Caxton Close
Wigan
WN3 6XU
Director Name | Anthony Houghton Fletcher |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Education Adviser |
Correspondence Address | 12 Marsh Lane Shepley Huddersfield HD8 8AS |
Director Name | Mr Malcolm Greenhalgh |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | Portland House Brent Street Brent Knoll Somerset TA9 4DT |
Director Name | William Greenwood |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Self Employed Education Cons. |
Correspondence Address | 17 Boars Head Avenue Standish Wigan Lancashire WN6 0BH |
Director Name | David Cooper Rogers |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Education Manager |
Correspondence Address | 25 Ardern Road Crumpsall Manchester Greater Manchester M8 4WN |
Director Name | John Michael Swift |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Self Employed Consultant |
Correspondence Address | 8 Hoylake Close Pennington Leigh Lancashire WN7 3UG |
Director Name | Brenda Brown |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Education Adviser |
Country of Residence | England |
Correspondence Address | Unit 4, First Floor, Pier House Wallgate Wigan WN3 4AL |
Secretary Name | Barry James Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Grenehurst Park Capel Dorking Surrey RH5 5GA |
Secretary Name | David Cooper Rogers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 1999(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 25 Ardern Road Crumpsall Manchester Greater Manchester M8 4WN |
Director Name | Gail Michele Young |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 2006) |
Role | Administrator |
Correspondence Address | 10 Duddon Close Standish Wigan Lancashire WN6 0UJ |
Director Name | Lynn Halliwell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 4, First Floor, Pier House Wallgate Wigan WN3 4AL |
Director Name | Kathleen Woods |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 104 - 108 Wallgate Wigan Lancashire WN3 4AB |
Secretary Name | Kathleen Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 04 October 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 104 - 108 Wallgate Wigan Lancashire WN3 4AB |
Director Name | Mr Arthur Naylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(13 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4, First Floor, Pier House Wallgate Wigan WN3 4AL |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | www.benchmarknorth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 492479 |
Telephone region | Wigan |
Registered Address | Atlas House Suite 308 Atlas House Caxton Close Wigan WN3 6XU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Winstanley |
Built Up Area | Wigan |
93 at £1 | Brenda Brown 9.30% Preference |
---|---|
81 at £1 | Kathleen Woods 8.10% Preference |
80 at £1 | A. Swift 8.00% Ordinary A |
80 at £1 | Brenda Brown 8.00% Ordinary A |
80 at £1 | Lynn Halliwell 8.00% Ordinary A |
80 at £1 | Mr Arthur Naylor 8.00% Ordinary A |
265 at £1 | Mr Arthur Naylor 26.50% Preference |
25 at £1 | Andrew Corrin 2.50% Preference |
20 at £1 | A. Swift 2.00% Ordinary B |
20 at £1 | Brenda Brown 2.00% Ordinary B |
20 at £1 | Lynn Halliwell 2.00% Ordinary B |
20 at £1 | Mr Arthur Naylor 2.00% Ordinary B |
100 at £1 | Lynn Halliwell 10.00% Preference |
10 at £1 | Catherine Hewson 1.00% Preference |
10 at £1 | Edward Ingham 1.00% Preference |
10 at £1 | John Lenagan 1.00% Preference |
6 at £1 | Michael Hughes 0.60% Preference |
Year | 2014 |
---|---|
Net Worth | £20,139 |
Cash | £48,348 |
Current Liabilities | £120,344 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
14 July 2005 | Delivered on: 19 July 2005 Persons entitled: National Westminster Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 February 2024 | Confirmation statement made on 2 February 2024 with updates (4 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
1 November 2022 | Appointment of Mrs Emma Napier as a secretary on 1 November 2022 (2 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (5 pages) |
1 November 2021 | Resolutions
|
28 October 2021 | Purchase of own shares. (3 pages) |
28 October 2021 | Cancellation of shares. Statement of capital on 20 October 2021
|
1 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 2 February 2021 with updates (6 pages) |
16 February 2021 | Cessation of Anndreq Corrin as a person with significant control on 16 February 2021 (1 page) |
16 February 2021 | Notification of Andrew Corrin as a person with significant control on 24 July 2020 (2 pages) |
16 February 2021 | Notification of Anndreq Corrin as a person with significant control on 24 July 2020 (2 pages) |
16 February 2021 | Cessation of Arthur Naylor as a person with significant control on 24 July 2020 (1 page) |
21 January 2021 | Cancellation of shares. Statement of capital on 24 July 2020
|
29 December 2020 | Purchase of own shares.
|
24 December 2020 | Resolutions
|
24 September 2020 | Registered office address changed from Unit 4, First Floor, Pier House Wallgate Wigan WN3 4AL England to Atlas House Suite 308 Atlas House Caxton Close Wigan WN3 6XU on 24 September 2020 (1 page) |
17 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 2 February 2019 with updates (7 pages) |
5 June 2018 | Purchase of own shares. (3 pages) |
30 April 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
30 April 2018 | Termination of appointment of Brenda Brown as a director on 30 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Lynn Halliwell as a director on 30 April 2018 (1 page) |
4 April 2018 | Purchase of own shares. (3 pages) |
13 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
12 January 2018 | Satisfaction of charge 1 in full (1 page) |
4 January 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 September 2017 | Termination of appointment of Arthur Naylor as a director on 17 August 2017 (1 page) |
3 September 2017 | Termination of appointment of Arthur Naylor as a director on 17 August 2017 (1 page) |
5 February 2017 | Registered office address changed from Unit 3B, First Floor, Pier House Wallgate Wigan WN3 4AL England to Unit 4, First Floor, Pier House Wallgate Wigan WN3 4AL on 5 February 2017 (1 page) |
5 February 2017 | Registered office address changed from Unit 3B, First Floor, Pier House Wallgate Wigan WN3 4AL England to Unit 4, First Floor, Pier House Wallgate Wigan WN3 4AL on 5 February 2017 (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from 104 - 108 Wallgate Wigan Lancashire WN3 4AB to Unit 3B, First Floor, Pier House Wallgate Wigan WN3 4AL on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 104 - 108 Wallgate Wigan Lancashire WN3 4AB to Unit 3B, First Floor, Pier House Wallgate Wigan WN3 4AL on 1 February 2017 (1 page) |
12 January 2017 | Sale or transfer of treasury shares. Treasury capital:
|
12 January 2017 | Sale or transfer of treasury shares. Treasury capital:
|
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
24 March 2016 | Sale or transfer of treasury shares. Treasury capital:
|
24 March 2016 | Sale or transfer of treasury shares. Treasury capital:
|
24 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
24 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
5 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 December 2012 | Termination of appointment of Kathleen Woods as a director (1 page) |
31 December 2012 | Termination of appointment of Kathleen Woods as a director (1 page) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Termination of appointment of Kathleen Woods as a secretary (1 page) |
4 October 2011 | Termination of appointment of Kathleen Woods as a secretary (1 page) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Kathleen Woods on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Kathleen Woods on 18 August 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Arthur Naylor on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Corrin on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Brenda Brown on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Lynn Halliwell on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Kathleen Woods on 15 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Kathleen Woods on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Lynn Halliwell on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Corrin on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Brenda Brown on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Arthur Naylor on 15 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (11 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (11 pages) |
9 September 2009 | Director appointed mr arthur naylor (1 page) |
9 September 2009 | Director appointed mr arthur naylor (1 page) |
7 September 2009 | Ad 01/09/09\gbp si 75@1=75\gbp ic 925/1000\ (1 page) |
7 September 2009 | Ad 01/09/09\gbp si 75@1=75\gbp ic 925/1000\ (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 October 2008 | Ad 01/10/08\gbp si 10@1=10\gbp ic 915/925\ (1 page) |
22 October 2008 | Ad 01/10/08\gbp si 10@1=10\gbp ic 915/925\ (1 page) |
26 September 2008 | Return made up to 21/09/08; full list of members (9 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (9 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 39 bridgeman terrace wigan lancashire WN1 1TT (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from, 39 bridgeman terrace, wigan, lancashire, WN1 1TT (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from, 39 bridgeman terrace, wigan, lancashire, WN1 1TT (1 page) |
29 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 October 2007 | Return made up to 21/09/07; change of members (8 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | New secretary appointed;new director appointed (2 pages) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | New secretary appointed;new director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 21/09/07; change of members (8 pages) |
16 March 2007 | Ad 01/01/07--------- £ si 10@1=10 £ ic 833/843 (2 pages) |
16 March 2007 | Ad 01/01/07--------- £ si 10@1=10 £ ic 833/843 (2 pages) |
28 February 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
28 February 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 October 2006 | Return made up to 21/09/06; full list of members (10 pages) |
16 October 2006 | Return made up to 21/09/06; full list of members (10 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 September 2005 | Return made up to 01/09/05; full list of members
|
15 September 2005 | Return made up to 01/09/05; full list of members
|
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 September 2004 | Return made up to 01/09/04; full list of members (10 pages) |
27 September 2004 | Return made up to 01/09/04; full list of members (10 pages) |
13 April 2004 | Company name changed benchmark educational services ( north) LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Company name changed benchmark educational services ( north) LIMITED\certificate issued on 13/04/04 (2 pages) |
19 February 2004 | Ad 08/12/03--------- £ si 105@1=105 £ ic 700/805 (2 pages) |
19 February 2004 | Ad 08/12/03--------- £ si 105@1=105 £ ic 700/805 (2 pages) |
19 February 2004 | Ad 01/01/04--------- £ si 20@1=20 £ ic 805/825 (2 pages) |
19 February 2004 | Ad 01/01/04--------- £ si 20@1=20 £ ic 805/825 (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
26 September 2003 | Return made up to 01/09/03; full list of members
|
26 September 2003 | Return made up to 01/09/03; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 October 2002 | Return made up to 01/09/02; full list of members (9 pages) |
8 October 2002 | Return made up to 01/09/02; full list of members (9 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
3 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
12 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 September 2000 | Ad 19/09/00--------- £ si 400@1=400 £ ic 500/900 (2 pages) |
27 September 2000 | Ad 19/09/00--------- £ si 400@1=400 £ ic 500/900 (2 pages) |
18 September 2000 | Return made up to 01/09/00; full list of members
|
18 September 2000 | Return made up to 01/09/00; full list of members
|
7 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 66 smithbrook kilns, cranleigh, surrey GU6 8JJ (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 66 smithbrook kilns cranleigh surrey GU6 8JJ (1 page) |
7 December 1999 | Secretary resigned (1 page) |
10 September 1999 | Return made up to 01/09/99; no change of members (6 pages) |
10 September 1999 | Return made up to 01/09/99; no change of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 September 1998 | Return made up to 09/08/98; no change of members (6 pages) |
16 September 1998 | Return made up to 09/08/98; no change of members (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Ad 21/08/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
12 October 1997 | Ad 21/08/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
12 October 1997 | Resolutions
|
9 September 1997 | Return made up to 09/08/97; full list of members (8 pages) |
9 September 1997 | Return made up to 09/08/97; full list of members (8 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 129 queen street, cardiff, CF1 4BJ (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
9 August 1996 | Incorporation (14 pages) |
9 August 1996 | Incorporation (14 pages) |