Crowthorn
Edgworth
Lancashire
BL0 0JY
Director Name | Mr Mitchell John Pearson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2000(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Lee 635 Walmersley Road Bury Lancashire BL9 5JA |
Secretary Name | Mr Mitchell John Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2005(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Lee 635 Walmersley Road Bury Lancashire BL9 5JA |
Director Name | George John Wild |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Kibboth Crew Ramsbottom Bury Lancashire BL0 9DR |
Director Name | Gillian Margaret Wild |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Kibboth Crew Ramsbottom Bury Lancashire BL0 9DR |
Secretary Name | Gillian Margaret Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Kibboth Crew Ramsbottom Bury Lancashire BL0 9DR |
Director Name | David Marrow |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 1998) |
Role | Property Manager |
Correspondence Address | 44 Hamilton Street Bury Lancashire BL9 6LN |
Secretary Name | Denise Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2000) |
Role | Secretary |
Correspondence Address | 8 Spring Close Tottington Bury Lancashire BL8 3SA |
Director Name | Mr David Adrian Ballan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Avalon Close Tottington Bury Lancashire BL8 3LW |
Director Name | Denise Pinder |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 8 Spring Close Tottington Bury Lancashire BL8 3SA |
Secretary Name | Mr William Holden Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2005) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Tonge Fold Hawkshaw Lane Hawkshaw Bury BL8 4LQ |
Director Name | Mr William Holden Howard |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonge Fold Hawkshaw Lane Hawkshaw Bury BL8 4LQ |
Director Name | Mr Tahir Khaliq |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 435/437 Walmersley Road Bury Lancashire BL9 5EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.pearsonferrier.co.uk/ |
---|---|
Telephone | 0161 7644440 |
Telephone region | Manchester |
Registered Address | 435/437 Walmersley Road Bury Lancashire BL9 5EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £122,928 |
Cash | £521,485 |
Current Liabilities | £602,680 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
16 May 2007 | Delivered on: 23 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
27 August 2004 | Delivered on: 27 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 whalley road clayton le moors accrington lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 January 2004 | Delivered on: 31 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 whalley road, clayton le moors accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 September 2003 | Delivered on: 18 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 49 stanley street ramsbottom bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 January 2003 | Delivered on: 17 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 72 brookshaw street bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 November 2004 | Delivered on: 27 November 2004 Satisfied on: 21 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 fold mews off lowes road bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 April 1998 | Delivered on: 28 April 1998 Satisfied on: 9 September 2000 Persons entitled: Ballan Investments Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with updates (6 pages) |
21 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
30 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 March 2018 | Current accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
24 January 2018 | Confirmation statement made on 20 December 2017 with updates (6 pages) |
28 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
28 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
8 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 April 2014 | Sub-division of shares on 25 November 2009 (5 pages) |
30 April 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Statement of company's objects (2 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 30 March 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 30 March 2014
|
30 April 2014 | Statement of company's objects (2 pages) |
30 April 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2014 | Sub-division of shares on 25 November 2009 (5 pages) |
30 April 2014 | Resolutions
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders (5 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 April 2012 | Termination of appointment of Tahir Khaliq as a director (2 pages) |
21 April 2012 | Termination of appointment of Tahir Khaliq as a director (2 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Director's details changed for Julian Ferrier on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Julian Ferrier on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Julian Ferrier on 1 July 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Julian Ferrier on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Julian Ferrier on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Julian Ferrier on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Julian Ferrier on 23 December 2009 (2 pages) |
2 December 2009 | Appointment of Tahir Khaliq as a director (3 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
2 December 2009 | Appointment of Tahir Khaliq as a director (3 pages) |
19 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Return made up to 20/12/06; full list of members
|
17 February 2007 | Return made up to 20/12/06; full list of members
|
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Return made up to 20/12/05; full list of members
|
28 December 2005 | Return made up to 20/12/05; full list of members
|
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Company name changed howards north lancashire propert ies (lettings) LTD\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed howards north lancashire propert ies (lettings) LTD\certificate issued on 15/03/05 (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Return made up to 20/12/03; full list of members
|
22 December 2003 | Return made up to 20/12/03; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members
|
8 January 2002 | Return made up to 20/12/01; full list of members
|
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2001 | Return made up to 20/12/00; full list of members
|
30 January 2001 | Return made up to 20/12/00; full list of members
|
26 September 2000 | Company name changed north lancashire properties (let tings) LIMITED\certificate issued on 27/09/00 (2 pages) |
26 September 2000 | Company name changed north lancashire properties (let tings) LIMITED\certificate issued on 27/09/00 (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (1 page) |
20 September 2000 | New director appointed (1 page) |
20 September 2000 | New director appointed (1 page) |
20 September 2000 | New director appointed (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: prospect house 70 market street tottington bury lancashire BL8 3LJ (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: prospect house 70 market street tottington bury lancashire BL8 3LJ (1 page) |
12 September 2000 | Director resigned (1 page) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members
|
23 December 1999 | Return made up to 20/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Return made up to 05/01/98; full list of members
|
29 January 1998 | Return made up to 05/01/98; full list of members
|
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
25 November 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
25 November 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
3 November 1997 | Amended accounts made up to 31 May 1997 (1 page) |
3 November 1997 | Amended accounts made up to 31 May 1997 (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: kibboth crew ramsbottom bury lancashire BL0 9DR (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: kibboth crew ramsbottom bury lancashire BL0 9DR (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
2 June 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
23 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Accounting reference date notified as 30/04 (1 page) |
15 May 1996 | Ad 05/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 1996 | Accounting reference date notified as 30/04 (1 page) |
15 May 1996 | Ad 05/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Secretary resigned (1 page) |
5 January 1996 | Incorporation (19 pages) |
5 January 1996 | Incorporation (19 pages) |