Company NameNorthbank Industrial Park Management Company Limited
Company StatusActive
Company Number02675241
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Robert Leslie Wyke
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(5 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleManaging Director
Country of ResidenceAlderney
Correspondence AddressWyke Group Huntsman Drive
Northbank Industrial Park
Irlam
Manchester
M44 5EG
Secretary NameMr Robert Leslie Wyke
NationalityBritish
StatusCurrent
Appointed22 April 1998(6 years, 3 months after company formation)
Appointment Duration26 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMill Dale Farm
Deans Lane, Balterley
Crewe
Cheshire
CW2 5QH
Director NameMr Howard Charles Domney
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(8 years, 3 months after company formation)
Appointment Duration24 years
RoleWine Company Managing Director
Country of ResidenceEngland
Correspondence AddressCharles Mitchell Wines Limited Excalibur Way
Northbank Industrial Park
Irlam
Manchester
M44 5DL
Director NameMr Robert Peter Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(23 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetalube 4 Huntsman Drive
Irlam
Manchester
M44 5EG
Director NameMiss Andrea Lorraine Howard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(25 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressOmega Engineering Limited One Omega Drive
River Bend Technology Centre
Northbank, Irlam
Manchester
M44 5BD
Director NameFrancis Anthony Russell
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992
Appointment Duration5 years, 5 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address33 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Director NameRobert Michael Coverdale Shields
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNeston Delamer Road
Bowdon
Altrincham
Cheshire
WA14 2NT
Secretary NameMr David Blaydes
NationalityBritish
StatusResigned
Appointed02 January 1992
Appointment Duration4 years (resigned 23 January 1996)
RoleCompany Director
Correspondence Address37 Glendale Road
Worsley
Manchester
Lancashire
M28 1AZ
Secretary NameJohn Edward Gregory
NationalityBritish
StatusResigned
Appointed23 January 1996(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address97 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QX
Director NameMr Graham Thomas Chisnall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Tree House
Holcroft Lane
Culcheth
Warrington
WA3 5AN
Director NameStanley Eposito
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1997(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 June 1998)
RoleReal Estate
Correspondence Address4 Revonah Avenue Stamford
Conneticutt 06905 Fairfield
Usa
Director NameRobert Jeffray Hall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 September 2004)
RoleDivisional Manager
Correspondence Address56 Grove Road
Uppermill Saddleworth
Oldham
Lancashire
OL3 6JL
Director NamePaul John Hassall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 June 1998)
RoleLogistics Manager
Correspondence Address16 Elizabethan Way
Rudheath
Northwich
Cheshire
CW9 7UH
Director NameDerek Roy Farmer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(6 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 December 2021)
RoleDirector/General Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Meadows
Macclesfield
Cheshire
SK10 3JD
Director NameMr Gary David Pargeter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2000)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mayfair Drive
Northwich
Cheshire
CW9 8GF
Director NameDavid Robert Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2002)
RoleOperations Director
Correspondence Address6 Friars Court
Hawarden
Deeside
Clwyd
CH5 3QH
Wales
Director NamePeter Griffiths
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 2005)
RolePlanning Engineer
Correspondence Address31 Shawe Road
Flixton
Manchester
M41 5DL
Director NameJean Patricia Lee
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(10 years, 9 months after company formation)
Appointment Duration13 years (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alders Road
Disley
Stockport
Cheshire
SK12 2LJ
Director NameMr Ian Paul Fitzhenry
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Cartmel Drive
Rainhill
Prescot
Merseyside
L35 9JS
Director NameMr John Jeffrey Cronan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(15 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Green Coppice
Norton Cross
Runcorn
Cheshire
WA7 6PJ
Director NameMr Harry Christopher Sharkey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(16 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Shawe Hall Avenue
Urmston
Manchester
M41 6FW
Director NameMr David William Christie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Royal Meadows
Macclesfield
Cheshire
SK10 3JD
Director NameMr Michael John Buckley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 2020)
RolePackaging And Facilities Manager
Country of ResidenceEngland
Correspondence AddressNeovia Logistics Services Limited Frank Perkins Wa
Northbank Industrial Park
Irlam
Manchester
M44 5EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration4 days (resigned 06 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPiccadilly Business Centre
Aldow Enterprise Park
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£2,158
Cash£60,105
Current Liabilities£67,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

22 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
20 February 2020Confirmation statement made on 16 February 2020 with updates (7 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 March 2019Confirmation statement made on 16 February 2019 with updates (8 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
28 February 2018Confirmation statement made on 16 February 2018 with updates (6 pages)
11 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
11 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
22 February 2017Appointment of Mr Michael John Buckley as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Mr Michael John Buckley as a director on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Robert Leslie Wyke on 15 February 2017 (2 pages)
21 February 2017Termination of appointment of Harry Christopher Sharkey as a director on 15 February 2017 (1 page)
21 February 2017Director's details changed for Mr Robert Leslie Wyke on 15 February 2017 (2 pages)
21 February 2017Termination of appointment of John Jeffrey Cronan as a director on 15 February 2017 (1 page)
21 February 2017Termination of appointment of Harry Christopher Sharkey as a director on 15 February 2017 (1 page)
21 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
21 February 2017Appointment of Ms Andrea Lorraine Howard as a director on 15 February 2017 (2 pages)
21 February 2017Termination of appointment of John Jeffrey Cronan as a director on 15 February 2017 (1 page)
21 February 2017Director's details changed for Mr Howard Charles Domney on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Howard Charles Domney on 15 February 2017 (2 pages)
21 February 2017Appointment of Ms Andrea Lorraine Howard as a director on 15 February 2017 (2 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 March 2016Appointment of Mr Robert Peter Brown as a director on 10 November 2015 (2 pages)
15 March 2016Appointment of Mr Robert Peter Brown as a director on 10 November 2015 (2 pages)
24 February 2016Termination of appointment of Jean Patricia Lee as a director on 10 November 2015 (1 page)
24 February 2016Termination of appointment of Jean Patricia Lee as a director on 10 November 2015 (1 page)
24 February 2016Termination of appointment of David William Christie as a director on 16 February 2016 (1 page)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,035
(11 pages)
24 February 2016Termination of appointment of David William Christie as a director on 16 February 2016 (1 page)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,035
(11 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,035
(12 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,035
(12 pages)
12 January 2015Appointment of Mr David William Christie as a director on 11 November 2014 (2 pages)
12 January 2015Appointment of Mr David William Christie as a director on 11 November 2014 (2 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,035
(12 pages)
16 February 2014Director's details changed for Mr John Jeffrey Cronan on 1 March 2013 (2 pages)
16 February 2014Director's details changed for Mr John Jeffrey Cronan on 1 March 2013 (2 pages)
16 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,035
(12 pages)
16 February 2014Director's details changed for Mr John Jeffrey Cronan on 1 March 2013 (2 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (12 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (12 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 March 2012Director's details changed for Mr Howard Charles Domney on 1 February 2012 (2 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (11 pages)
9 March 2012Director's details changed for Mr Howard Charles Domney on 1 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Howard Charles Domney on 1 February 2012 (2 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (11 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (12 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (12 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 February 2010Director's details changed for John Jefrrey Cronan on 18 February 2010 (2 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (18 pages)
19 February 2010Director's details changed for John Jefrrey Cronan on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Harry Christopher Sharkey on 18 February 2010 (2 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (18 pages)
19 February 2010Director's details changed for Mr Harry Christopher Sharkey on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Derek Roy Farmer on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Jean Patricia Lee on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Derek Roy Farmer on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Jean Patricia Lee on 18 February 2010 (2 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 March 2009Return made up to 16/02/09; full list of members (16 pages)
5 March 2009Return made up to 16/02/09; full list of members (16 pages)
12 December 2008Director appointed mr harry christopher sharkey (1 page)
12 December 2008Director appointed mr harry christopher sharkey (1 page)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 March 2008Registered office changed on 07/03/2008 from britannic house 657 liverpool road irlam manchester greater manchester M44 5XD (1 page)
7 March 2008Registered office changed on 07/03/2008 from britannic house 657 liverpool road irlam manchester greater manchester M44 5XD (1 page)
7 March 2008Return made up to 16/02/08; full list of members (15 pages)
7 March 2008Return made up to 16/02/08; full list of members (15 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 16/02/07; full list of members (9 pages)
17 July 2007Return made up to 16/02/07; full list of members (9 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Return made up to 16/02/06; full list of members (9 pages)
23 March 2006Return made up to 16/02/06; full list of members (9 pages)
23 March 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 October 2005Registered office changed on 26/10/05 from: 100 liverpool road cadishead manchester M44 5AN (1 page)
26 October 2005Registered office changed on 26/10/05 from: 100 liverpool road cadishead manchester M44 5AN (1 page)
19 April 2005Return made up to 16/02/05; full list of members (11 pages)
19 April 2005Return made up to 16/02/05; full list of members (11 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
24 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 August 2004Return made up to 16/02/04; full list of members (11 pages)
4 August 2004Return made up to 16/02/04; full list of members (11 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 June 2003Return made up to 16/02/03; full list of members (11 pages)
3 June 2003Return made up to 16/02/03; full list of members (11 pages)
9 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
9 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
4 April 2002Return made up to 16/02/02; full list of members (8 pages)
4 April 2002Return made up to 16/02/02; full list of members (8 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
25 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
13 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
18 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
22 February 2000Return made up to 16/02/00; full list of members (11 pages)
22 February 2000Return made up to 16/02/00; full list of members (11 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
29 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
23 April 1999Auditor's resignation (1 page)
23 April 1999Auditor's resignation (1 page)
23 March 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
31 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
31 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
8 May 1998Statement of rights variation attached to shares (2 pages)
8 May 1998Statement of rights variation attached to shares (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o trafford park development corporation trafford wharf road wharfside trafford park manchester M17 1EX (1 page)
26 October 1997Registered office changed on 26/10/97 from: c/o trafford park development corporation trafford wharf road wharfside trafford park manchester M17 1EX (1 page)
13 August 1997Secretary's particulars changed (1 page)
13 August 1997Secretary's particulars changed (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1997Return made up to 06/01/97; full list of members (6 pages)
27 January 1997Return made up to 06/01/97; full list of members (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (8 pages)
26 November 1996Full accounts made up to 31 March 1996 (8 pages)
14 February 1996New secretary appointed (1 page)
14 February 1996Secretary resigned (2 pages)
14 February 1996New secretary appointed (1 page)
14 February 1996Secretary resigned (2 pages)
14 February 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 March 1995Return made up to 06/01/95; change of members (10 pages)
27 March 1995Return made up to 06/01/95; change of members (10 pages)
6 January 1992Incorporation (16 pages)
6 January 1992Incorporation (16 pages)