside HU17 7JJ |
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Director Name | Thomas Nigel Baxter |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 March 2001) |
Role | Managing Director |
Correspondence Address | 215 Chichester Road Cleethorpes North East Linconshire DN35 0JP |
Director Name | Mr David Baines |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | Jacqueline Gay Richardson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 March 2001) |
Role | Hospital Manager |
Correspondence Address | 288 Hull Bridge Road Beverley North Humberside HU17 9RT |
Director Name | Douglas Grant |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 March 2001) |
Role | Trade Union Official |
Correspondence Address | 79 Highfield Close Sutton On Hull Hull HU7 4UA |
Director Name | John William Barber |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1996) |
Role | Chief Executive |
Correspondence Address | 19 Pontefract Road Snaith Goole North Humberside DN14 9JT |
Director Name | Mr Dennis Dunn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1996) |
Role | Port Manager |
Correspondence Address | 249 Scartho Road Grimsby South Humberside DN33 2EA |
Director Name | Ian Crookham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1998) |
Role | Local Government Chief Exec |
Correspondence Address | 43 Water Lane South Cave Brough East Yorkshire HU15 2HJ |
Director Name | Mr Richard James Alderson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2001) |
Role | Group Secretary |
Country of Residence | England |
Correspondence Address | The Old School House Moortown Road Nettleton Lincoln LN7 6AA |
Director Name | Mr Martin Charles Sheridan Hall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Vicar Lane Beverley East Yorkshire HU17 8DF |
Director Name | Mr Frank Alan Flear |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 93 High Street Waltham Grimsby North East Lincolnshire DN37 0PN |
Director Name | Alice May Akehurst |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 1999) |
Role | Charity Director |
Correspondence Address | Oakwell Cross Hill Market Place Barrow Upon Humber North Lincolnshire DN19 7BW |
Director Name | James Sydney Mulgrove |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2001) |
Role | Engineer |
Correspondence Address | 54 Burbage Avenue Lambwath Road Hull East Yorkshire HU8 0EG |
Director Name | Georgina Ann Guest |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 14 January 1999) |
Role | Lecturer |
Correspondence Address | 6 Girton Close Bottesford Scunthorpe South Humberside DN16 3JT |
Director Name | Ian Bolton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2001) |
Role | Deputy Chief Executive |
Correspondence Address | 54 Chichester Road Cleethorpes North East Lincolnshire DN35 0HZ |
Director Name | Cllr Mark Anton Kirk |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2001) |
Role | Steelworker |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crosby Avenue Scunthorpe North Lincolnshire DN15 8NX |
Director Name | Richard Francis Darcy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2001) |
Role | Factory Manager |
Correspondence Address | Lowfield House Shop Lane Goulceby Louth Lincolnshire LN11 9UW |
Director Name | Michael Robert Killoran |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elstronwick House Elstronwick Hull East Yorkshire HU12 9BP |
Director Name | Reginald George Bricknell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Inglewood House 17 Church Street Elsham Brigg North Lincolnshire DN20 0RG |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,858,000 |
Net Worth | £5,695,000 |
Cash | £5,560,000 |
Current Liabilities | £4,318,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
30 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2010 | Final Gazette dissolved following liquidation (1 page) |
30 January 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 January 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 15 January 2010 (5 pages) |
30 January 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 12 December 2009 (6 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 12 December 2009 (6 pages) |
22 June 2009 | Liquidators' statement of receipts and payments to 12 June 2009 (6 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 12 June 2009 (6 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
24 December 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
23 June 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
23 June 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
2 January 2008 | Liquidators statement of receipts and payments (5 pages) |
2 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | O/C - replacement of liquidator (9 pages) |
26 May 2005 | O/C - replacement of liquidator (9 pages) |
30 December 2004 | Liquidators' statement of receipts and payments (6 pages) |
30 December 2004 | Liquidators statement of receipts and payments (6 pages) |
29 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 September 2004 | Resignation of a liquidator (1 page) |
29 September 2004 | Resignation of a liquidator (1 page) |
29 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 September 2004 | Appointment of a voluntary liquidator (1 page) |
27 September 2004 | Appointment of a voluntary liquidator (1 page) |
14 July 2004 | Liquidators statement of receipts and payments (6 pages) |
14 July 2004 | Liquidators' statement of receipts and payments (6 pages) |
9 June 2004 | S/S cert.release of liquidator (1 page) |
9 June 2004 | S/S cert.release of liquidator (1 page) |
7 June 2004 | Appointment of a voluntary liquidator (1 page) |
7 June 2004 | Appointment of a voluntary liquidator (1 page) |
30 December 2003 | Liquidators statement of receipts and payments (6 pages) |
30 December 2003 | Liquidators' statement of receipts and payments (6 pages) |
20 June 2003 | Liquidators statement of receipts and payments (8 pages) |
20 June 2003 | Liquidators' statement of receipts and payments (8 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: the maltings silvester square silvester street hull HU1 3HL (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: the maltings silvester square silvester street hull HU1 3HL (1 page) |
24 June 2002 | Declaration of solvency (3 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Appointment of a voluntary liquidator (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Declaration of solvency (3 pages) |
24 June 2002 | Appointment of a voluntary liquidator (1 page) |
28 December 2001 | Group of companies' accounts made up to 25 March 2001 (24 pages) |
28 December 2001 | Group of companies' accounts made up to 25 March 2001 (24 pages) |
14 September 2001 | Annual return made up to 09/09/01 (4 pages) |
14 September 2001 | Annual return made up to 09/09/01 (4 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
26 March 2001 | Memorandum and Articles of Association (15 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Memorandum and Articles of Association (15 pages) |
14 September 2000 | Annual return made up to 09/09/00
|
14 September 2000 | Annual return made up to 09/09/00 (8 pages) |
22 August 2000 | Full group accounts made up to 26 March 2000 (31 pages) |
22 August 2000 | Full group accounts made up to 26 March 2000 (31 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
16 September 1999 | Annual return made up to 09/09/99 (11 pages) |
16 September 1999 | Annual return made up to 09/09/99 (11 pages) |
11 August 1999 | Full group accounts made up to 28 March 1999 (26 pages) |
11 August 1999 | Full group accounts made up to 28 March 1999 (26 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
5 November 1998 | Full accounts made up to 29 March 1998 (51 pages) |
5 November 1998 | Full accounts made up to 29 March 1998 (51 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
28 September 1998 | Annual return made up to 09/09/98 (11 pages) |
28 September 1998 | Annual return made up to 09/09/98 (11 pages) |
29 July 1998 | Memorandum and Articles of Association (20 pages) |
29 July 1998 | Memorandum and Articles of Association (20 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
24 September 1997 | Annual return made up to 09/09/97
|
24 September 1997 | Annual return made up to 09/09/97 (10 pages) |
4 September 1997 | Full accounts made up to 30 March 1997 (52 pages) |
4 September 1997 | Full accounts made up to 30 March 1997 (52 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (3 pages) |
18 February 1997 | New director appointed (3 pages) |
15 December 1996 | Full accounts made up to 24 March 1996 (54 pages) |
15 December 1996 | Full accounts made up to 24 March 1996 (54 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
23 September 1996 | Annual return made up to 09/09/96 (9 pages) |
23 September 1996 | Annual return made up to 09/09/96 (9 pages) |
4 September 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
2 January 1996 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
2 October 1995 | Annual return made up to 10/09/95 (9 pages) |
2 October 1995 | Annual return made up to 10/09/95 (10 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |