Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1997(83 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dove Cottage 23 Mill Farm Drive Newmillerdam Wakefield West Yorkshire WF2 6QP |
Secretary Name | Michael Barry Houghton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2005(91 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Correspondence Address | 8 The Old Saw Mill Cowling Keighley West Yorkshire BD22 0JT |
Director Name | Mr Keith Fowle |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 1994) |
Role | Sales Director |
Correspondence Address | 8 Coach Road Brotton Saltburn By The Sea Cleveland TS12 2RW |
Director Name | Mr Peter Gilmore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 1 North Grove Mount Wetherby West Yorkshire LS22 7GD |
Director Name | Mr John McConnell |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(77 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 September 1991) |
Role | Technical Director |
Correspondence Address | 12 Tidkin Lane Guisborough Cleveland TS14 8BX |
Director Name | Mr James Garden Meek |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(77 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 March 1992) |
Role | Production Director |
Correspondence Address | 15 Criffell Road Glasgow Lanarkshire G32 9JE Scotland |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(77 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Secretary Name | Mr Trevor Gallimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 12 Siskin Close Crooksbarn Norton Stockton Cleveland TS20 1SG |
Director Name | Mr Trevor Gallimore |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(79 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1994) |
Role | Managing Director |
Correspondence Address | 12 Siskin Close Crooksbarn Norton Stockton Cleveland TS20 1SG |
Director Name | Mr Brian Blackburn |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(79 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1994) |
Role | Technical Director |
Correspondence Address | 10 Riverside Drive Otley West Yorkshire LS21 2RU |
Secretary Name | Kevin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(80 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(80 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Secretary Name | Neil Richard Carrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(80 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Director Name | Mr Ian Dunkinson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(81 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 March 1996) |
Role | Managing Director |
Correspondence Address | 13 Dearne Park Clayton West Huddersfield West Yorkshire HD8 9NB |
Secretary Name | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(81 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Mr Keith Fowle |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 8 Coach Road Brotton Saltburn By The Sea Cleveland TS12 2RW |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Town Farm Newton Northumberland NE43 7UL |
Director Name | Angela Simkins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(84 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 January 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hambleton View Kirby Hill Boroughbridge York YO51 9DS |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(88 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Secretary Name | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(88 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Director Name | Thomas Bartle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 August 2004) |
Role | Accountant |
Correspondence Address | 18 Ringwood Way Hemsworth Pontefract West Yorkshire WF9 4HZ |
Director Name | Mr David James Dean |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(89 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 2003) |
Role | Gen Manager |
Country of Residence | England |
Correspondence Address | 15 Tremaine Close Hartside Hartlepool Teeside TS27 3LE |
Secretary Name | Thomas Bartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2004) |
Role | Accountant |
Correspondence Address | 18 Ringwood Way Hemsworth Pontefract West Yorkshire WF9 4HZ |
Secretary Name | John Alan Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(90 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 1 Hollincross Lane Glossop Derbyshire SK13 8JQ |
Secretary Name | David Laurence Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(91 years after company formation) |
Appointment Duration | 8 months (resigned 09 September 2005) |
Role | Accountant |
Correspondence Address | 30 Hargreaves Close Morley Leeds West Yorkshire LS27 9TE |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 27 March 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 12 June 2017 (overdue) |
---|
12 October 2015 | Restoration by order of the court (3 pages) |
---|---|
12 October 2015 | Restoration by order of the court (3 pages) |
8 January 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | Resolutions
|
8 October 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 October 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 October 2013 | Resolutions
|
8 October 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (14 pages) |
8 October 2012 | Liquidators statement of receipts and payments to 4 August 2012 (14 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (14 pages) |
8 October 2012 | Liquidators statement of receipts and payments to 4 August 2012 (14 pages) |
16 August 2011 | Statement of affairs with form 4.19 (5 pages) |
16 August 2011 | Statement of affairs with form 4.19 (5 pages) |
16 August 2011 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF England on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF England on 16 August 2011 (2 pages) |
16 August 2011 | Appointment of a voluntary liquidator (1 page) |
16 August 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Registered office address changed from Parkway Avenue Sheffield S9 4UL on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Parkway Avenue Sheffield S9 4UL on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Parkway Avenue Sheffield S9 4UL on 7 July 2011 (1 page) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
5 January 2011 | Full accounts made up to 27 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (13 pages) |
24 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (14 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (14 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (18 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (18 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
28 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
28 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (17 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (17 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (17 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
31 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (16 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (16 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (16 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 29/05/05; full list of members
|
28 June 2005 | Return made up to 29/05/05; full list of members
|
3 February 2005 | Full accounts made up to 27 March 2004 (16 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (16 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
9 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
9 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (17 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (17 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Return made up to 29/05/03; full list of members (8 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Return made up to 29/05/03; full list of members (8 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
24 July 2002 | Full accounts made up to 30 March 2002 (18 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (18 pages) |
3 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
3 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
18 February 2002 | Company name changed william cook blackett hutton lim ited\certificate issued on 18/02/02 (2 pages) |
18 February 2002 | Company name changed william cook blackett hutton lim ited\certificate issued on 18/02/02 (2 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
17 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
19 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
19 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2000 | Full accounts made up to 27 March 1999 (12 pages) |
17 January 2000 | Full accounts made up to 27 March 1999 (12 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
7 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 28 March 1998 (12 pages) |
18 January 1999 | Full accounts made up to 28 March 1998 (12 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 29/05/98; full list of members (6 pages) |
8 July 1998 | Return made up to 29/05/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (10 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (10 pages) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
18 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (11 pages) |
22 April 1997 | Memorandum and Articles of Association (11 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (10 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (10 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Return made up to 29/05/96; no change of members (4 pages) |
9 July 1996 | Return made up to 29/05/96; no change of members (4 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 February 1996 | Return made up to 29/05/95; full list of members (5 pages) |
15 February 1996 | Return made up to 29/05/95; full list of members (5 pages) |
23 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
23 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
2 January 1996 | Company name changed blackett hutton & co.,LIMITED\certificate issued on 03/01/96 (4 pages) |
2 January 1996 | Company name changed blackett hutton & co.,LIMITED\certificate issued on 03/01/96 (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
30 June 1995 | Particulars of mortgage/charge (10 pages) |
30 June 1995 | Particulars of mortgage/charge (10 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
27 January 1984 | Accounts made up to 31 December 1982 (10 pages) |
27 January 1984 | Accounts made up to 31 December 1982 (10 pages) |