Company NameLaisterdyke Cricket And Athletic Club Limited
Company StatusActive
Company Number00102113
CategoryPrivate Limited Company
Incorporation Date22 March 1909(115 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David Denton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 2019(110 years after company formation)
Appointment Duration5 years, 2 months
RoleLabourer
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Broad Lane
Laisterdyke
Bradford
BD4 8PA
Director NameMr Lyndon Burgan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 2019(110 years after company formation)
Appointment Duration5 years, 2 months
RoleClerical Officer
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Broad Lane
Laisterdyke
Bradford
BD4 8PA
Director NameMr Les Wilson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(113 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleDecorator
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Broad Lane
Laisterdyke
Bradford
BD4 8PA
Director NameMr Jo Abrahams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(113 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Broad Lane
Laisterdyke
Bradford
BD4 8PA
Director NameJean Copley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(82 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1992)
RoleHousewife
Correspondence Address157 Broadstone Way
Bradford
West Yorkshire
BD4 9BS
Director NameJoyce Firth
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(82 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 October 2001)
RoleCleaner
Correspondence Address7 Kenton Way
Bradford
West Yorkshire
BD4 9EP
Director NameHarry Calvert
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(82 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 1995)
RoleCompany Director
Correspondence Address2 Leamside Walk
Bradford
West Yorkshire
BD4 0LD
Director NameMargaret Calvert
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(82 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 November 2004)
RoleCanteen Manageress
Correspondence Address2 Kentmere House
Morton Road
Bradford
BD4 8EA
Director NameAlan James Copley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(82 years, 10 months after company formation)
Appointment Duration24 years, 12 months (resigned 15 January 2017)
RoleRetired Railway Clerk
Country of ResidenceEngland
Correspondence Address157 Broadstone Way
Bradford
West Yorkshire
BD4 9BS
Director NameAnn Cook
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(82 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 1997)
RoleHousewife
Correspondence Address45 Westbury Street
Bradford
West Yorkshire
BD4 8PB
Secretary NameJack Longstaff
NationalityBritish
StatusResigned
Appointed25 January 1992(82 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address10 Bryanstone Road
Bradford
West Yorkshire
BD4 8PN
Director NameKathleen Aukland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(83 years, 9 months after company formation)
Appointment Duration9 years (resigned 27 December 2001)
RoleHouse Wife
Correspondence Address27 Napier Road
Bradford
West Yorkshire
BD3 8DA
Secretary NameBrenda Holland
NationalityBritish
StatusResigned
Appointed31 October 1993(84 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 December 2002)
RoleRetired
Correspondence Address1 Norwood House
Sticker Lane
Bradford
West Yorkshire
BD4 8DR
Director NameJames Henry Farndale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(85 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 1998)
RoleMachinist
Correspondence Address22 Ashwood Street
Bradford
West Yorkshire
BD4 9RP
Director NameAnn Cartledge
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(85 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 September 1995)
RoleHousewife
Correspondence Address8 Keswick Street
Tyersal
Bradford
West Yorkshire
BD4 8PX
Director NameReginald Garner
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(86 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 1999)
RolePainter
Correspondence Address30 Broad Lane
Bradford
West Yorkshire
BD4 8PA
Director NameShirley Rosa Garner
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(86 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 1999)
RolePacker
Correspondence Address30 Broad Lane
Bradford
West Yorkshire
BD4 8PA
Director NameKenneth Cook
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(88 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 November 2006)
RoleRetired Fire Officer
Correspondence Address45 Westbury Street
Bradford
West Yorkshire
BD4 8PB
Director NameDennis Barraclough
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(90 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address3 Westbury Close
Bradford
West Yorkshire
BD4 8PD
Director NameLeslie Crossley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(92 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2003)
RoleMachine Operater
Correspondence Address7 Mosley House
Parsonage Road
Bradford
West Yorkshire
BD4 8PQ
Director NameDorothy Ann Cook
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(93 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 December 2005)
RoleCompany Director
Correspondence Address45 Westbury Street
Bradford
West Yorkshire
BD4 8PB
Director NameFirth Herburt Firth
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(93 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 25 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Levita Grove
Bradford
West Yorkshire
BD4 8NL
Secretary NameDennis Barraclough
NationalityBritish
StatusResigned
Appointed19 December 2002(93 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2005)
RolePlumber
Correspondence Address3 Westbury Close
Bradford
West Yorkshire
BD4 8PD
Secretary NameDavid Newman
NationalityBritish
StatusResigned
Appointed06 October 2005(96 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2007)
RoleDriver Salesman
Country of ResidenceEngland
Correspondence Address2 Stone Hall Mews
Flaxman Road Eccleshill
Bradford
West Yorkshire
BD2 2EL
Director NameTerrence Barlow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(96 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2006)
RoleDriver
Correspondence Address6 Edlington Close
Bradford
West Yorkshire
BD4 0DW
Director NameDoreen Carr
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(97 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Tyersal Lane
Bradford
West Yorkshire
BD4 0HB
Director NameMrs Valerie Broadhead
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(101 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2012)
RoleCouncil Official
Country of ResidenceUnited Kingdom
Correspondence Address41 Westbury Street
Tyersal
Bradford
West Yorkshire
BD4 8PB
Director NameMr Philip Cross
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(101 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 October 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Buller Street
Bradford
West Yorkshire
BD4 8QF
Director NameMr Athony Durkin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2016(107 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address391 Cutler Heights Lane
Braford
West Yorkshire
BD4 9JL
Secretary NameMr Phillip Cross
StatusResigned
Appointed15 December 2016(107 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2019)
RoleCompany Director
Correspondence Address2 Buller Street
Bradford
West Yorkshire
BD4 8QF
Secretary NameM/S Rachel Naylor
StatusResigned
Appointed25 February 2019(110 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2020)
RoleCompany Director
Correspondence AddressThe Pavilion
Broad Lane
Laisterdyke
Bradford
BD4 8PA
Secretary NameMr David Paul
StatusResigned
Appointed14 February 2020(110 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 December 2023)
RoleCompany Director
Correspondence AddressThe Pavilion
Broad Lane
Laisterdyke
Bradford
BD4 8PA

Contact

Telephone01274 666817
Telephone regionBradford

Location

Registered AddressThe Pavilion
Broad Lane
Laisterdyke
Bradford
BD4 8PA
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

34 at £1Isaac Thompson
7.47%
Ordinary
-OTHER
67.47%
-
10 at £1George Cox
2.20%
Ordinary
10 at £1John M. Ulric
2.20%
Ordinary
9 at £1Dennis Barraclough
1.98%
Ordinary
8 at £1Edith Bentley
1.76%
Ordinary
7 at £1Joseph Schofield
1.54%
Ordinary
6 at £1James Pitts
1.32%
Ordinary
6 at £1Robert Gillam
1.32%
Ordinary
5 at £1Albert Lundley
1.10%
Ordinary
5 at £1Charles Baker
1.10%
Ordinary
5 at £1Cooper Jowett
1.10%
Ordinary
5 at £1Herbert Punt
1.10%
Ordinary
5 at £1Herbert Summers
1.10%
Ordinary
5 at £1James Lambard
1.10%
Ordinary
5 at £1Jane Gardner
1.10%
Ordinary
5 at £1Thomas Ellison
1.10%
Ordinary
5 at £1Walter Clegg
1.10%
Ordinary
5 at £1William Sewell
1.10%
Ordinary
4 at £1George Morton
0.88%
Ordinary
4 at £1Thomas Johnson
0.88%
Ordinary

Financials

Year2014
Net Worth£58,061
Cash£30,170
Current Liabilities£31,259

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

27 November 2002Delivered on: 13 December 2002
Persons entitled: Carlsberg-Tetley Brewery Limited

Classification: Legal charge
Secured details: £43,000 due or to become due from the company to the chargee.
Particulars: Land at broad lane and parsonage road bradford west yorkshire.
Outstanding
17 January 1995Delivered on: 1 February 1995
Satisfied on: 13 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in broad lane tyersal bradford containing by admeasurement 17,213 sq yrds or thereabouts and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1991Delivered on: 2 August 1991
Satisfied on: 25 February 1995
Persons entitled: Joshua Tietley and Son Limited

Classification: Legal charge
Secured details: £85,000 all monies due or to become due from the company to the chargee.
Particulars: Plot or close of land situate in and abulting upon the northerly side of broad lane, tyersal, bradford.
Fully Satisfied
20 May 1987Delivered on: 23 May 1987
Satisfied on: 25 February 1995
Persons entitled: Samuel Webster and Wilsons LTD

Classification: Legal charge
Secured details: £2000 and all other monies due or to become due from the company to the chargee or toher compnaies being subsidaires of gneral metropolitons public limited company.
Particulars: Land abuting upon the northerly side of broad lane tyersal bradford west yorkshire together with the circket paviolion and other buildings on the south land. (See FORM395 for full details).
Fully Satisfied
27 July 1979Delivered on: 13 August 1979
Satisfied on: 25 February 1995
Persons entitled: Allied Breweries (UK) Limited

Classification: Further charge
Secured details: £100 and further sums not exceeding in the agreement the sum of £5,000.
Particulars: Land on the northernly side of broad lane tyersal bradford, west, yorkshire being the property described in the principal deed dated 9-1-76.
Fully Satisfied
27 July 1979Delivered on: 7 August 1979
Satisfied on: 25 February 1995
Persons entitled: Samuel Webster & Sons Limited

Classification: Further charge
Secured details: £5,000 and all other monies due ro to become due from the company to the chargee.
Particulars: The laisterdyke cricket & athletic club at broad lane, tyersac, brdford, west yorks.
Fully Satisfied
9 January 1976Delivered on: 22 January 1976
Satisfied on: 25 February 1995
Persons entitled:
Samuel Webster and Sons LTD
Allied Bren Weies (UK) LTD

Classification: Legal charge
Secured details: £20,999 and any other monies that may become owing by the company to the chargees on account current or stated for goods supplied.
Particulars: Land on northenly side & broad lane, tyersal pavilion and other buildings thereon known as the leis leidyke circket and athletic club LTD.
Fully Satisfied

Filing History

30 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 February 2017Termination of appointment of Dennis Barraclough as a secretary on 15 December 2016 (1 page)
4 February 2017Termination of appointment of Alan James Copley as a director on 15 January 2017 (1 page)
4 February 2017Termination of appointment of Alan James Copley as a director on 15 January 2017 (1 page)
4 February 2017Appointment of Mr Phillip Cross as a secretary on 15 December 2016 (2 pages)
4 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
4 February 2017Appointment of Mr Athony Durkin as a director on 15 December 2016 (2 pages)
4 February 2017Appointment of Mr David John Hall as a director on 15 December 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 February 2016Termination of appointment of Jason Taylor as a director on 19 June 2015 (1 page)
11 February 2016Termination of appointment of David Paul as a director on 19 June 2015 (1 page)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 455
(28 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 455
(30 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 455
(30 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 February 2013Termination of appointment of Valerie Broadhead as a director (1 page)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (30 pages)
5 February 2013Termination of appointment of Valerie Broadhead as a director (1 page)
5 February 2013Termination of appointment of Doreen Carr as a director (1 page)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (30 pages)
8 February 2012Appointment of Mrs Valerie Broadhead as a director (2 pages)
8 February 2012Appointment of Mr David Paul as a director (2 pages)
8 February 2012Appointment of Mr Jason Taylor as a director (2 pages)
7 February 2012Appointment of Mr Philip Cross as a director (2 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 February 2011Termination of appointment of John Hall as a director (1 page)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (28 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (98 pages)
11 February 2010Director's details changed for Edward Holland on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Donald Proctor on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Doreen Carr on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Dennis Barraclough on 10 February 2010 (1 page)
10 February 2010Director's details changed for David Newman on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Alan James Copley on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Brian Metcalfe on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John David Hall on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Firth Herburt Firth on 10 February 2010 (2 pages)
20 March 2009Return made up to 22/01/09; full list of members (19 pages)
11 February 2009Appointment terminate, director william hendry lord simpson logged form (2 pages)
11 February 2009Director's change of particulars / edward holland / 01/12/2008 (1 page)
11 February 2009Director appointed john david hall logged form (1 page)
11 February 2009Appointment terminate, director andrew shields logged form (1 page)
11 February 2009Appointment terminate, director jason taylor logged form (1 page)
4 February 2009Return made up to 22/01/08; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 February 2009Secretary appointed dennis barraclough (2 pages)
28 January 2009Director appointed john david hall (2 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 January 2009Appointment terminated director jason taylor (1 page)
16 January 2009Appointment terminated director andrew shields (1 page)
16 January 2009Appointment terminated director william simpson (1 page)
18 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
27 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(17 pages)
27 February 2007New director appointed (2 pages)
25 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
7 April 2006Return made up to 22/01/06; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
16 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
2 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
6 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
12 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(18 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
15 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
11 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(33 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Full accounts made up to 31 July 2002 (14 pages)
4 April 2002Full accounts made up to 31 July 2001 (13 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
28 February 2002New director appointed (2 pages)
13 February 2001Return made up to 25/01/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 December 2000New director appointed (2 pages)
14 December 2000Full accounts made up to 31 July 2000 (11 pages)
8 March 2000Return made up to 25/01/00; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
9 December 1999Full accounts made up to 31 July 1999 (12 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
22 March 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
15 December 1998Full accounts made up to 31 July 1998 (13 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 February 1998Director resigned (1 page)
27 November 1997Full accounts made up to 31 July 1997 (13 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
19 February 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 31 July 1996 (13 pages)
3 April 1996New director appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 July 1995 (14 pages)
30 June 1995New director appointed (2 pages)