Northbank Industrial Park
Irlam
Manchester
M44 5EG
Secretary Name | Mr Robert Leslie Wyke |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1998(6 years, 3 months after company formation) |
Appointment Duration | 26 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mill Dale Farm Deans Lane, Balterley Crewe Cheshire CW2 5QH |
Director Name | Mr Howard Charles Domney |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2000(8 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Wine Company Managing Director |
Country of Residence | England |
Correspondence Address | Charles Mitchell Wines Limited Excalibur Way Northbank Industrial Park Irlam Manchester M44 5DL |
Director Name | Mr Robert Peter Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metalube 4 Huntsman Drive Irlam Manchester M44 5EG |
Director Name | Miss Andrea Lorraine Howard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Omega Engineering Limited One Omega Drive River Bend Technology Centre Northbank, Irlam Manchester M44 5BD |
Director Name | Francis Anthony Russell |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 5 years, 5 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 33 Stanhope Road Bowdon Altrincham Cheshire WA14 3JU |
Director Name | Robert Michael Coverdale Shields |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Neston Delamer Road Bowdon Altrincham Cheshire WA14 2NT |
Secretary Name | Mr David Blaydes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 4 years (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 37 Glendale Road Worsley Manchester Lancashire M28 1AZ |
Secretary Name | John Edward Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 97 Woodville Drive Marple Stockport Cheshire SK6 7QX |
Director Name | Mr Graham Thomas Chisnall |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Tree House Holcroft Lane Culcheth Warrington WA3 5AN |
Director Name | Stanley Eposito |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1998) |
Role | Real Estate |
Correspondence Address | 4 Revonah Avenue Stamford Conneticutt 06905 Fairfield Usa |
Director Name | Robert Jeffray Hall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 September 2004) |
Role | Divisional Manager |
Correspondence Address | 56 Grove Road Uppermill Saddleworth Oldham Lancashire OL3 6JL |
Director Name | Paul John Hassall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1998) |
Role | Logistics Manager |
Correspondence Address | 16 Elizabethan Way Rudheath Northwich Cheshire CW9 7UH |
Director Name | Derek Roy Farmer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 December 2021) |
Role | Director/General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Meadows Macclesfield Cheshire SK10 3JD |
Director Name | Mr Gary David Pargeter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2000) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mayfair Drive Northwich Cheshire CW9 8GF |
Director Name | David Robert Williams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2002) |
Role | Operations Director |
Correspondence Address | 6 Friars Court Hawarden Deeside Clwyd CH5 3QH Wales |
Director Name | Peter Griffiths |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 November 2005) |
Role | Planning Engineer |
Correspondence Address | 31 Shawe Road Flixton Manchester M41 5DL |
Director Name | Jean Patricia Lee |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(10 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Alders Road Disley Stockport Cheshire SK12 2LJ |
Director Name | Mr Ian Paul Fitzhenry |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Cartmel Drive Rainhill Prescot Merseyside L35 9JS |
Director Name | Mr John Jeffrey Cronan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Green Coppice Norton Cross Runcorn Cheshire WA7 6PJ |
Director Name | Mr Harry Christopher Sharkey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 February 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Shawe Hall Avenue Urmston Manchester M41 6FW |
Director Name | Mr David William Christie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Royal Meadows Macclesfield Cheshire SK10 3JD |
Director Name | Mr Michael John Buckley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 October 2020) |
Role | Packaging And Facilities Manager |
Country of Residence | England |
Correspondence Address | Neovia Logistics Services Limited Frank Perkins Wa Northbank Industrial Park Irlam Manchester M44 5EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 4 days (resigned 06 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,158 |
Cash | £60,105 |
Current Liabilities | £67,307 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
20 February 2020 | Confirmation statement made on 16 February 2020 with updates (7 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
12 March 2019 | Confirmation statement made on 16 February 2019 with updates (8 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with updates (6 pages) |
11 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
11 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
22 February 2017 | Appointment of Mr Michael John Buckley as a director on 15 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Michael John Buckley as a director on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Robert Leslie Wyke on 15 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Harry Christopher Sharkey as a director on 15 February 2017 (1 page) |
21 February 2017 | Director's details changed for Mr Robert Leslie Wyke on 15 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of John Jeffrey Cronan as a director on 15 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Harry Christopher Sharkey as a director on 15 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
21 February 2017 | Appointment of Ms Andrea Lorraine Howard as a director on 15 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of John Jeffrey Cronan as a director on 15 February 2017 (1 page) |
21 February 2017 | Director's details changed for Mr Howard Charles Domney on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Howard Charles Domney on 15 February 2017 (2 pages) |
21 February 2017 | Appointment of Ms Andrea Lorraine Howard as a director on 15 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 March 2016 | Appointment of Mr Robert Peter Brown as a director on 10 November 2015 (2 pages) |
15 March 2016 | Appointment of Mr Robert Peter Brown as a director on 10 November 2015 (2 pages) |
24 February 2016 | Termination of appointment of Jean Patricia Lee as a director on 10 November 2015 (1 page) |
24 February 2016 | Termination of appointment of Jean Patricia Lee as a director on 10 November 2015 (1 page) |
24 February 2016 | Termination of appointment of David William Christie as a director on 16 February 2016 (1 page) |
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of David William Christie as a director on 16 February 2016 (1 page) |
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
12 January 2015 | Appointment of Mr David William Christie as a director on 11 November 2014 (2 pages) |
12 January 2015 | Appointment of Mr David William Christie as a director on 11 November 2014 (2 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Director's details changed for Mr John Jeffrey Cronan on 1 March 2013 (2 pages) |
16 February 2014 | Director's details changed for Mr John Jeffrey Cronan on 1 March 2013 (2 pages) |
16 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Director's details changed for Mr John Jeffrey Cronan on 1 March 2013 (2 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (12 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (12 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 March 2012 | Director's details changed for Mr Howard Charles Domney on 1 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (11 pages) |
9 March 2012 | Director's details changed for Mr Howard Charles Domney on 1 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Howard Charles Domney on 1 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (11 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (12 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (12 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 February 2010 | Director's details changed for John Jefrrey Cronan on 18 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (18 pages) |
19 February 2010 | Director's details changed for John Jefrrey Cronan on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Harry Christopher Sharkey on 18 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (18 pages) |
19 February 2010 | Director's details changed for Mr Harry Christopher Sharkey on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Derek Roy Farmer on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Jean Patricia Lee on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Derek Roy Farmer on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Jean Patricia Lee on 18 February 2010 (2 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (16 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (16 pages) |
12 December 2008 | Director appointed mr harry christopher sharkey (1 page) |
12 December 2008 | Director appointed mr harry christopher sharkey (1 page) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from britannic house 657 liverpool road irlam manchester greater manchester M44 5XD (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from britannic house 657 liverpool road irlam manchester greater manchester M44 5XD (1 page) |
7 March 2008 | Return made up to 16/02/08; full list of members (15 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (15 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 July 2007 | Return made up to 16/02/07; full list of members (9 pages) |
17 July 2007 | Return made up to 16/02/07; full list of members (9 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
23 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
23 March 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 100 liverpool road cadishead manchester M44 5AN (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 100 liverpool road cadishead manchester M44 5AN (1 page) |
19 April 2005 | Return made up to 16/02/05; full list of members (11 pages) |
19 April 2005 | Return made up to 16/02/05; full list of members (11 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 August 2004 | Return made up to 16/02/04; full list of members (11 pages) |
4 August 2004 | Return made up to 16/02/04; full list of members (11 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 June 2003 | Return made up to 16/02/03; full list of members (11 pages) |
3 June 2003 | Return made up to 16/02/03; full list of members (11 pages) |
9 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
9 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
4 April 2002 | Return made up to 16/02/02; full list of members (8 pages) |
4 April 2002 | Return made up to 16/02/02; full list of members (8 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 16/02/01; full list of members
|
13 March 2001 | Return made up to 16/02/01; full list of members
|
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 16/02/00; full list of members (11 pages) |
22 February 2000 | Return made up to 16/02/00; full list of members (11 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
29 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
23 April 1999 | Auditor's resignation (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
23 March 1999 | Return made up to 06/01/99; full list of members
|
23 March 1999 | Return made up to 06/01/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
31 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
8 May 1998 | Statement of rights variation attached to shares (2 pages) |
8 May 1998 | Statement of rights variation attached to shares (2 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 October 1997 | Registered 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 1997 | Registered 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 1997 | Secretary's particulars changed (1 page) |
13 August 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
27 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 February 1996 | New secretary appointed (1 page) |
14 February 1996 | Secretary resigned (2 pages) |
14 February 1996 | New secretary appointed (1 page) |
14 February 1996 | Secretary resigned (2 pages) |
14 February 1996 | Return made up to 06/01/96; full list of members
|
14 February 1996 | Return made up to 06/01/96; full list of members
|
7 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 March 1995 | Return made up to 06/01/95; change of members (10 pages) |
27 March 1995 | Return made up to 06/01/95; change of members (10 pages) |
6 January 1992 | Incorporation (16 pages) |
6 January 1992 | Incorporation (16 pages) |