Woolston
Warrington
Cheshire
WA1 4QS
Director Name | Mr Christopher Lydon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylcroft 101 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SU |
Director Name | Mr Mohammad Anjum Iqbal |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1999(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Belmont Way Rochdale OL12 6HR |
Director Name | Mr Peter Nicholas Spence |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Fold Farm Woodhouse Lane Norden Rochdale Lancashire OL12 7TB |
Director Name | Mr Geoffrey Robert Lomas |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Great Meadow Shaw Oldham OL2 7PX |
Secretary Name | Mr Adil Iqbal |
---|---|
Status | Current |
Appointed | 26 June 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 41 Belmont Way Rochdale OL12 6HR |
Director Name | Mr John Bell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Alton Road Wilmslow Cheshire SK9 5DY |
Director Name | Mr John David Slater |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 14 Hough Lane Wilmslow Cheshire SK9 2LQ |
Secretary Name | Mr Clive Norman Kristian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Mr Michael John Oglesby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Farm South Downs Road Bowdon Cheshire WA14 3DR |
Director Name | Mr James Ronald Dutton |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 17 Brierfield Road Worsley Manchester M28 1GQ |
Director Name | Nicholas Elliott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 19 Chalfont Court Hayfields Knutsford Cheshire WA16 8LE |
Secretary Name | Nicholas Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 19 Chalfont Court Hayfields Knutsford Cheshire WA16 8LE |
Director Name | Michele Balestra |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 1995(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 21 Woodcock Close Bamford Rochdale Lancashire OL11 5QA |
Secretary Name | Mr Peter Richard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 26 June 2019) |
Role | Secretary |
Correspondence Address | Norwood War Office Road Bamford Rochdale Lancashire OL11 5HX |
Director Name | Edoardo Castagna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1996(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodcock Close Rochdale Lancashire OL11 5QA |
Director Name | Sally Jane Garner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 1999) |
Role | Company Secretary |
Correspondence Address | 17 Heybrook Street Rochdale Lancashire OL16 2LL |
Director Name | Cesare D Enrico |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 December 1998(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | 69 Tarvin Road Littleton Chester CH3 7DD Wales |
Director Name | Mr Cameron James Elliott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(7 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Forest View Rochdale Lancashire OL12 6HF |
Director Name | Judith Wood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 2003) |
Role | Manager |
Correspondence Address | 3 Wrigley Place Smithy Bridge Rochdale Greater Manchester OL15 0EN |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Mrs Claudia Marcellini |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 August 2014(22 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 September 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Woodcock Close Rochdale Lancashire OL11 5QA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 5d Caldershaw Industrial Estate Ings Lane Rochdale Lancashire OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,974 |
Cash | £865 |
Current Liabilities | £739 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
13 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 January 2024 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to Unit 5D Caldershaw Industrial Estate Ings Lane Rochdale Lancashire OL12 7LQ on 3 January 2024 (1 page) |
18 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
27 April 2023 | Termination of appointment of John Richard Ormerod as a director on 26 April 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 January 2023 | Change of details for Mr Mohammed Amjum Iqbal as a person with significant control on 27 January 2023 (2 pages) |
25 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
6 August 2021 | Change of details for Mr Mohammed Amjum Iqbal as a person with significant control on 6 April 2016 (2 pages) |
6 August 2021 | Director's details changed for Mr Mohammad Anjum Iqbal on 4 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Mohammad Anjam Iqbal on 4 August 2021 (2 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 April 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2 April 2021 (1 page) |
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
25 March 2020 | Termination of appointment of Cameron James Elliott as a director on 17 March 2020 (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Appointment of Mr Adil Iqbal as a secretary on 26 June 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Mohammad Anjum Iqbal on 26 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Peter Richard Miller as a secretary on 26 June 2019 (1 page) |
26 June 2019 | Registered office address changed from Unit 13 to 15 Brewery Yard, Deva City Office Park Deva City Office Park Trinity Way Salford Lancashire M3 7BB England to 50 Trinity Way Salford M3 7FX on 26 June 2019 (1 page) |
26 June 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 October 2017 | Termination of appointment of Claudia Marcellini as a director on 11 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Claudia Marcellini as a director on 11 September 2017 (1 page) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 41 Blackfriars Road Salford M3 7DB to Unit 13 to 15 Brewery Yard, Deva City Office Park Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 41 Blackfriars Road Salford M3 7DB to Unit 13 to 15 Brewery Yard, Deva City Office Park Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 16 May 2016 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
15 October 2014 | Appointment of Mrs Claudia Marcellini as a director on 29 August 2014 (2 pages) |
15 October 2014 | Appointment of Mr Peter Nicholas Spence as a director on 29 August 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Claudia Marcellini as a director on 29 August 2014 (2 pages) |
15 October 2014 | Appointment of Mr Peter Nicholas Spence as a director on 29 August 2014 (2 pages) |
15 October 2014 | Appointment of Mr Geoffrey Robert Lomas as a director on 29 August 2014 (2 pages) |
15 October 2014 | Appointment of Mr Geoffrey Robert Lomas as a director on 29 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of Edoardo Castagna as a director on 29 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Ian Harding as a director on 29 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Ian Harding as a director on 29 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Edoardo Castagna as a director on 29 August 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (10 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (10 pages) |
21 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (10 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Director's details changed for Mohammad Anjam Iqbal on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Lydon on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for John Richard Ormerod on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (10 pages) |
21 May 2010 | Director's details changed for Mohammad Anjam Iqbal on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Lydon on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Mohammad Anjam Iqbal on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Lydon on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for John Richard Ormerod on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (10 pages) |
21 May 2010 | Director's details changed for John Richard Ormerod on 1 January 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (8 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (8 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (8 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (8 pages) |
21 May 2008 | Director appointed ian harding (2 pages) |
21 May 2008 | Director appointed ian harding (2 pages) |
17 March 2008 | Appointment terminated director james dutton (1 page) |
17 March 2008 | Appointment terminated director james dutton (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Return made up to 30/04/07; full list of members (9 pages) |
30 May 2007 | Return made up to 30/04/07; full list of members (9 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (11 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (11 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
3 May 2005 | Return made up to 30/04/05; full list of members (12 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (12 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (12 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (12 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 June 2003 | Return made up to 30/04/03; full list of members (12 pages) |
8 June 2003 | Return made up to 30/04/03; full list of members (12 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (12 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (12 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 June 2001 | Return made up to 30/04/01; full list of members (10 pages) |
6 June 2001 | Return made up to 30/04/01; full list of members (10 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (13 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (13 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
23 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
20 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (2 pages) |
17 January 1997 | Director resigned (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
7 June 1996 | Return made up to 30/04/96; full list of members (7 pages) |
7 June 1996 | Return made up to 30/04/96; full list of members (7 pages) |
11 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
11 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 August 1995 | Return made up to 30/04/95; full list of members (10 pages) |
4 August 1995 | Return made up to 30/04/95; full list of members (10 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |