Saltaire
Shipley
West Yorkshire
BD18 3HA
Director Name | Edward John Coatesworth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2003(83 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cedar Street Bingley West Yorkshire BD16 2AR |
Director Name | Michael Anthony Barnett |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(92 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Contract Gardener/Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | 59 Manor Road Bingley West Yorkshire BD16 1PX |
Director Name | Mr Andrew James Milne |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(96 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hazel Beck Bingley West Yorkshire BD16 1LZ |
Director Name | Mr Melvin Crowe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(96 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rylands Avenue Bingley West Yorkshire BD16 3NJ |
Secretary Name | Mr Andrew James Milne |
---|---|
Status | Current |
Appointed | 25 May 2016(96 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 34 Hazel Beck Bingley West Yorkshire BD16 1LZ |
Director Name | Mr David Grant Marshall |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(99 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Jane Street Saltaire Shipley West Yorkshire BD18 3HA |
Director Name | Mr Anthony Viqueira |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 June 2022(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Jane Street Saltaire Shipley West Yorkshire BD18 3HA |
Director Name | Mr Charles Terence Marshall |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 May 2003) |
Role | Landscape Gardener |
Correspondence Address | 14 Ghyllwood Drive Bingley West Yorkshire BD16 1NF |
Director Name | Mr Anthony Race |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 May 2007) |
Role | Co Director |
Correspondence Address | 7 Rose Cottage Bingley West Yorkshire BD16 2QN |
Director Name | Mr Raymond Levrier |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 1996) |
Role | Woodworker |
Correspondence Address | 20 Woodside Drive Cottingley Bingley West Yorkshire BD16 1RF |
Director Name | Mr Gilbert Dennis Butterfield |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1994) |
Role | Store Keeper |
Correspondence Address | 59 Strathallan Drive Baildon Shipley West Yorkshire BD17 6QH |
Director Name | Ronald Craven |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 June 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Whins Cottage Micklethwaite Bingley W Yorkshire BD16 3JP |
Secretary Name | Mrs Pauline Brier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | 25 Oakfield Avenue Bingley West Yorkshire BD16 4RA |
Director Name | Lawrence Vickerman Brier |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(74 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 27 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakfield Avenue Bingley West Yorkshire BD16 4RA |
Director Name | Mark Waring |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2001) |
Role | Landscape Gardener |
Correspondence Address | 12 Hill Foot Nab Wood Shipley West Yorkshire BD18 4EP |
Director Name | Roy Hudson |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(79 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 May 2008) |
Role | Retired |
Correspondence Address | 37 Myrtle Avenue Bingley West Yorkshire BD16 1EW |
Director Name | Gordon Chrispin |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(84 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bradford Road Bingley West Yorkshire BD16 1EG |
Director Name | Alan Bell |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(88 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Myrtle Court Bingley West Yorkshire BD16 2LP |
Director Name | Maureen Jubb |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(89 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 25 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bd16 |
Director Name | Mr Melvin Crowe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(96 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 June 2022) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rylands Avenue Bingley West Yorkshire BD16 3NJ |
Director Name | Mr David Marshall |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(100 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Bell Bank View Bingley BD16 2RL |
Registered Address | 19 Jane Street Saltaire Shipley West Yorkshire BD18 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
113 at £1 | D.f. Lodge 5.78% Ordinary |
---|---|
- | OTHER 41.56% - |
73 at £1 | C.t. Marshall 3.73% Ordinary |
60 at £1 | R. Craven 3.07% Ordinary |
59 at £1 | L.v. Brier 3.02% Ordinary |
45 at £1 | J. Keeble 2.30% Ordinary |
41 at £1 | S.a. Millls 2.10% Ordinary |
40 at £1 | Peter A. Rushton 2.04% Ordinary |
331 at £1 | P.a. Warin 16.92% Ordinary |
38 at £1 | J. Jacques 1.94% Ordinary |
37 at £1 | A. Smith 1.89% Ordinary |
35 at £1 | B. Anderson 1.79% Ordinary |
35 at £1 | Executors Of A. Race 1.79% Ordinary |
35 at £1 | J. Haughton 1.79% Ordinary |
35 at £1 | Joyce M. Denby 1.79% Ordinary |
35 at £1 | L. Greenwood 1.79% Ordinary |
35 at £1 | P.g. Mountain 1.79% Ordinary |
35 at £1 | S.r. Craven & M. Craven 1.79% Ordinary |
31 at £1 | Executors Of E.m. Dawson 1.58% Ordinary |
30 at £1 | C. Murphy 1.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,292 |
Cash | £16,570 |
Current Liabilities | £872 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (3 months ago) |
---|---|
Next Return Due | 11 July 2024 (9 months, 2 weeks from now) |
31 December 1919 | Delivered on: 7 January 1920 Persons entitled: Bingley Morton Shipley and Keighley Permanent Benefit Building Soc Classification: Mortgage Secured details: £1500. Particulars: Land & premises near to cottingley, bingley, yorks. Outstanding |
---|
28 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
---|---|
1 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of David Marshall as a director on 14 May 2020 (1 page) |
24 April 2020 | Appointment of Mr. David Marshall as a director on 17 April 2020 (2 pages) |
24 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr David Grant Marshall as a director on 8 May 2019 (2 pages) |
22 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with updates (13 pages) |
14 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (13 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (13 pages) |
11 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 June 2017 | Termination of appointment of Gordon Chrispin as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Ronald Craven as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Gordon Chrispin as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Ronald Craven as a director on 1 June 2017 (1 page) |
1 July 2016 | Appointment of Mr Andrew James Milne as a director on 25 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Appointment of Mr. Andrew James Milne as a secretary on 25 May 2016 (2 pages) |
1 July 2016 | Termination of appointment of Maureen Jubb as a director on 25 May 2016 (1 page) |
1 July 2016 | Termination of appointment of Pauline Brier as a secretary on 25 May 2016 (1 page) |
1 July 2016 | Termination of appointment of Maureen Jubb as a director on 25 May 2016 (1 page) |
1 July 2016 | Appointment of Mr Andrew James Milne as a director on 25 May 2016 (2 pages) |
1 July 2016 | Appointment of Mr. Melvin Crowe as a director on 25 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Appointment of Mr. Melvin Crowe as a director on 25 May 2016 (2 pages) |
1 July 2016 | Termination of appointment of Pauline Brier as a secretary on 25 May 2016 (1 page) |
1 July 2016 | Appointment of Mr. Andrew James Milne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 August 2014 | Termination of appointment of Alan Bell as a director on 1 August 2013 (1 page) |
2 August 2014 | Termination of appointment of Alan Bell as a director on 1 August 2013 (1 page) |
2 August 2014 | Director's details changed for Edward John Coatesworth on 1 August 2013 (2 pages) |
2 August 2014 | Director's details changed for Gordon Chrispin on 1 August 2013 (2 pages) |
2 August 2014 | Director's details changed for Edward John Coatesworth on 1 August 2013 (2 pages) |
2 August 2014 | Director's details changed for Gordon Chrispin on 1 August 2013 (2 pages) |
2 August 2014 | Director's details changed for Gordon Chrispin on 1 August 2013 (2 pages) |
2 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Director's details changed for Edward John Coatesworth on 1 August 2013 (2 pages) |
2 August 2014 | Termination of appointment of Alan Bell as a director on 1 August 2013 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
25 July 2012 | Appointment of Michael Anthony Barnett as a director (2 pages) |
25 July 2012 | Termination of appointment of Lawrence Brier as a director (1 page) |
25 July 2012 | Appointment of Michael Anthony Barnett as a director (2 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (20 pages) |
25 July 2012 | Termination of appointment of Lawrence Brier as a director (1 page) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (20 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (20 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (20 pages) |
1 June 2011 | Registered office address changed from , the Waterfront Salts Mill Road, Saltaire, Shipley, West Yorkshire, BD17 7EZ on 1 June 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 June 2011 | Registered office address changed from , the Waterfront Salts Mill Road, Saltaire, Shipley, West Yorkshire, BD17 7EZ on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 1 June 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 July 2010 | Director's details changed for Edward John Coatesworth on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Derek Frank Lodge on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Lawrence Vickerman Brier on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Maureen Jubb on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Derek Frank Lodge on 26 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (54 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (54 pages) |
12 July 2010 | Director's details changed for Edward John Coatesworth on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Gordon Chrispin on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Lawrence Vickerman Brier on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Bell on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Gordon Chrispin on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Maureen Jubb on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Bell on 26 June 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 August 2009 | Return made up to 27/06/09; full list of members (37 pages) |
5 August 2009 | Return made up to 27/06/09; full list of members (37 pages) |
4 August 2009 | Director's change of particulars / edward coatesworth / 27/06/2009 (1 page) |
4 August 2009 | Director's change of particulars / lawrence brier / 27/06/2009 (1 page) |
4 August 2009 | Director's change of particulars / edward coatesworth / 27/06/2009 (1 page) |
4 August 2009 | Director's change of particulars / lawrence brier / 27/06/2009 (1 page) |
30 July 2009 | Director appointed maureen jubb (2 pages) |
30 July 2009 | Director appointed maureen jubb (2 pages) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from holly house spring gardens lane keighley yorks BD20 6LE (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from, holly house, spring gardens lane, keighley, yorks, BD20 6LE (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from, holly house, spring gardens lane, keighley, yorks, BD20 6LE (1 page) |
24 July 2008 | Return made up to 27/06/08; full list of members
|
24 July 2008 | Director appointed alan bell (2 pages) |
24 July 2008 | Director appointed alan bell (2 pages) |
24 July 2008 | Return made up to 27/06/08; full list of members
|
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 August 2007 | Return made up to 27/06/07; full list of members (9 pages) |
14 August 2007 | Return made up to 27/06/07; full list of members (9 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 August 2006 | Return made up to 27/06/06; full list of members (12 pages) |
30 August 2006 | Return made up to 27/06/06; full list of members (12 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 August 2005 | Return made up to 27/06/05; full list of members (12 pages) |
16 August 2005 | Return made up to 27/06/05; full list of members (12 pages) |
2 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Return made up to 27/06/04; full list of members (12 pages) |
3 August 2004 | Return made up to 27/06/04; full list of members (12 pages) |
26 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 September 2003 | Return made up to 27/06/03; full list of members
|
17 September 2003 | Return made up to 27/06/03; full list of members
|
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 August 2002 | Return made up to 27/06/02; change of members (9 pages) |
14 August 2002 | Return made up to 27/06/02; change of members (9 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Return made up to 27/06/01; no change of members
|
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Return made up to 27/06/01; no change of members
|
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
4 September 2000 | Return made up to 27/06/00; full list of members (15 pages) |
4 September 2000 | Return made up to 27/06/00; full list of members (15 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 August 1999 | Return made up to 27/06/99; full list of members (8 pages) |
10 August 1999 | Return made up to 27/06/99; full list of members (8 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
14 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 August 1996 | Return made up to 27/06/96; change of members
|
13 August 1996 | Return made up to 27/06/96; change of members
|
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 February 1973 | Memorandum and Articles of Association (12 pages) |
8 February 1973 | Memorandum and Articles of Association (12 pages) |
8 February 1973 | Memorandum and Articles of Association (12 pages) |
8 February 1973 | Memorandum and Articles of Association (12 pages) |