Menston
Ilkley
West Yorkshire
LS29 6JW
Director Name | Mr Mohammad Abubakr |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(98 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Farnley Rd Menston Yorks LS29 6JW |
Director Name | Ms Ruth Malir |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(101 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Farnley Rd Menston Yorks LS29 6JW |
Director Name | Mrs Michael Jonathan Robinson |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(102 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Farnley Rd Menston Yorks LS29 6JW |
Director Name | Mr Stephen Andrew Burrows |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(102 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Glazier |
Country of Residence | England |
Correspondence Address | Farnley Rd Menston Yorks LS29 6JW |
Director Name | Digby Clarke Mitchell |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(73 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 January 2006) |
Role | Company Chairman |
Correspondence Address | 1 Park Road Menston Ilkley West Yorkshire LS29 6LN |
Director Name | Mr Timothy John Woodrow Davis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(73 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 1992) |
Role | Wayleave Officer |
Country of Residence | England |
Correspondence Address | 4 Thorpe Drive Guiseley Leeds West Yorkshire LS20 8JS |
Director Name | Keith Powell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(73 years after company formation) |
Appointment Duration | 11 years (resigned 31 July 2002) |
Role | Design Consultant |
Correspondence Address | 6 Main Street Menston Ilkley West Yorkshire LS29 6EY |
Director Name | Ian Hogg |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(73 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 1992) |
Role | Engineer |
Correspondence Address | 1 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Keith Harrison |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(73 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 28 The Mansion Lady Lane Park Bingley Bradford West Yorkshire BD16 4UF |
Director Name | Wilfred Hannam |
---|---|
Date of Birth | January 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(73 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 June 1999) |
Role | Retired |
Correspondence Address | 8 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Rodger Martin Cowley |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(73 years after company formation) |
Appointment Duration | 11 years (resigned 31 July 2002) |
Role | Retired |
Correspondence Address | 20 Cleasby Road Menston Ilkley West Yorkshire LS29 6JG |
Director Name | John Peter Clegg |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(73 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 June 2005) |
Role | Computer Manager |
Correspondence Address | Holmwood The Homestead Menston Ilkley West Yorks LS29 6PE |
Director Name | George Carrothers |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 1991(73 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1993) |
Role | Technical Manager |
Correspondence Address | 92 Silverdale Avenue Guiseley Leeds West Yorkshire LS20 8PU |
Director Name | Arthur Bevan |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(73 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 June 2005) |
Role | Retired |
Correspondence Address | 4 Wilkinson Way Otley West Yorkshire LS21 2RJ |
Secretary Name | John Peter Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(73 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | Holmwood The Homestead Menston Ilkley West Yorks LS29 6PE |
Director Name | Mr Kenneth Hindes |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(73 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 25 June 1998) |
Role | Retired |
Correspondence Address | 20 Wynmore Drive Bramhope Leeds West Yorkshire LS16 9DQ |
Director Name | Mr Richard John Foxton |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(73 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 1995) |
Role | Financial Consultant |
Correspondence Address | Lynwood 5 Netherfield Road Guiseley Leeds West Yorkshire LS20 9DN |
Director Name | Mr Andrew Martin Clegg |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(73 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 17 August 2019) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Farnley Road Menston Yorks LS29 6JW |
Director Name | Charles Paul Bickerdike |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 1999) |
Role | Retired |
Correspondence Address | 39 Brooklands Lane Menston West Yorkshire LS29 6PL |
Director Name | Timothy Davis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(81 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 December 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Thorpe Drive Guiseley Leeds West Yorkshire LS20 8JS |
Director Name | John Robson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(81 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2006) |
Role | Decorator |
Correspondence Address | 16 Ellar Gardens Menston Ilkley West Yorkshire LS29 6QB |
Director Name | Alan Bould |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(82 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 July 2011) |
Role | Retired |
Correspondence Address | Farnley Road Menston Yorks LS29 6JW |
Director Name | Chris Hepworth |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(82 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Hillside Rise Guiseley Leeds West Yorkshire LS20 9DJ |
Director Name | Tim Lee |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | 14 Moorfield Avenue Menston West Yorkshire LS29 6HB |
Director Name | Michael James Clark |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(83 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 July 2011) |
Role | Systems Analyst |
Correspondence Address | Farnley Road Menston Yorks LS29 6JW |
Secretary Name | Alan Bould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(86 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | Farnley Road Menston Yorkshire LS29 6JW |
Director Name | Mr Steven Paul Rawcliffe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2011(93 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2015) |
Role | Area Manager-Gala Coral |
Country of Residence | England |
Correspondence Address | Farnley Road Menston Ilkley West Yorkshire LS29 6JW |
Director Name | Mr Craig Stewart Malir |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(93 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Farnley Road Menston Ilkley West Yorkshire LS29 6JW |
Director Name | Edgar Atherton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2012(94 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farnley Rd Menston Yorks LS29 6JW |
Director Name | Mr David Anthony Holder |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(95 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2017) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Menstone Farnley Road Menston Ilkley West Yorkshire LS29 6JW |
Secretary Name | Mr Christopher Edward Winpenny |
---|---|
Status | Resigned |
Appointed | 23 December 2015(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Farnley Rd Menston Yorks LS29 6JW |
Director Name | Mr Richard James Foxton |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(101 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2020) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Farnley Rd Menston Yorks LS29 6JW |
Director Name | Ms Joanne Bishop |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(101 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farnley Rd Menston Yorks LS29 6JW |
Director Name | Ms Ruth Malir |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2021) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Farnley Rd Menston Yorks LS29 6JW |
Website | themenstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 878114 |
Telephone region | Guiseley |
Registered Address | Farnley Rd Menston Yorks LS29 6JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Menston |
Ward | Wharfedale |
Built Up Area | West Yorkshire |
5.9k at £1 | Shareholder Name Missing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £671,203 |
Cash | £34,779 |
Current Liabilities | £18,137 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (10 months from now) |
27 July 1995 | Delivered on: 7 August 1995 Satisfied on: 15 January 2015 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: The menstone club farnley road menston ilkley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
---|
8 September 2017 | Appointment of Mr Timothy John Woodrow Davis as a director on 22 May 2017 (2 pages) |
---|---|
8 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
30 August 2017 | Termination of appointment of David Anthony Holder as a director on 5 June 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Appointment of Mr Mohammad Abubakr as a director on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Craig Stewart Malir as a director on 25 September 2016 (1 page) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
24 April 2016 | Resolutions
|
24 April 2016 | Change of name notice (2 pages) |
10 March 2016 | Appointment of Mr Christopher Edward Winpenny as a secretary on 23 December 2015 (2 pages) |
10 March 2016 | Appointment of Mr Christopher Edward Winpenny as a director on 23 December 2015 (2 pages) |
7 March 2016 | Termination of appointment of Tony Woods as a director on 9 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Timothy Davis as a director on 23 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Nigel Stocker as a director on 23 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Steven Paul Rawcliffe as a director on 23 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Chris Hepworth as a director on 23 December 2015 (1 page) |
7 March 2016 | Termination of appointment of David Glen Saunders as a director on 23 December 2015 (1 page) |
14 January 2016 | Second filing of AP01 previously delivered to Companies House
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Appointment of Chris Hepworth as a director on 26 April 2001 (2 pages) |
26 November 2015 | Appointment of Timothy Davis as a director on 29 July 1999 (2 pages) |
26 November 2015 | Appointment of Nigel Stocker as a director on 29 July 1999 (2 pages) |
6 August 2015 | Director's details changed for Tim Davis on 1 January 2015 (2 pages) |
6 August 2015 | Director's details changed for Nigel Stocker on 1 January 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Andrew Martin Clegg on 1 January 2015 (2 pages) |
6 August 2015 | Director's details changed for Nigel Stocker on 1 January 2015 (2 pages) |
6 August 2015 | Director's details changed for Chris Hepworth on 1 January 2015 (2 pages) |
6 August 2015 | Director's details changed for Chris Hepworth on 1 January 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Andrew Martin Clegg on 1 January 2015 (2 pages) |
6 August 2015 | Director's details changed for Tim Davis on 1 January 2015 (2 pages) |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Termination of appointment of Aubrey Hugh White as a director on 13 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 12 July 2014 Statement of capital on 2014-11-04
Statement of capital on 2014-11-04
|
1 July 2014 | Termination of appointment of Hodge Waugh as a director (1 page) |
16 June 2014 | Appointment of Andrew Laurence Wightman as a director (3 pages) |
21 May 2014 | Appointment of Mr David Anthony Holder as a director (3 pages) |
16 April 2014 | Termination of appointment of Edgar Atherton as a director (1 page) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 October 2013 | Annual return made up to 12 July 2013 Statement of capital on 2013-10-10
|
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
11 December 2012 | Appointment of David Glen Saunders as a director (2 pages) |
11 December 2012 | Appointment of Edgar Atherton as a director (2 pages) |
26 September 2012 | Annual return made up to 12 July 2012 (21 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 August 2011 | Termination of appointment of Michael Clark as a director (2 pages) |
9 August 2011 | Appointment of Mr Steven Paul Rawcliffe as a director (3 pages) |
9 August 2011 | Appointment of Craig Stewart Malir as a director (3 pages) |
9 August 2011 | Termination of appointment of Alan Bould as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Alan Bould as a director (2 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (34 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
10 August 2010 | Director's details changed for Alan Bould on 12 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Michael James Clark on 12 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Tim Davis on 12 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Nigel Stocker on 12 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Andrew Martin Clegg on 12 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Aubrey Hugh White on 12 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Chris Hepworth on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Hodge Waugh on 12 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with bulk list of shareholders (18 pages) |
28 July 2010 | Secretary's details changed for Alan Bould on 12 July 2010 (2 pages) |
14 July 2010 | Appointment of Mr Tony Woods as a director (2 pages) |
14 July 2010 | Appointment of Mr Tony Woods as a director
|
14 July 2010 | Appointment of Mr Tony Woods as a director
|
6 August 2009 | Return made up to 12/07/09; full list of members (7 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
31 July 2009 | Director appointed mr aubrey hugh white (1 page) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
31 July 2008 | Return made up to 12/07/08; full list of members (7 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 August 2007 | Return made up to 12/07/07; change of members
|
12 July 2007 | Memorandum and Articles of Association (8 pages) |
12 July 2007 | Resolutions
|
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members
|
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned;director resigned (1 page) |
2 August 2005 | Return made up to 12/07/05; change of members
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 August 2004 | Return made up to 12/07/04; change of members (12 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 August 2003 | Return made up to 12/07/03; full list of members
|
23 August 2002 | £ nc 5000/10000 31/07/02 (1 page) |
23 August 2002 | Resolutions
|
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Return made up to 12/07/02; change of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 September 2001 | Return made up to 12/07/01; change of members
|
5 September 2001 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 August 2000 | Return made up to 12/07/00; full list of members (11 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
6 August 1999 | Return made up to 12/07/99; no change of members
|
6 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1998 | New director appointed (2 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 August 1998 | Return made up to 12/07/98; full list of members
|
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 12/07/97; change of members (9 pages) |
18 August 1996 | Memorandum and Articles of Association (14 pages) |
18 August 1996 | Resolutions
|
3 August 1996 | Return made up to 12/07/96; change of members
|
22 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 August 1995 | Ad 28/07/95--------- £ si 284@1=284 £ ic 4016/4300 (2 pages) |
17 August 1995 | New director appointed (44 pages) |
17 August 1995 | Return made up to 12/07/95; full list of members
|
7 August 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Ad 26/01/95-31/03/95 £ si 100@1=100 £ ic 3916/4016 (2 pages) |
24 April 1995 | New director appointed (2 pages) |