Haworth Road
Bradford
BD9 6NP
Director Name | Mr Christopher Roy Rodwell |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(109 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Briggland Court Wilsden Bradford West Yorkshire BD15 0HL |
Director Name | Mr Kenneth Brook |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(83 years after company formation) |
Appointment Duration | 4 years (resigned 28 March 1996) |
Role | Sales Manager |
Correspondence Address | 15 Silver Birch Grove Wyke Bradford West Yorkshire BD12 9ET |
Director Name | Mr Thomas Burden |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1994) |
Role | Managing Director |
Correspondence Address | 558 Allerton Road Allerton Bradford West Yorkshire BD15 8AB |
Director Name | Mr Norman Stewart Bey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 1996) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 33 Planetrees Street Allerton Bradford West Yorkshire BD15 7DL |
Secretary Name | Mr Douglas Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 16 Pearson Lane Bradford West Yorkshire BD9 6BB |
Director Name | Mr John David Briggs |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(84 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 29 March 2001) |
Role | Accountant |
Correspondence Address | 8 Brantdale Close Haworth Road Bradford West Yorkshire BD9 6QL |
Director Name | Herbert Stanley Battye |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(85 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 March 1996) |
Role | Window Fabricator |
Correspondence Address | 2 Monk Barn Close Bingley West Yorkshire BD16 4EB |
Director Name | Herbert Stanley Battye |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(85 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 March 1996) |
Role | Window Fabricator |
Correspondence Address | 2 Monk Barn Close Bingley West Yorkshire BD16 4EB |
Director Name | Ian Bateman |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(86 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 25 March 2004) |
Role | Joiner |
Correspondence Address | 68 Harden Lane Wilsden Bradford West Yorkshire BD15 0EU |
Secretary Name | Mr Geoffrey Albert Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(86 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 March 2001) |
Role | Retired Solicitor |
Correspondence Address | 16 Crooke Lane Wilsden Bradford West Yorkshire BD15 0LL |
Director Name | Carole Briggs |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(88 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 1998) |
Role | Word Processor |
Correspondence Address | 8 Brantdale Close Haworth Road Bradford West Yorkshire BD9 6QL |
Director Name | Mr David Martin Craven |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(88 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynmead 236 Harden Road Harden Bingley West Yorkshire BD16 1HT |
Director Name | Mr Norman Stewart Bey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(89 years after company formation) |
Appointment Duration | 3 years (resigned 29 March 2001) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 33 Planetrees Street Allerton Bradford West Yorkshire BD15 7DL |
Director Name | Mr Norman Stewart Bey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(89 years after company formation) |
Appointment Duration | 3 years (resigned 29 March 2001) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 33 Planetrees Street Allerton Bradford West Yorkshire BD15 7DL |
Director Name | Mr Anthony Burnham |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2003) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 East Causeway Crescent Adel Leeds West Yorkshire LS16 8LW |
Director Name | Mr Norman Walter Chapman |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ollerdale Close Allerton Bradford West Yorkshire BD15 9BT |
Director Name | Peter William Collis |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(92 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 May 2001) |
Role | Retired |
Correspondence Address | 22 Ollerdale Avenue Bradford West Yorkshire BD15 9BS |
Secretary Name | Mr Ian Peter Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(92 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 March 2006) |
Role | Retired Teacher |
Correspondence Address | 31 Oakhall Park Thornton Bradford West Yorkshire BD13 3QW |
Secretary Name | Mr Norman Stewart Bey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(96 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2005) |
Role | Retired HR Manager |
Country of Residence | England |
Correspondence Address | 33 Planetrees Street Allerton Bradford West Yorkshire BD15 7DL |
Secretary Name | Brian Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(96 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2005) |
Role | Network/Systems Manager |
Correspondence Address | 1 South Edge Shipley West Yorkshire BD18 4RA |
Secretary Name | Geoffrey Harrison Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(96 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2005) |
Role | Roofer |
Correspondence Address | 2 Cliffe Avenue Harden Bingley West Yorkshire BD16 1LN |
Director Name | Mr Anthony Burnham |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(97 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 April 2009) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 East Causeway Crescent Adel Leeds West Yorkshire LS16 8LW |
Secretary Name | Mr Norman Stewart Bey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(97 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Planetrees Street Allerton Bradford West Yorkshire BD15 7DL |
Director Name | Mr Russell Graham Cranston |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(98 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Propert Services |
Country of Residence | England |
Correspondence Address | Willow Cottage, 20 Willow Gardens Wrose Bradford BD2 1LX |
Director Name | Mr Glen David Burrage |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(99 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 April 2009) |
Role | Civil Servant |
Correspondence Address | 633 Thornton Road Bradford West Yorkshire BD8 0BL |
Director Name | Mr Norman Stewart Bey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(99 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Planetrees Street Allerton Bradford West Yorkshire BD15 7DL |
Secretary Name | Mr Byron Keith Sutcliffe |
---|---|
Status | Resigned |
Appointed | 31 March 2011(102 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Chellow Grange Road Haworth Road Bradford BD9 6NP |
Secretary Name | Mr Tad Jandzio |
---|---|
Status | Resigned |
Appointed | 01 April 2012(103 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2013) |
Role | Company Director |
Correspondence Address | Chellow Grange Road Haworth Road Bradford BD9 6NP |
Director Name | Mr Russell Graham Cranston |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(105 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chellow Grange Road Haworth Road Bradford BD9 6NP |
Director Name | Mrs Judith Bey |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(106 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chellow Grange Road Haworth Road Bradford BD9 6NP |
Secretary Name | Mr Brian Marsden |
---|---|
Status | Resigned |
Appointed | 26 March 2015(106 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 11 Oakhall Park Thornton Bradford West Yorkshire BD13 3QW |
Director Name | Mr Jonathan Patrick Barry |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chellow Grange Road Haworth Road Bradford BD9 6NP |
Director Name | Mr Allen Craven |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2019) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Chellow Grange Road Haworth Road Bradford BD9 6NP |
Secretary Name | Mrs Jenny Fothergill |
---|---|
Status | Resigned |
Appointed | 26 March 2020(111 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 July 2020) |
Role | Company Director |
Correspondence Address | Chellow Grange Road Haworth Road Bradford BD9 6NP |
Website | westbradfordgolfclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 542767 |
Telephone region | Bradford |
Registered Address | Chellow Grange Road Haworth Road Bradford BD9 6NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Heaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£50,954 |
Cash | £3,599 |
Current Liabilities | £81,913 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 April 2024 (6 months, 3 weeks from now) |
14 December 2012 | Delivered on: 19 December 2012 Persons entitled: Brian Charles Kunz & Simon Fraser T/a Wharfedale Finance Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a chellow grange golf club chellow grange road bradford t/no WYK880932 and l/h property k/a land at chellow grange golf club chellow grange road bradford t/no WYK880960 fixed charge all plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
---|---|
23 May 2008 | Delivered on: 6 June 2008 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: £594,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of property charged please refer to the form 395) see image for full details. Outstanding |
23 May 2008 | Delivered on: 6 June 2008 Persons entitled: Co-Operative Bank PLC Classification: Charge Secured details: £594,000.00 and all other monies due or to become due from the company to the chargee. Particulars: West bradford golf club limited chellow grange road chellow bradford t/no WYK715518 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
5 August 1992 | Delivered on: 6 August 1992 Satisfied on: 21 May 2008 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: £77,500.00 and all other monies due or to become due from the company to the chargee or to any of the trading companies including monies due for goods supplied and services rendered. Particulars: All those leasehold fields situate in chellow grange and chellow height heaton bradford containing by admeasurement 85.9 acres or thereabourts together with the clubhouse and other buildings together with all the estate right and interest building k/a "the professional shop". Fully Satisfied |
31 December 1990 | Delivered on: 3 January 1991 Satisfied on: 14 August 1992 Persons entitled: Joshua Tetley & Son. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee including sums due for goods supplied and services rendered under the terms of a prior charge dated 15TH february 1989. Particulars: All those fields situate at chellow grange and chellow heights heaton bradford west yorkshire. Fully Satisfied |
15 February 1989 | Delivered on: 16 February 1989 Satisfied on: 21 May 2008 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: £20,000 and all other monies due or to become due from the company to the chargee and the trading companies named in the charge. For goods supplied and services rendered under the terms of the charge. Particulars: L/H fields at chellow, grange & chellow heights heaton bradford west yorkshire of 85.9 acres approx. Fully Satisfied |
16 November 1984 | Delivered on: 4 December 1984 Satisfied on: 21 May 2008 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: £20,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Approx. 85.9 acres of l/h fields at chellow grange road, chellow grange, heaton, bradford, west yorks, with club house & other buildings comprised in a lease dated 14/4/70. Fully Satisfied |
11 January 2021 | Satisfaction of charge 7 in full (2 pages) |
---|---|
6 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
7 August 2020 | Director's details changed for Mrs Judith Bey on 6 September 2019 (2 pages) |
7 August 2020 | Termination of appointment of Jenny Fothergill as a secretary on 8 July 2020 (1 page) |
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mrs Jenny Fothergill as a secretary on 26 March 2020 (2 pages) |
28 March 2020 | Termination of appointment of Christopher Matthew Mclaren as a director on 26 March 2020 (1 page) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
7 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr Christopher Matthew Mclaren as a director on 28 March 2019 (2 pages) |
30 March 2019 | Termination of appointment of Allen Craven as a director on 27 March 2019 (1 page) |
30 March 2019 | Appointment of Mr Timothy Hemingway as a director on 28 March 2019 (2 pages) |
20 February 2019 | Termination of appointment of Jonathan Patrick Barry as a director on 30 April 2018 (1 page) |
20 November 2018 | Satisfaction of charge 6 in full (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 August 2018 | Appointment of Mr Christopher Roy Rodwell as a director on 1 April 2018 (2 pages) |
3 July 2018 | Satisfaction of charge 5 in full (4 pages) |
8 May 2018 | Termination of appointment of Brian Marsden as a secretary on 1 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Michael Gration as a director on 1 April 2018 (1 page) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
10 April 2017 | Termination of appointment of Albert David Farnell as a director on 30 March 2017 (1 page) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
10 April 2017 | Termination of appointment of Albert David Farnell as a director on 30 March 2017 (1 page) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 April 2016 | Termination of appointment of Stephen Colin Warner as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Stephen Colin Warner as a director on 31 March 2016 (1 page) |
25 April 2016 | Annual return made up to 1 April 2016 no member list (5 pages) |
25 April 2016 | Annual return made up to 1 April 2016 no member list (5 pages) |
25 April 2016 | Termination of appointment of Simon Richard Ramsden as a director on 31 March 2016 (1 page) |
25 April 2016 | Appointment of Mr Michael Gration as a director on 31 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Simon Richard Ramsden as a director on 31 March 2016 (1 page) |
25 April 2016 | Appointment of Mr Allen Craven as a director on 31 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Jonathan Patrick Barry as a director on 31 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Allen Craven as a director on 31 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Michael Gration as a director on 31 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Jonathan Patrick Barry as a director on 31 March 2016 (2 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (19 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (19 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (19 pages) |
1 July 2015 | Appointment of Mrs Judith Bey as a director on 26 March 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Judith Bey as a director on 26 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 1 April 2015 no member list
|
30 April 2015 | Annual return made up to 1 April 2015 no member list
|
30 April 2015 | Annual return made up to 1 April 2015 no member list
|
29 April 2015 | Termination of appointment of Terry Roland Guest as a director on 26 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Anthony Francis Gavin as a director on 26 March 2015 (1 page) |
29 April 2015 | Termination of appointment of John Graham Driver as a director on 26 March 2015 (1 page) |
29 April 2015 | Appointment of Mr Brian Marsden as a secretary on 26 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of John Graham Driver as a director on 26 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Terry Roland Guest as a director on 26 March 2015 (1 page) |
29 April 2015 | Appointment of Mr Brian Marsden as a secretary on 26 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Anthony Francis Gavin as a director on 26 March 2015 (1 page) |
12 January 2015 | Termination of appointment of Gary Martin Nixon as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Russell Graham Cranston as a director on 5 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Christopher Schofield as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Russell Graham Cranston as a director on 5 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Russell Graham Cranston as a director on 5 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Gary Martin Nixon as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Christopher Schofield as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Gary Martin Nixon as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Christopher Schofield as a director on 1 January 2015 (1 page) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
7 April 2014 | Appointment of Mr Russell Graham Cranston as a director (2 pages) |
7 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
7 April 2014 | Appointment of Mr Colin Green as a director (2 pages) |
7 April 2014 | Termination of appointment of Richard King as a director (1 page) |
7 April 2014 | Termination of appointment of Richard King as a director (1 page) |
7 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
7 April 2014 | Appointment of Mr Russell Graham Cranston as a director (2 pages) |
7 April 2014 | Appointment of Mr Colin Green as a director (2 pages) |
4 January 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 November 2013 | Termination of appointment of Peter Goggs as a director (1 page) |
12 November 2013 | Termination of appointment of Peter Goggs as a director (1 page) |
11 November 2013 | Termination of appointment of Tad Jandzio as a secretary (1 page) |
11 November 2013 | Termination of appointment of Tad Jandzio as a secretary (1 page) |
28 August 2013 | Annual return made up to 1 April 2013 no member list (9 pages) |
28 August 2013 | Annual return made up to 1 April 2013 no member list (9 pages) |
28 August 2013 | Annual return made up to 1 April 2013 no member list (9 pages) |
30 April 2013 | Termination of appointment of Michael Doull as a director (1 page) |
30 April 2013 | Termination of appointment of James Pollard as a director (1 page) |
30 April 2013 | Termination of appointment of James Pollard as a director (1 page) |
30 April 2013 | Termination of appointment of Byron Sutcliffe as a director (1 page) |
30 April 2013 | Termination of appointment of Dave Riches as a director (1 page) |
30 April 2013 | Termination of appointment of Byron Sutcliffe as a director (1 page) |
30 April 2013 | Termination of appointment of Milan Lukic as a director (1 page) |
30 April 2013 | Termination of appointment of Dave Riches as a director (1 page) |
30 April 2013 | Termination of appointment of Milan Lukic as a director (1 page) |
30 April 2013 | Termination of appointment of Michael Doull as a director (1 page) |
8 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
1 May 2012 | Appointment of Mr Milan Lukic as a director (2 pages) |
1 May 2012 | Appointment of Mr Tad Jandzio as a secretary (1 page) |
1 May 2012 | Termination of appointment of Mark Ryan as a director (1 page) |
1 May 2012 | Annual return made up to 1 April 2012 no member list (14 pages) |
1 May 2012 | Appointment of Mr Terry Roland Guest as a director (2 pages) |
1 May 2012 | Appointment of Mr Terry Roland Guest as a director (2 pages) |
1 May 2012 | Appointment of Mr James Pollard as a director (2 pages) |
1 May 2012 | Termination of appointment of Maureen Mawson as a director (1 page) |
1 May 2012 | Termination of appointment of Byron Sutcliffe as a secretary (1 page) |
1 May 2012 | Termination of appointment of Gary Meehan as a director (1 page) |
1 May 2012 | Appointment of Mr Tad Jandzio as a secretary (1 page) |
1 May 2012 | Appointment of Mr David Riches as a director (2 pages) |
1 May 2012 | Termination of appointment of Mark Ryan as a director (1 page) |
1 May 2012 | Termination of appointment of Craig Shaw as a director (1 page) |
1 May 2012 | Appointment of Mr John Graham Driver as a director (2 pages) |
1 May 2012 | Termination of appointment of Byron Sutcliffe as a secretary (1 page) |
1 May 2012 | Appointment of Mr Anthony Francis Gavin as a director (2 pages) |
1 May 2012 | Appointment of Mr Richard Mark King as a director (2 pages) |
1 May 2012 | Termination of appointment of Craig Shaw as a director (1 page) |
1 May 2012 | Appointment of Mr Anthony Francis Gavin as a director (2 pages) |
1 May 2012 | Termination of appointment of Gary Meehan as a director (1 page) |
1 May 2012 | Appointment of Mr Peter Goggs as a director (2 pages) |
1 May 2012 | Appointment of Mr James Pollard as a director (2 pages) |
1 May 2012 | Termination of appointment of Maureen Mawson as a director (1 page) |
1 May 2012 | Termination of appointment of Mark Ryan as a director (1 page) |
1 May 2012 | Appointment of Mr Milan Lukic as a director (2 pages) |
1 May 2012 | Appointment of Mr David Riches as a director (2 pages) |
1 May 2012 | Appointment of Mr John Graham Driver as a director (2 pages) |
1 May 2012 | Annual return made up to 1 April 2012 no member list (14 pages) |
1 May 2012 | Appointment of Mr Richard Mark King as a director (2 pages) |
1 May 2012 | Annual return made up to 1 April 2012 no member list (14 pages) |
1 May 2012 | Appointment of Mr Peter Goggs as a director (2 pages) |
1 May 2012 | Termination of appointment of Mark Ryan as a director (1 page) |
15 June 2011 | Annual return made up to 1 April 2011 no member list (12 pages) |
15 June 2011 | Director's details changed for Mr Gary Robert Meehan on 1 April 2011 (2 pages) |
15 June 2011 | Termination of appointment of Graham Hooper as a director (1 page) |
15 June 2011 | Director's details changed for Mr Mark James Ryan on 1 April 2011 (2 pages) |
15 June 2011 | Termination of appointment of Graham Hooper as a director (1 page) |
15 June 2011 | Director's details changed for Mr Mark James Ryan on 1 April 2011 (2 pages) |
15 June 2011 | Termination of appointment of Duncan Oxley as a director (1 page) |
15 June 2011 | Director's details changed for Mr Mark James Ryan on 1 April 2011 (2 pages) |
15 June 2011 | Annual return made up to 1 April 2011 no member list (12 pages) |
15 June 2011 | Annual return made up to 1 April 2011 no member list (12 pages) |
15 June 2011 | Director's details changed for Mr Gary Robert Meehan on 1 April 2011 (2 pages) |
15 June 2011 | Termination of appointment of Duncan Oxley as a director (1 page) |
15 June 2011 | Termination of appointment of Christopher Rodwell as a director (1 page) |
15 June 2011 | Termination of appointment of Christopher Rodwell as a director (1 page) |
15 June 2011 | Director's details changed for Mr Gary Robert Meehan on 1 April 2011 (2 pages) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 April 2011 | Termination of appointment of Norman Bey as a director (1 page) |
18 April 2011 | Termination of appointment of Brian Marsden as a director (1 page) |
18 April 2011 | Appointment of Mrs Maureen Mawson as a director (2 pages) |
18 April 2011 | Appointment of Mr Byron Keith Sutcliffe as a secretary (1 page) |
18 April 2011 | Termination of appointment of Norman Bey as a secretary (1 page) |
18 April 2011 | Appointment of Mr Byron Keith Sutcliffe as a secretary (1 page) |
18 April 2011 | Termination of appointment of Brian Marsden as a director (1 page) |
18 April 2011 | Appointment of Mrs Maureen Mawson as a director (2 pages) |
18 April 2011 | Termination of appointment of Norman Bey as a secretary (1 page) |
18 April 2011 | Termination of appointment of Norman Bey as a director (1 page) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
5 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 May 2010 | Annual return made up to 1 April 2010 no member list (9 pages) |
5 May 2010 | Annual return made up to 1 April 2010 no member list (9 pages) |
5 May 2010 | Annual return made up to 1 April 2010 no member list (9 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 April 2010 | Appointment of Mr Mark James Ryan as a director (1 page) |
29 April 2010 | Director's details changed for Mr Christopher Schofield on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Craig Shaw on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Simon Richard Ramsden on 1 January 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mr Norman Stewart Bey on 1 January 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Duncan Andrew Oxley on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Albert David Farnell on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Albert David Farnell on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Stephen Colin Warner on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Craig Shaw on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Gary Martin Nixon on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Byron Keith Sutcliffe on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Christopher Schofield on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Doull on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Graham Stanley John Hooper on 1 January 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mr Norman Stewart Bey on 1 January 2010 (1 page) |
29 April 2010 | Director's details changed for Simon Richard Ramsden on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Gary Martin Nixon on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Doull on 1 January 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mr Norman Stewart Bey on 1 January 2010 (1 page) |
29 April 2010 | Director's details changed for Simon Richard Ramsden on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Duncan Andrew Oxley on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Graham Stanley John Hooper on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Byron Keith Sutcliffe on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Norman Stewart Bey on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Graham Stanley John Hooper on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Stephen Colin Warner on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Byron Keith Sutcliffe on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Craig Shaw on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Albert David Farnell on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Duncan Andrew Oxley on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Norman Stewart Bey on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Norman Stewart Bey on 1 January 2010 (2 pages) |
29 April 2010 | Appointment of Mr Mark James Ryan as a director (1 page) |
29 April 2010 | Director's details changed for Stephen Colin Warner on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Gary Martin Nixon on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Christopher Schofield on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Doull on 1 January 2010 (2 pages) |
19 May 2009 | Annual return made up to 01/04/09 (7 pages) |
19 May 2009 | Annual return made up to 01/04/09 (7 pages) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 April 2009 | Appointment terminated director ian milnes (1 page) |
29 April 2009 | Appointment terminated director ian milnes (1 page) |
28 April 2009 | Director appointed mr gary robert meehan (1 page) |
28 April 2009 | Director appointed mr christopher schofield (1 page) |
28 April 2009 | Appointment terminated director anthony burnham (1 page) |
28 April 2009 | Director appointed mr christopher schofield (1 page) |
28 April 2009 | Director appointed mr gary robert meehan (1 page) |
28 April 2009 | Appointment terminated director glen burrage (1 page) |
28 April 2009 | Appointment terminated director patrick dempsey (1 page) |
28 April 2009 | Appointment terminated director andrew turton (1 page) |
28 April 2009 | Appointment terminated director patrick dempsey (1 page) |
28 April 2009 | Appointment terminated director glen burrage (1 page) |
28 April 2009 | Appointment terminated director anthony burnham (1 page) |
28 April 2009 | Appointment terminated director andrew turton (1 page) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 May 2008 | Director appointed mr norman stewart bey (1 page) |
16 May 2008 | Director appointed mr norman stewart bey (1 page) |
15 May 2008 | Annual return made up to 01/04/08 (7 pages) |
15 May 2008 | Annual return made up to 01/04/08 (7 pages) |
6 May 2008 | Director appointed mr glen david burrage (1 page) |
6 May 2008 | Director appointed mr albert david farnell (1 page) |
6 May 2008 | Director appointed mr ian peter milnes (1 page) |
6 May 2008 | Appointment terminated director peter goggs (1 page) |
6 May 2008 | Director appointed mr glen david burrage (1 page) |
6 May 2008 | Appointment terminated director russell cranston (1 page) |
6 May 2008 | Appointment terminated director peter goggs (1 page) |
6 May 2008 | Director appointed mr ian peter milnes (1 page) |
6 May 2008 | Director appointed mr albert david farnell (1 page) |
6 May 2008 | Appointment terminated director russell cranston (1 page) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Annual return made up to 01/04/07 (4 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Annual return made up to 01/04/07 (4 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
26 July 2006 | Auditor's resignation (1 page) |
26 July 2006 | Auditor's resignation (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Annual return made up to 01/04/06 (4 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Annual return made up to 01/04/06 (4 pages) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
4 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | Annual return made up to 01/04/05
|
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | Annual return made up to 01/04/05
|
27 April 2005 | New director appointed (1 page) |
21 April 2004 | Annual return made up to 01/04/04
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Annual return made up to 01/04/04
|
6 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Annual return made up to 01/04/03
|
18 April 2003 | Annual return made up to 01/04/03
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Memorandum and Articles of Association (13 pages) |
17 April 2003 | Memorandum and Articles of Association (13 pages) |
17 April 2003 | Resolutions
|
15 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 April 2002 | Annual return made up to 01/04/02
|
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Annual return made up to 01/04/02
|
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Annual return made up to 01/04/01
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Annual return made up to 01/04/01
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 April 2000 | Annual return made up to 01/04/00
|
28 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 April 2000 | Annual return made up to 01/04/00
|
11 January 2000 | Resolutions
|
11 January 2000 | Memorandum and Articles of Association (13 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Memorandum and Articles of Association (13 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Annual return made up to 01/04/99
|
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Annual return made up to 01/04/99
|
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 April 1998 | Annual return made up to 01/04/98
|
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Annual return made up to 01/04/98
|
17 April 1998 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Annual return made up to 01/04/96
|
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Annual return made up to 01/04/96
|
18 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Annual return made up to 01/04/95 (10 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 April 1995 | Annual return made up to 01/04/95 (10 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 March 1909 | Incorporation (14 pages) |
5 March 1909 | Incorporation (14 pages) |