Mosley Road
Stretford
Manchester
M17 1FQ
Director Name | David Edward Aisthorpe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Sales Director Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Trafford Park Mosley Road Stretford Manchester M17 1FQ |
Director Name | Hendrik Freudenstein |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2020(28 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Think Park Trafford Park Mosley Road Stretford Manchester M17 1FQ |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2021(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Dr Rainer Rudolf Wild |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Steigerweg 57b Heidelberg 6900 Baden-Wurttemberg Germany |
Director Name | Dr Hans Peter Wild |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Rudolf Wild Strasse 4-6 D-69214 Eppelheim Germany |
Director Name | Alexander Ninian |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(7 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canonbury Square London N1 2AU |
Secretary Name | Robert David Farnham Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 44 The Burlings Ascot Berkshire SL5 8BY |
Director Name | Robert David Farnham Clarke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 44 The Burlings Ascot Berkshire SL5 8BY |
Secretary Name | Trevor George Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2001) |
Role | Company Director |
Correspondence Address | 9 Rockleigh Close Finedon Wellingborough Northamptonshire NN9 5DJ |
Director Name | David House |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | Standen Cottage 3 Lower Road Holme Hale Thetford IP25 7EB |
Director Name | Horst Bussien |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 1999(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | In Der Bildwiese 9 D-69251 Gaiberg Germany |
Director Name | Dr Eugen Zeller |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 1999(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Humboldstrasse 21 D-69226 Nussloch Germany |
Secretary Name | David House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | Standen Cottage 3 Lower Road Holme Hale Thetford IP25 7EB |
Secretary Name | Dr Eugen Zeller |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 March 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Humboldstrasse 21 D-69226 Nussloch Germany |
Director Name | Mr Peter Francis John Naylor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(12 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 02 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Tree Cottage High Tree Bank Leintwardine Shropshire SY7 0LU Wales |
Director Name | Heinrich Sievers |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2005(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mondring 9 Montabaur D-56410 Germany |
Secretary Name | Mr Peter Francis John Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Tree Cottage High Tree Bank Leintwardine Shropshire SY7 0LU Wales |
Director Name | Sandra Huellmann |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2009(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Bahnofstrasse 23 Heidelberg Baden Wurttemberg 69115 Germany |
Director Name | David Robinson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Trafford Park Mosley Road Stretford Manchester M17 1FQ |
Director Name | Markus Lotsch |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2012(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Think Park Trafford Park Mosley Road Stretford Manchester M17 1FQ |
Secretary Name | David Robinson |
---|---|
Status | Resigned |
Appointed | 02 July 2012(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Think Park Trafford Park Mosley Road Stretford Manchester M17 1FQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 1995) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Website | www.wild.de |
---|
Registered Address | Think Park Trafford Park Mosley Road Stretford Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £11,222,433 |
Gross Profit | £2,904,071 |
Net Worth | £7,011,969 |
Cash | £2,526,213 |
Current Liabilities | £1,177,015 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
3 December 2008 | Delivered on: 10 December 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 90562100 with the bank and any deposit or account of any other currency description or designated which derives in whole or in part from such deposits or account. Outstanding |
---|
11 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Full accounts made up to 31 December 2022 (33 pages) |
16 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (31 pages) |
17 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
17 January 2022 | Secretary's details changed for Ldc Nominee Secretary Limited on 2 August 2021 (1 page) |
27 October 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 19 February 2021 (2 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
25 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
11 June 2020 | Appointment of Hendrik Freudenstein as a director on 1 April 2020 (2 pages) |
11 June 2020 | Termination of appointment of Markus Lotsch as a director on 1 April 2020 (1 page) |
22 January 2020 | Director's details changed for Markus Lotsch on 1 October 2012 (2 pages) |
17 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
13 February 2019 | Termination of appointment of David Robinson as a director on 31 December 2018 (1 page) |
13 February 2019 | Appointment of David Edward Aisthorpe as a director on 1 December 2018 (2 pages) |
13 February 2019 | Termination of appointment of David Robinson as a secretary on 31 December 2018 (1 page) |
8 February 2019 | Registered office address changed from Unit 900 Capability Green Business Park Luton LU1 3LU to Think Park Trafford Park Mosley Road Stretford Manchester M17 1FQ on 8 February 2019 (1 page) |
7 February 2019 | Resolutions
|
16 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
29 December 2015 | Auditor's resignation (1 page) |
29 December 2015 | Auditor's resignation (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
22 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 September 2012 | Termination of appointment of Sandra Huellmann as a director (1 page) |
17 September 2012 | Termination of appointment of Sandra Huellmann as a director (1 page) |
31 July 2012 | Termination of appointment of Peter Naylor as a director (1 page) |
31 July 2012 | Appointment of David Robinson as a director (2 pages) |
31 July 2012 | Termination of appointment of Peter Naylor as a secretary (1 page) |
31 July 2012 | Termination of appointment of Peter Naylor as a secretary (1 page) |
31 July 2012 | Appointment of David Robinson as a director (2 pages) |
31 July 2012 | Appointment of David Robinson as a secretary (1 page) |
31 July 2012 | Termination of appointment of Peter Naylor as a director (1 page) |
31 July 2012 | Appointment of David Robinson as a secretary (1 page) |
26 July 2012 | Termination of appointment of Heinrich Sievers as a director (1 page) |
26 July 2012 | Appointment of Markus Lotsch as a director (2 pages) |
26 July 2012 | Appointment of Christopher Poole as a director (2 pages) |
26 July 2012 | Termination of appointment of Heinrich Sievers as a director (1 page) |
26 July 2012 | Appointment of Christopher Poole as a director (2 pages) |
26 July 2012 | Appointment of Markus Lotsch as a director (2 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 March 2010 | Section 519 (1 page) |
8 March 2010 | Section 519 (1 page) |
18 February 2010 | Auditor's resignation (2 pages) |
18 February 2010 | Auditor's resignation (2 pages) |
8 January 2010 | Director's details changed for Sandra Huellmann on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Heinrich Sievers on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Peter Francis John Naylor on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Sandra Huellmann on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Peter Francis John Naylor on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Heinrich Sievers on 31 December 2009 (2 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 September 2009 | Director appointed sandra huellmann (2 pages) |
7 September 2009 | Director appointed sandra huellmann (2 pages) |
8 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
21 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
28 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: unit 900 capability green luton LU1 3LU (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: unit 900 capability green luton LU1 3LU (1 page) |
10 March 2004 | Return made up to 02/01/04; full list of members
|
10 March 2004 | Return made up to 02/01/04; full list of members
|
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 March 2003 | Return made up to 02/01/03; full list of members
|
4 March 2003 | Return made up to 02/01/03; full list of members
|
4 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 February 2002 | Return made up to 02/01/02; full list of members
|
7 February 2002 | Return made up to 02/01/02; full list of members
|
25 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
13 February 2001 | Return made up to 02/01/01; full list of members
|
13 February 2001 | Return made up to 02/01/01; full list of members
|
5 May 2000 | Full accounts made up to 31 December 1999 (26 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (26 pages) |
2 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 March 1999 | Return made up to 02/01/99; no change of members (4 pages) |
15 March 1999 | Return made up to 02/01/99; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 May 1998 | Return made up to 02/01/98; full list of members
|
14 May 1998 | Return made up to 02/01/98; full list of members
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
13 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
13 January 1997 | New director appointed (2 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 February 1996 | Return made up to 02/01/96; no change of members (4 pages) |
21 February 1996 | Return made up to 02/01/96; no change of members (4 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Secretary resigned (2 pages) |
24 January 1994 | Return made up to 02/01/94; full list of members
|
24 January 1994 | Return made up to 02/01/94; full list of members
|
8 April 1993 | Return made up to 02/01/93; full list of members
|
8 April 1993 | Return made up to 02/01/93; full list of members
|
19 November 1992 | New director appointed (2 pages) |
19 November 1992 | New director appointed (2 pages) |
11 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
11 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1992 | Director resigned;new director appointed (2 pages) |
5 March 1992 | New director appointed (2 pages) |
5 March 1992 | New director appointed (2 pages) |
5 March 1992 | Director resigned;new director appointed (2 pages) |
3 March 1992 | Memorandum and Articles of Association (13 pages) |
3 March 1992 | Memorandum and Articles of Association (13 pages) |
24 February 1992 | Resolutions
|
2 January 1992 | Incorporation (9 pages) |
2 January 1992 | Incorporation (9 pages) |