London
NW3 7PR
Director Name | Thomas John Merrick |
---|---|
Date of Birth | July 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2001(100 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Saint Owen Street Hereford Herefordshire HR1 2QD Wales |
Director Name | Mr Anthony Claytor |
---|---|
Date of Birth | September 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 102 Fordwich Rise Hertford Hertfordshire SG14 2DE |
Director Name | Mr Gregory Peter Stevens |
---|---|
Date of Birth | September 1946 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence House 78 Cropwell Road Radcliffe On Trent Nottingham NG12 2JG |
Director Name | Mr Neil Leatherland |
---|---|
Date of Birth | March 1949 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(108 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 82 Chapel Road Burncross Sheffield S35 1ZG |
Director Name | Mr Steven Robert Mee |
---|---|
Date of Birth | April 1966 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 February 2010(108 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Denton House High Street Barnby Dun Doncaster South Yorkshire DN3 1DU |
Director Name | John Stewart Fellows |
---|---|
Date of Birth | October 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(109 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Dalewood Avenue Sheffield South Yorkshire S8 0EG |
Director Name | Mr Frank Raine Johnstone |
---|---|
Date of Birth | October 1957 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(110 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 292 St Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mrs Jeanette Burgess |
---|---|
Date of Birth | October 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(114 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | Kings Court King Street Leeds West Yorklshire LS1 2HL |
Director Name | Mr Robert John Ashton |
---|---|
Date of Birth | September 1983 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(117 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Account Technologies Ltd Frederick Place Windsor Court, High Wycombe Campus High Wycombe HP11 1JU |
Director Name | Mr Alan Kenneth Mazdon |
---|---|
Date of Birth | March 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1988(86 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 May 1997) |
Role | Consultant |
Correspondence Address | The Chantry 95 Manor Park Avenue Princes Risborough Buckinghamshire HP27 9AR |
Director Name | Trevor Sidney Thomas Cookson |
---|---|
Date of Birth | October 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 1 Factory House The Burgage Southwell Nottinghamshire NG25 0EP |
Director Name | Eric Roy Dalby |
---|---|
Date of Birth | June 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 1997) |
Role | Chairman Imperial House Finance Ltd Lyndal Finance |
Correspondence Address | 23 Buckleigh Avenue Merton Park London SW20 9LD |
Director Name | Alexander Dalgleish |
---|---|
Date of Birth | January 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 1997) |
Role | Controller Credit Accounting |
Correspondence Address | 11 Castle Gate 12 Skelmorlie Castle Road Skelmorlie Ayrshire PA17 5AH Scotland |
Director Name | Barrie Crosthwaite Dixon |
---|---|
Date of Birth | March 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2008) |
Role | Chairman Managing Director |
Country of Residence | England |
Correspondence Address | Heathfield Charlton Road Creech Heathfield Taunton Somerset TA3 5EJ |
Director Name | Greig John Cameron McNeil |
---|---|
Date of Birth | December 1919 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 May 1992) |
Role | Consultant Kemps Mercantile Offices Ltd |
Correspondence Address | Northwood House Burndell Road Yapton Arundel West Sussex BN18 0HR |
Director Name | Ian Peter Wheeler Kendall |
---|---|
Date of Birth | December 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1998) |
Role | General Manager |
Correspondence Address | Pear Tree Cottage Follifoot Harrogate N Yorks HG3 1DU |
Director Name | Mr John Maccorquodale |
---|---|
Date of Birth | April 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 1996) |
Role | General Manager Financial Services Company |
Correspondence Address | 7 Allanwood Court Bridge Of Allan Stirling Stirlingshire FK9 4DS Scotland |
Director Name | Raymond Keith Mather |
---|---|
Date of Birth | December 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 1994) |
Role | Secretary And Solicitor National & Provincial Buil |
Correspondence Address | 24 Royd Lane Ripponden Sowerby Bridge West Yorkshire HX6 4LX |
Director Name | Iain Charles McKee |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 May 1992) |
Role | Operations Manager Cdms |
Correspondence Address | 14 Cedarwood Delamere Park Cuddington Northwich Cheshire CW8 2XR |
Director Name | John Alexander McQuiston |
---|---|
Date of Birth | April 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | Mearns 77 Hallam Road Rotherham South Yorkshire S60 3ED |
Secretary Name | Patrick John Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Bedford Lodge Camden Place Bourne End Buckinghamshire SL8 5RW |
Director Name | Mr Adrian Charles Keene |
---|---|
Date of Birth | April 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Stretton Lane Houghton On The Hill Leicester Leicstershire LE7 9GL |
Director Name | James Anthony Burton |
---|---|
Date of Birth | December 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Cherrytrees 6 The Croft Kirby Hill Boroughbridge North Yorkshire YO51 9YA |
Director Name | Mr John Stewart McCullogh |
---|---|
Date of Birth | June 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 16 May 2006) |
Role | Secretary |
Correspondence Address | 129 Velsheda Road Shirley Solihull West Midlands B90 2JP |
Director Name | Kevin Andrew Buckley |
---|---|
Date of Birth | July 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2003) |
Role | General Manager Retail Credit |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LQ |
Secretary Name | Raymond Keith Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 24 Royd Lane Ripponden Sowerby Bridge West Yorkshire HX6 4LX |
Director Name | Arnaud De Villepin |
---|---|
Date of Birth | January 1953 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2001(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | Leo House Railway Approach Wallington Surrey SM6 0XX |
Secretary Name | Mr Christopher Robin Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 178 Swan Avenue Gilstead Bingley West Yorkshire BD16 3PA |
Director Name | Mr Anselm Gaetano Bassano |
---|---|
Date of Birth | December 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stoney Lane Ripponden Sowerby Bridge West Yorkshire HX6 4NA |
Director Name | Ms Joanne Marie Davis |
---|---|
Date of Birth | July 1975 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Cottage Shipton Oliffe Cheltenham Gloucestershire GL54 4HZ Wales |
Director Name | Ms Melanie June Mitchley |
---|---|
Date of Birth | December 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(106 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Way Guiseley Leeds West Yorkshire LS20 8JR |
Director Name | John Stewart Fellows |
---|---|
Date of Birth | October 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(107 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2010) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Dalewood Avenue Sheffield South Yorkshire S8 0EG |
Director Name | Mr Kenneth William Maynard |
---|---|
Date of Birth | September 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(107 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 October 2009) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA |
Director Name | Mr Andrew Lapointe |
---|---|
Date of Birth | October 1970 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2015(113 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2016) |
Role | Policy Director |
Country of Residence | United States |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Website | ccta.co.uk/index.aspx |
---|---|
Telephone | 01274 714959 |
Telephone region | Bradford |
Registered Address | Unit G5, Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wilsden |
Ward | Bingley Rural |
Built Up Area | Wilsden |
Year | 2014 |
---|---|
Turnover | £919,521 |
Gross Profit | £742,781 |
Net Worth | £311,833 |
Cash | £553,223 |
Current Liabilities | £452,947 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2020 (6 months ago) |
---|---|
Next Return Due | 10 August 2021 (6 months, 2 weeks from now) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
---|---|
31 July 2017 | Termination of appointment of George Wilkinson as a director on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 October 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 June 2016 | Termination of appointment of Andrew Lapointe as a director on 21 June 2016 (1 page) |
3 March 2016 | Appointment of Mrs Jeanette Burgess as a director on 11 February 2016 (2 pages) |
16 November 2015 | Termination of appointment of David Pickup as a director on 16 November 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 August 2015 | Annual return made up to 27 July 2015 no member list (13 pages) |
15 July 2015 | Registered office address changed from Suite 4 the Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU to Airedale House Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Simon Gordon Jared Russell of Liverpool as a director on 31 December 2014 (1 page) |
12 May 2015 | Appointment of Mr Andrew Lapointe as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Andrew Lapointe as a director on 1 April 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 August 2014 | Annual return made up to 27 July 2014 no member list (13 pages) |
25 June 2014 | Auditor's resignation (1 page) |
10 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 August 2013 | Annual return made up to 27 July 2013 no member list (13 pages) |
26 August 2013 | Termination of appointment of Kenneth Maynard as a director (1 page) |
26 August 2013 | Termination of appointment of Kenneth Maynard as a director (1 page) |
13 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Annual return made up to 27 July 2012 no member list (13 pages) |
30 July 2012 | Director's details changed for David Pickup on 1 January 2012 (2 pages) |
30 July 2012 | Director's details changed for Lord Simon Gordon Jared Russell of Liverpool on 1 January 2012 (2 pages) |
30 July 2012 | Director's details changed for Thomas John Merrick on 1 January 2012 (2 pages) |
30 July 2012 | Appointment of Mr Neil Leatherland as a director (2 pages) |
30 July 2012 | Director's details changed for David Pickup on 1 January 2012 (2 pages) |
30 July 2012 | Director's details changed for Lord Simon Gordon Jared Russell of Liverpool on 1 January 2012 (2 pages) |
30 July 2012 | Director's details changed for Thomas John Merrick on 1 January 2012 (2 pages) |
8 February 2012 | Appointment of Frank Raine Johnstone as a director (3 pages) |
16 November 2011 | Appointment of Mr George Wilkinson as a director (3 pages) |
24 August 2011 | Termination of appointment of Christopher Oakes as a secretary (2 pages) |
19 August 2011 | Annual return made up to 27 July 2011 (21 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 January 2011 | Appointment of a director (3 pages) |
9 December 2010 | Termination of appointment of Christopher Robin Oakes as a director
|
6 September 2010 | Appointment of Mr Steven Mee as a director (3 pages) |
20 August 2010 | Annual return made up to 27 July 2010 (21 pages) |
16 August 2010 | Appointment of John Fellows as a director (2 pages) |
12 August 2010 | Director's details changed for Christopher Robin Oakes on 31 July 2010 (3 pages) |
26 July 2010 | Termination of appointment of John Fellows as a director (2 pages) |
26 July 2010 | Director's details changed for Mr Anthony Claytor on 1 November 2009 (3 pages) |
26 July 2010 | Termination of appointment of Adrian Keene as a director (2 pages) |
26 July 2010 | Director's details changed for Mr Anthony Claytor on 1 November 2009 (3 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 September 2009 | Director appointed kenneth william maynard (2 pages) |
4 August 2009 | Director's change of particulars / anthony claytor / 29/06/2009 (1 page) |
4 August 2009 | Director's change of particulars / simon russell of liverpool / 27/07/2009 (1 page) |
28 July 2009 | Annual return made up to 27/07/09 (10 pages) |
28 July 2009 | Appointment terminated director barrie dixon (1 page) |
28 July 2009 | Appointment terminated director melanie mitchley (1 page) |
9 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 August 2008 | Appointment terminated director anselm bassano (1 page) |
4 August 2008 | Appointment terminated director george wilkinson (1 page) |
4 August 2008 | Annual return made up to 14/05/08 (9 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 January 2008 | New director appointed (2 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 June 2007 | Annual return made up to 14/05/07
|
30 April 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
8 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
15 May 2006 | Annual return made up to 14/05/06 (6 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: suite 8 the wool exchange 10 hustlergate bradford west yorkshire BD1 1RE (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
1 June 2005 | Annual return made up to 14/05/05 (8 pages) |
24 May 2005 | Director resigned (1 page) |
21 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 September 2004 | Director resigned (1 page) |
3 June 2004 | Annual return made up to 14/05/04 (8 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 April 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
7 June 2003 | Annual return made up to 14/05/03
|
14 April 2003 | Full accounts made up to 31 December 2002 (33 pages) |
1 March 2003 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
14 June 2002 | Annual return made up to 14/05/02
|
16 April 2002 | Director resigned (1 page) |
11 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 May 2001 | Annual return made up to 14/05/01
|
10 January 2001 | Auditor's resignation (1 page) |
21 July 2000 | Annual return made up to 23/05/00 (7 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: tennyson house 159-163 great portland street london W1N 5FD (1 page) |
22 October 1999 | Director resigned (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (27 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Annual return made up to 23/05/99
|
9 June 1999 | Director resigned (1 page) |
8 June 1999 | Resolutions
|
3 June 1999 | Articles of association (29 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (25 pages) |
21 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
22 June 1998 | Annual return made up to 23/05/98
|
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
13 August 1997 | Full accounts made up to 31 December 1996 (25 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Annual return made up to 23/05/97
|
9 August 1996 | New director appointed (2 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
23 June 1996 | Annual return made up to 23/05/96
|
18 August 1995 | Full accounts made up to 31 December 1994 (29 pages) |
14 July 1978 | Memorandum and Articles of Association (31 pages) |
2 August 1949 | Company name changed\certificate issued on 02/08/49 (2 pages) |
13 December 1901 | Incorporation (34 pages) |
13 December 1901 | Incorporation (7 pages) |