Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director Name | Mr Patrick Charles Donald Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2007(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Ltd Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Mr Joel Glazer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 August 2013(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Ian David Roberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 October 1994) |
Role | Solicitor |
Correspondence Address | 11 Merehaven Close Park Lane Pickmere Knutsford Cheshire WA16 0LP |
Director Name | Peter Antony Reginald Brown Marsden |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 October 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Acrefield Avenue Heaton Moor Stockport Cheshire SK4 4BB |
Secretary Name | Ian David Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 October 1994) |
Role | Solicitor |
Correspondence Address | 11 Merehaven Close Park Lane Pickmere Knutsford Cheshire WA16 0LP |
Director Name | Mr Robin Peter Launders |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | Washing Well House 3 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HF |
Director Name | Mr Charles Martin Edwards |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 11 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Hill Farm Hough Lane Wilmslow Cheshire SK9 2LH |
Secretary Name | Mr Robin Peter Launders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | Washing Well House 3 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HF |
Director Name | Edward David Freedman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 October 1997) |
Role | Merchandising Manager |
Country of Residence | England |
Correspondence Address | 18 Marlborough Place London NW8 0RT |
Secretary Name | Mr John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 39 Hudson Close Old Hall Warrington Cheshire WA5 5PY |
Director Name | Mr David Peter Beswitherick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horncastle Close Bury Lancashire BL8 1XE |
Director Name | David Alan Gill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Ltd Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Peter Francis Kenyon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 24 Northumberland Place London W2 5BS |
Director Name | Stephen Wallace Richards |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Farm Barkston Road Marston Grantham Lincolnshire NG21 2HN |
Director Name | Michael John Farnan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Broughton House Threapwood Malpas Cheshire SY14 7AN Wales |
Director Name | Benedict John Hatton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | High Meadows Maden Road Bacup Lancashire OL13 8HY |
Director Name | Peter James Hunt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 114 Atwood Road Manchester Lancashire M20 6GP |
Director Name | Helen Clare Quinn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 351 Oldfield Road Altrincham Cheshire WA14 4QT |
Director Name | Mr Peter James Draper |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2004) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 9 Wooley Avenue Poynton Stockport Cheshire SK12 1XU |
Director Name | Ronald Gourlay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2002) |
Role | Sales Director |
Correspondence Address | 31 Clovis Duveau Drive Dundee Angus DD2 5JA Scotland |
Secretary Name | Mr David Peter Beswitherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horncastle Close Bury Lancashire BL8 1XE |
Director Name | Nicholas Wayne Humby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | Manchester United Plc Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Mr Edward Gareth Woodward |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 September 2022) |
Role | Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | manutd.com |
---|---|
Email address | [email protected] |
Telephone | 07 487899821 |
Telephone region | Mobile |
Registered Address | Sir Matt Busby Way Old Trafford Manchester M16 0RA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Manchester United LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
1 November 2022 | Termination of appointment of Edward Gareth Woodward as a director on 27 September 2022 (1 page) |
15 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
18 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
22 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 September 2013 | Appointment of Mr Joel Glazer as a director (2 pages) |
3 September 2013 | Appointment of Mr Joel Glazer as a director (2 pages) |
29 August 2013 | Termination of appointment of David Gill as a director (1 page) |
29 August 2013 | Termination of appointment of David Gill as a director (1 page) |
29 August 2013 | Appointment of Mr Edward Gareth Woodward as a director (2 pages) |
29 August 2013 | Appointment of Mr Edward Gareth Woodward as a director (2 pages) |
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
21 November 2008 | Return made up to 07/07/08; full list of members (3 pages) |
21 November 2008 | Return made up to 07/07/08; full list of members (3 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | Director resigned (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
20 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
11 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
11 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
27 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
26 September 2003 | New director appointed (3 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (3 pages) |
28 July 2003 | Return made up to 07/07/03; full list of members
|
28 July 2003 | Return made up to 07/07/03; full list of members
|
8 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
6 August 2002 | Return made up to 07/07/02; full list of members (8 pages) |
6 August 2002 | Return made up to 07/07/02; full list of members (8 pages) |
24 July 2002 | Company name changed manchester united merchandising LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed manchester united merchandising LIMITED\certificate issued on 24/07/02 (2 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: united road old trafford manchester M16 0RJ (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: united road old trafford manchester M16 0RJ (1 page) |
8 August 2001 | Return made up to 07/07/01; full list of members
|
8 August 2001 | Return made up to 07/07/01; full list of members
|
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
22 February 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
12 July 2000 | Return made up to 07/07/00; no change of members
|
12 July 2000 | Return made up to 07/07/00; no change of members
|
20 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 07/07/99; no change of members (8 pages) |
22 July 1999 | Return made up to 07/07/99; no change of members (8 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
27 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
27 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
6 April 1998 | Full accounts made up to 31 July 1997 (7 pages) |
6 April 1998 | Full accounts made up to 31 July 1997 (7 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
18 July 1997 | Return made up to 08/07/97; no change of members (6 pages) |
18 July 1997 | Return made up to 08/07/97; no change of members (6 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
11 March 1997 | New director appointed (3 pages) |
11 March 1997 | New director appointed (3 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
14 July 1996 | Return made up to 08/07/96; no change of members (4 pages) |
14 July 1996 | Return made up to 08/07/96; no change of members (4 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
12 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
12 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
8 August 1995 | Return made up to 08/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 08/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
11 November 1994 | Resolutions
|
11 November 1994 | Memorandum and Articles of Association (15 pages) |
11 November 1994 | Resolutions
|
11 November 1994 | Memorandum and Articles of Association (15 pages) |
8 July 1994 | Incorporation (9 pages) |
8 July 1994 | Incorporation (9 pages) |