Company NameCalverley Conservative Club Limited
Company StatusActive
Company Number00072504
CategoryPrivate Limited Company
Incorporation Date20 January 1902(122 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoland Maurice Ian Butler
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Carr Hill Road
Calverley
Pudsey
West Yorkshire
LS28 5PZ
Director NameMr Andrew Carter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address15 Clarke Street
Calverley
Pudsey
West Yorkshire
LS28 5NH
Director NameMr George Eric Garrad
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address190 High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameMr Milton Leslie Farrar
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(91 years, 4 months after company formation)
Appointment Duration31 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth Cottage
2 Town Wells Drive Calverley
Pudsey
West Yorkshire
LS28 5NN
Director NameDavid John Howard Burton
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(93 years, 4 months after company formation)
Appointment Duration28 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Park Apperley Lane
Apperley Bridge
Bradford
BD10 0NT
Director NamePeter Walker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(97 years, 4 months after company formation)
Appointment Duration25 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Carr Hill Grove
Calverley
Pudsey
West Yorkshire
LS28 5QB
Director NameIan Stuart McLean
Date of BirthJune 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(98 years, 3 months after company formation)
Appointment Duration24 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Carr Hill Drive
Calverley
Pudsey
West Yorkshire
LS28 5QA
Director NamePeter Priest
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(100 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodhall Road
Calverley
Pudsey
West Yorkshire
LS28 5NL
Director NameJoyce Mary Cordingley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(102 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleRetired Post Office Clerk
Country of ResidenceUnited Kingdom
Correspondence Address21 Ravenscliffe Road
Calverley
Pudsey
West Yorkshire
LS28 5RZ
Secretary NameJoyce Mary Cordingley
NationalityBritish
StatusCurrent
Appointed16 May 2007(105 years, 4 months after company formation)
Appointment Duration17 years
RoleRetired Post Office Clerk
Country of ResidenceUnited Kingdom
Correspondence Address21 Ravenscliffe Road
Calverley
Pudsey
West Yorkshire
LS28 5RZ
Director NameMr Michael John McDonnell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(112 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Woodhall Park Gardens
Stanningley
Pudsey
West Yorkshire
LS28 7XQ
Director NameMr Mark Andrew Atha
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address114 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5RT
Director NameMr David Robert Sladdin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(115 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired Surveyor
Country of ResidenceEngland
Correspondence Address66 Crowther Avenue
Calverley
Pudsey
LS28 5SB
Director NameMr Ernest Geoffrey Grimshaw
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 April 2000)
RoleTextile Agent
Correspondence Address3 Monson Avenue
Calverley
Pudsey
West Yorkshire
LS28 5NP
Director NameMrs Joyce Thompson
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 April 2004)
RoleRetired
Correspondence Address18 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5RH
Director NameMrs Marion Walker
Date of BirthJune 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 April 2000)
RoleRetired
Correspondence Address9 Upper Carr Lane
Calverley
Pudsey
West Yorkshire
LS28 5PL
Director NameMr Oswald Lennon Walker
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 1994)
RoleRetired
Correspondence Address9 Upper Carr Lane
Calverley
Pudsey
West Yorkshire
LS28 5PL
Director NameMr Anthony Webster
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleLegal Executive
Correspondence Address38 Carr Hill Avenue
Calverley
Pudsey
West Yorkshire
LS28 5QG
Director NameMr Robert Evans Walkden
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1a Victoria Street
Calverley
Pudsey
West Yorkshire
LS28 5PQ
Director NameMr George Peter Emmett
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1993)
RoleRetired
Correspondence Address85 Crowther Avenue
Calverley
Pudsey
West Yorkshire
LS28 5SA
Director NameFrank Burton
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1993)
RoleRetired
Correspondence Address8 St Stephens Road
Calverley
Pudsey
West Yorkshire
LS28 5SD
Director NameMr Stewart Bryant
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 April 2002)
RoleRetired
Correspondence Address45 Kirkwood Crescent
Cookridge
Leeds
West Yorkshire
LS16 7EA
Secretary NameRoland Maurice Ian Butler
NationalityBritish
StatusResigned
Appointed16 May 1991(89 years, 4 months after company formation)
Appointment Duration16 years (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Carr Hill Road
Calverley
Pudsey
West Yorkshire
LS28 5PZ
Director NameGraham Stewart Atha
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(91 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Rest
Woodhall Hills
Leeds
West Yorkshire
LS28 5QY
Director NameMichael Kenneth Small
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(98 years, 3 months after company formation)
Appointment Duration14 years (resigned 01 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17a Shell Lane
Calverley
Leeds
LS28 5NR
Director NameMr Philip Cordingley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(112 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Ravenscliffe Road
Calverley
Pudsey
West Yorkshire
LS28 5RZ

Contact

Websitecalverleyconservativeclub.co.uk
Telephone0113 2564387
Telephone regionLeeds

Location

Registered Address11 Victoria Street
Calverley
Leeds
Yorks
LS28 5PT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

63 at £1Peter Walker
6.30%
Ordinary
48 at £1Executors Of Joyce Thompson
4.80%
Ordinary
347 at £1Rmi Butler Trustee Holding & Ge Garrad Trustee Holding
34.70%
Ordinary
-OTHER
26.80%
-
27 at £1George Eric Garrad
2.70%
Ordinary
26 at £1Ronald Maurice Ian Butler
2.60%
Ordinary
25 at £1Executors Of Keith Goldsbrough
2.50%
Ordinary
23 at £1David John Howard Burton
2.30%
Ordinary
20 at £1Carolyn Mary Lee
2.00%
Ordinary
20 at £1Mrs Kathleen Duffey
2.00%
Ordinary
20 at £1Olivia Anne Douglass
2.00%
Ordinary
15 at £1Charles Wheater
1.50%
Ordinary
15 at £1Joyce Mary Cordingley
1.50%
Ordinary
12 at £1F.r. Pilley
1.20%
Ordinary
11 at £1Ian Stuart Mclean
1.10%
Ordinary
10 at £1Dr William Allen
1.00%
Ordinary
10 at £1Executors Of Fred Page
1.00%
Ordinary
10 at £1Executors Of George Peter Emmett
1.00%
Ordinary
10 at £1Graham Stewart Atha
1.00%
Ordinary
10 at £1Keith Norfolk
1.00%
Ordinary
10 at £1Stuart Bryant
1.00%
Ordinary

Financials

Year2014
Net Worth-£309
Current Liabilities£2,519

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (12 months ago)
Next Return Due30 May 2024 (2 weeks, 4 days from now)

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
4 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (7 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 June 2018Confirmation statement made on 16 May 2018 with updates (7 pages)
26 June 2018Appointment of Mr David Robert Sladdin as a director on 8 November 2017 (2 pages)
29 September 2017Director's details changed for Mr George Eric Garrad on 19 September 2017 (2 pages)
29 September 2017Director's details changed for Mr George Eric Garrad on 19 September 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
2 June 2017Termination of appointment of Philip Cordingley as a director on 12 February 2017 (1 page)
2 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
2 June 2017Termination of appointment of Philip Cordingley as a director on 12 February 2017 (1 page)
7 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 August 2016Amended micro company accounts made up to 31 December 2014 (1 page)
5 August 2016Amended micro company accounts made up to 31 December 2014 (1 page)
18 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,130
(14 pages)
18 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,130
(14 pages)
1 July 2016Appointment of Mr Mark Andrew Atha as a director on 5 August 2015 (2 pages)
1 July 2016Appointment of Mr Mark Andrew Atha as a director on 5 August 2015 (2 pages)
9 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 June 2015Termination of appointment of Graham Stewart Atha as a director on 1 June 2015 (1 page)
18 June 2015Termination of appointment of Graham Stewart Atha as a director on 1 June 2015 (1 page)
18 June 2015Termination of appointment of Graham Stewart Atha as a director on 1 June 2015 (1 page)
10 June 2015Appointment of Mr Michael John Mcdonnell as a director on 29 August 2014 (2 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(19 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(19 pages)
10 June 2015Appointment of Mr Michael John Mcdonnell as a director on 29 August 2014 (2 pages)
19 June 2014Termination of appointment of Michael Small as a director (1 page)
19 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(19 pages)
19 June 2014Termination of appointment of Robert Walkden as a director (1 page)
19 June 2014Termination of appointment of Michael Small as a director (1 page)
19 June 2014Appointment of Mr Philip Cordingley as a director (2 pages)
19 June 2014Appointment of Mr Philip Cordingley as a director (2 pages)
19 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(19 pages)
19 June 2014Termination of appointment of Robert Walkden as a director (1 page)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (19 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (19 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (19 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (19 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (19 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (19 pages)
7 June 2010Director's details changed for Peter Walker on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Ian Stuart Mclean on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Joyce Mary Cordingley on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Joyce Mary Cordingley on 16 May 2010 (2 pages)
7 June 2010Director's details changed for David John Howard Burton on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Milton Leslie Farrar on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Robert Evans Walkden on 16 May 2010 (2 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (29 pages)
7 June 2010Director's details changed for Mr George Eric Garrad on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Milton Leslie Farrar on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Ian Stuart Mclean on 16 May 2010 (2 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (29 pages)
7 June 2010Director's details changed for David John Howard Burton on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Walker on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Roland Maurice Ian Butler on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Robert Evans Walkden on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Graham Stewart Atha on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Priest on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Priest on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Graham Stewart Atha on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Roland Maurice Ian Butler on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Mr George Eric Garrad on 16 May 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2009Return made up to 16/05/09; full list of members (26 pages)
29 June 2009Return made up to 16/05/09; full list of members (26 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 June 2008Location of debenture register (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 16/05/08; full list of members (26 pages)
12 June 2008Return made up to 16/05/08; full list of members (26 pages)
12 June 2008Location of debenture register (1 page)
30 July 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 July 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 June 2007New secretary appointed (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 May 2006Return made up to 16/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 May 2006Return made up to 16/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 May 2004Return made up to 16/05/04; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
21 May 2004New director appointed (3 pages)
21 May 2004Return made up to 16/05/04; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
21 May 2004New director appointed (3 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 May 2003Return made up to 16/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 May 2003Return made up to 16/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
23 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 May 2002New director appointed (2 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
22 May 2001Return made up to 16/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2001Return made up to 16/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 May 2000New director appointed (2 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
16 May 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
16 May 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 May 1999New director appointed (2 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
12 May 1998Return made up to 16/05/98; no change of members (8 pages)
12 May 1998Return made up to 16/05/98; no change of members (8 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 May 1997Return made up to 16/05/97; no change of members (8 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
28 May 1997Return made up to 16/05/97; no change of members (8 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
31 May 1996Return made up to 16/05/96; full list of members (11 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 May 1996Return made up to 16/05/96; full list of members (11 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
5 October 1995Memorandum and Articles of Association (38 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1995Memorandum and Articles of Association (38 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)