Company NameMirfield Constitutional Club,Limited(The)
Company StatusActive
Company Number00093403
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1907(117 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr David William Senior
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(92 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleMaintenance Engineer
Country of ResidenceEngland
Correspondence Address23 Beechwood Avenue
Mirfield
West Yorkshire
WF14 9LF
Secretary NameMrs Sandra Jardine Fairbrother
StatusCurrent
Appointed10 November 2016(109 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMr Christopher John Walker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(112 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Wilson Avenue
Mirfield
WF14 9AU
Director NameMr Howard Hudson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(116 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleUnknown
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameM/S Ann Marie Standeven
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(117 years after company formation)
Appointment Duration1 week, 2 days
RoleUnknown
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMrs Samantha Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(117 years after company formation)
Appointment Duration1 week, 2 days
RoleUnknown
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameM/S Michaela Lockley
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(117 years after company formation)
Appointment Duration1 week, 2 days
RoleUnknown
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMr Simon Thornton
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(117 years after company formation)
Appointment Duration1 week, 2 days
RoleUnknown
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMr Martin Murphy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(117 years after company formation)
Appointment Duration1 week, 2 days
RoleBus Driver
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMr Ian James Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(117 years after company formation)
Appointment Duration1 week, 2 days
RoleUnknown
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMr Michael Dellar
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(117 years after company formation)
Appointment Duration1 week, 2 days
RoleRetired
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMr David Harry Butterworth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(117 years after company formation)
Appointment Duration1 week, 2 days
RoleRetired
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMr Derek Adkins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(117 years after company formation)
Appointment Duration1 week, 2 days
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMr Nicholas Charlotte
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(117 years after company formation)
Appointment Duration1 week, 2 days
RoleUnknown
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMr Arthur Farrar
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(83 years, 8 months after company formation)
Appointment Duration11 months (resigned 18 November 1991)
RoleRetired
Correspondence Address1 Hopton Lane
Hopton
Mirfield
West Yorkshire
WF14 8JT
Director NameMr Jeffrey Gunson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(83 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1994)
RoleSchool Teacher
Correspondence Address1 Park Drive West
Mirfield
West Yorkshire
WF14 9NQ
Director NameCllr Ian Gregson Harrison
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(83 years, 8 months after company formation)
Appointment Duration11 months (resigned 18 November 1991)
RoleSales Manager
Correspondence AddressKnowl Croft
54 Knowl Road
Mirfield
West Yorkshire
WF14 8DL
Secretary NameMr Frank Ellis
NationalityBritish
StatusResigned
Appointed22 December 1990(83 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressHillcrest 33 Water Royd Lane
Mirfield
West Yorkshire
WF14 9SF
Director NameMr James Edward Hardcastle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(84 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1994)
RolePrison Officer
Correspondence Address23 Heathfield
Mirfield
West Yorkshire
WF14 9BL
Director NameHarold Brady
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(86 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 1999)
RoleLegal Executive
Correspondence Address112 West Royd Avenue
Mirfield
West Yorkshire
WF14 9LE
Director NameSteven Armitage
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(90 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 December 1998)
RoleTextile Winding Supervisor
Correspondence Address15 King Street
Mirfield
West Yorkshire
WF14 8AW
Director NameNicholas Flavell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(91 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2002)
RoleProduction Manager
Correspondence Address36 Dunbottle Lane
Mirfield
West Yorkshire
WF14 9JJ
Director NameDorothy Pamela Dyson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(92 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 March 2000)
RoleRetired
Correspondence Address5 Fenay Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AB
Director NameBarry Fielden
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(92 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2002)
RoleS/Employed Stationer
Correspondence Address7 Sunny Bank Walk
Mirfield
West Yorkshire
WF14 0NQ
Secretary NameBarry Fielden
NationalityBritish
StatusResigned
Appointed01 October 2000(93 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 November 2016)
RoleS Employed Stationer
Correspondence Address7 Sunny Bank Walk
Mirfield
West Yorkshire
WF14 0NQ
Director NameIan Firth
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(94 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 January 2004)
RoleRetired
Correspondence Address23 Station Road
Mirfield
West Yorkshire
WF14 8LN
Director NameBrenda Fielden
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(94 years, 7 months after company formation)
Appointment Duration16 years (resigned 18 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Sunnybank Walk
Mirfield
West Yorkshire
WF14 0NQ
Director NameGerard Flanagan
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(94 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address58 Shillbank Lane
Mirfield
West Yorkshire
WF14 0QP
Director NameMr Richard Graystock
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEngish
StatusResigned
Appointed21 January 2002(94 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 December 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Quarry Place
Battyeford
Mirfield
West Yorkshire
WF14 0EF
Director NameTimothy Douglas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(97 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 May 2010)
RoleRoyal Mail Manager
Country of ResidenceEngland
Correspondence Address45 Priory Way
Mirfield
West Yorkshire
WF14 9EB
Director NameFrank Ellis
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(97 years, 7 months after company formation)
Appointment Duration15 years (resigned 12 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Water Road Lane
Mirfield
West Yorkshire
Wf14
Director NameAnita Boulton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(100 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Eastway Park
Mirfield
West Yorkshire
WF14 0LZ
Director NameMrs Sandra Jardine Fairbrother
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(106 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMr Robert Avison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(109 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 King Street
Mirfield
Yorkshire
WF14 8AW
Director NameMr Barry Fielden
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(110 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Sunny Bank Walk
Mirfield
WF14 0NQ

Contact

Telephone01924 493043
Telephone regionWakefield

Location

Registered Address13 King Street
Mirfield
Yorkshire
WF14 8AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£82,068
Current Liabilities£3,964

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

9 June 1986Delivered on: 11 June 1986
Satisfied on: 13 November 1993
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: £12,000 and all other monies due or to become due from mirfield constitutional club limited to joshua tetley & son limited or to any of the trading companies as therein defined on any account whatsoever including all moneys due for goods supplied or services rendered.
Particulars: F/Hold land and premises - king street, mirfield, west yorkshire known as mirfield constitutional club. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures (see doc M131 for full details).
Fully Satisfied
29 May 1986Delivered on: 5 June 1986
Satisfied on: 28 October 1993
Persons entitled: Samuel Webster & Sons Limited.

Classification: Legal charge
Secured details: £14,000 and further advances due from the company to the chargee including moneys due for goods sold and delivered.
Particulars: F/H king street, mirfield, west yorksire k/a mirfield constitutional club and the book debts & goodwill of the business. (See doc M130 for full details).
Fully Satisfied
28 April 1978Delivered on: 4 May 1978
Persons entitled:
Allied Breweries (UK) Limited
Samuel Webster & Sons Limited

Classification: Legal charge
Secured details: £5,133 & all other monies due or to become due from the company to the chargees on any account whatsoever.
Particulars: Land at king st mirfield west yorkshire with clubhouse known as mirfield constitutional club.
Outstanding

Filing History

28 December 2017Termination of appointment of Brenda Fielden as a director on 18 December 2017 (1 page)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
7 August 2017Appointment of Mr Charlie Macgovern as a director on 1 August 2017 (2 pages)
7 August 2017Appointment of Mr Tom Jagger as a director on 1 August 2017 (2 pages)
31 July 2017Termination of appointment of Robert Avison as a director on 24 July 2017 (1 page)
31 July 2017Appointment of Mr Barry Fielden as a director on 24 July 2017 (2 pages)
27 April 2017Micro company accounts made up to 30 September 2016 (1 page)
25 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
11 January 2017Termination of appointment of Paul Shillitoe as a director on 11 January 2017 (1 page)
6 December 2016Appointment of Mrs Sandra Jardine Fairbrother as a secretary (2 pages)
10 November 2016Appointment of Mrs Sandra Jardine Fairbrother as a secretary on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Barry Fielden as a secretary on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Sandra Jardine Fairbrother as a director on 10 November 2016 (1 page)
9 November 2016Termination of appointment of Richard Graystock as a director on 1 November 2016 (1 page)
17 August 2016Appointment of Mr Robert Avison as a director on 20 June 2016 (2 pages)
17 August 2016Appointment of Mr Paul Shillitoe as a director on 18 July 2016 (2 pages)
13 August 2016Termination of appointment of Anita Boulton as a director on 18 July 2016 (1 page)
28 April 2016Micro company accounts made up to 30 September 2015 (1 page)
17 February 2016Appointment of Rosemarie Edeltraut Jones as a director on 18 January 2016 (2 pages)
16 February 2016Appointment of Mrs Sandra Jane Tennett as a director on 17 January 2016 (2 pages)
30 December 2015Annual return made up to 22 December 2015 no member list (9 pages)
26 June 2015Micro company accounts made up to 30 September 2014 (1 page)
13 January 2015Annual return made up to 22 December 2014 no member list (9 pages)
13 January 2015Termination of appointment of Janet Knowles as a director on 20 October 2014 (1 page)
13 January 2015Termination of appointment of Stephen Eric Schofield as a director on 1 August 2014 (1 page)
13 January 2015Termination of appointment of Richard Horne as a director on 15 December 2014 (1 page)
13 January 2015Termination of appointment of Stephen Eric Schofield as a director on 1 August 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 May 2014Appointment of Mr Richard Horne as a director (2 pages)
13 May 2014Termination of appointment of Martin Murphy as a director (1 page)
14 January 2014Appointment of Mrs Sandra Jardine Fairbrother as a director (2 pages)
14 January 2014Annual return made up to 22 December 2013 no member list (11 pages)
14 January 2014Appointment of Mr Stephen Eric Schofield as a director (2 pages)
14 January 2014Termination of appointment of Brenda Hurst as a director (1 page)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 January 2013Annual return made up to 22 December 2012 no member list (11 pages)
11 January 2013Termination of appointment of Graham Hurst as a director (1 page)
11 January 2013Termination of appointment of Gerard Flanagan as a director (1 page)
11 January 2013Appointment of Mr Richard Graystock as a director (2 pages)
16 January 2012Annual return made up to 22 December 2011 no member list (12 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 January 2011Annual return made up to 22 December 2010 no member list (12 pages)
11 January 2011Appointment of Mr Martin Murphy as a director (2 pages)
10 January 2011Termination of appointment of Timothy Douglas as a director (1 page)
10 January 2011Appointment of Mrs Brenda Hurst as a director (2 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 January 2010Director's details changed for Patricia May Senior on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Timothy Douglas on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Anita Boulton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Timothy Douglas on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David William Senior on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Gerard Flanagan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Anita Boulton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Janet Knowles on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Frank Ellis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David William Senior on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 22 December 2009 no member list (7 pages)
8 January 2010Director's details changed for Janet Knowles on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Graham Dyson Hurst on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Brenda Fielden on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Patricia May Senior on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Brenda Fielden on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Gerard Flanagan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Frank Ellis on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Graham Dyson Hurst on 8 January 2010 (2 pages)
20 January 2009Annual return made up to 22/12/08 (5 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 June 2008Annual return made up to 22/12/07 (5 pages)
10 June 2008Appointment terminated director brian whittaker (1 page)
8 January 2008New director appointed (1 page)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 January 2007Annual return made up to 22/12/06 (7 pages)
29 November 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
1 February 2006Annual return made up to 22/12/05 (7 pages)
10 March 2005New director appointed (2 pages)
19 January 2005Annual return made up to 22/12/04
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2005New director appointed (2 pages)
14 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
28 January 2004Annual return made up to 22/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
12 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 February 2003New director appointed (1 page)
13 January 2003New director appointed (1 page)
13 January 2003Annual return made up to 22/12/02
  • 363(288) ‐ Director resigned
(11 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
22 January 2002Annual return made up to 22/12/01
  • 363(288) ‐ Director resigned
(6 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
4 December 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
13 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
9 April 2001Annual return made up to 22/12/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 March 2001New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
20 January 2000Annual return made up to 22/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 December 1999Full accounts made up to 30 September 1999 (11 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
24 February 1999Full accounts made up to 30 September 1998 (12 pages)
25 January 1999Annual return made up to 22/12/98
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Annual return made up to 22/12/97
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
18 December 1997Full accounts made up to 30 September 1997 (11 pages)
26 February 1997New director appointed (2 pages)
29 January 1997Annual return made up to 22/12/96
  • 363(288) ‐ Director resigned
(6 pages)
24 December 1996Full accounts made up to 30 September 1996 (13 pages)
2 May 1996Full accounts made up to 30 September 1995 (15 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Annual return made up to 22/12/95 (6 pages)