Didsbury
Manchester
M20 2TF
Director Name | Mr Clayton Beck |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 June 2011(78 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Mrs Helen Elizabeth Rees-Owst |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(83 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Director Name | Ms Stacy Ann Williams |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(86 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Secretary Name | Mr Muhammad Sadiq Patel |
---|---|
Status | Current |
Appointed | 23 November 2020(87 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Derek Illingworth |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 Stonemead Romiley Stockport Cheshire SK6 4LP |
Director Name | Alexander Ernest Watson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemead Mill Lane Chalfont-St-Giles Buckinghamshire HP8 4NR |
Director Name | Mr Graham Powell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1995) |
Role | General Manager |
Correspondence Address | 22 Lowther Road Wokingham Berkshire RG11 1JD |
Director Name | Ronald Lee O'Neal |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1992(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | General Manager |
Correspondence Address | 4 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Frederick Horace Brown |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | General Manager |
Correspondence Address | 20 Bannistre Court Tarleton Preston Lancashire PR4 6HA |
Secretary Name | Derek Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 17 Stonemead Romiley Stockport Cheshire SK6 4LP |
Director Name | David Crowley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1998) |
Role | Director Of Finance |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Secretary Name | David Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1998) |
Role | Director Of Finance |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Director Name | Charles John Hupfer |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1995(62 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 May 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 912 West Home Avenue Hartsville South Carolina United States |
Director Name | Reuben Lemmond Harris |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(64 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 4b Doughty Street Charleston Usa Sc29403 |
Secretary Name | Reuben Lemmond Harris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(64 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Avenue George Bergmann 44 1050 Brussels Belgium |
Director Name | Clayton Beck |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1998(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2323 Lazy Lane Florence South Carolina Sc29506 Foreign |
Secretary Name | Clayton Beck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 October 1998(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Higher House Farm Castle Mill Lane Ashley Altrincham Cheshire WA15 0RD |
Director Name | Mr David Allan Collins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(67 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Secretary Name | Mr David Allan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(67 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Director Name | Kostaninos Jim Kiriakpopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 2002(69 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2013) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Stamford Row 1 F Welman Way Altrincham Cheshire WA15 8WE |
Director Name | Simon Joshua |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2004) |
Role | Managing Director Commercial |
Correspondence Address | Thornton Steads Witton Shield Farm Netherwitton Castle Morpeth NE61 4NL |
Director Name | Mrs Angela Clayton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2011(78 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Secretary Name | Ms Helen Elizabeth Rees-Owst |
---|---|
Status | Resigned |
Appointed | 19 January 2017(83 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Website | www.sonoco.com |
---|
Registered Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
2 May 1951 | Delivered on: 10 May 1951 Satisfied on: 21 October 1992 Persons entitled: Martins Bank Limited Classification: Transfer of debenture Secured details: All moneys due to matins bank LTD and british mutual bank LTD. Particulars: And goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
23 November 2020 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages) |
---|---|
23 November 2020 | Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
24 January 2020 | Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page) |
30 October 2019 | Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page) |
30 October 2019 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 April 2019 | Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page) |
2 April 2019 | Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
20 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary (2 pages) |
20 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary (2 pages) |
20 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 October 2013 | Termination of appointment of Kostaninos Kiriakpopoulos as a director (1 page) |
31 October 2013 | Termination of appointment of Kostaninos Kiriakpopoulos as a director (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
9 May 2012 | Director's details changed for Kostaninos Jim Kiriakpopoulos on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kostaninos Jim Kiriakpopoulos on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kostaninos Jim Kiriakpopoulos on 9 May 2012 (2 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
3 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
9 May 2011 | Appointment of Mrs Angela Clayton as a director (2 pages) |
9 May 2011 | Appointment of Mrs Angela Clayton as a director (2 pages) |
5 May 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
5 May 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
25 March 2010 | Director's details changed for Kostaninos Jim Kiriakpopoulos on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Kostaninos Jim Kiriakpopoulos on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 April 2003 | Return made up to 23/03/03; full list of members
|
10 April 2003 | Return made up to 23/03/03; full list of members
|
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
28 March 2002 | Location of register of members (1 page) |
28 March 2002 | Location of register of members (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
14 April 2000 | Return made up to 23/03/00; full list of members
|
14 April 2000 | Return made up to 23/03/00; full list of members
|
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
23 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 July 1995 | Ad 25/05/95--------- £ si 1@1=1 £ ic 644600/644601 (2 pages) |
5 July 1995 | Ad 25/05/95--------- £ si 1@1=1 £ ic 644600/644601 (2 pages) |
30 April 1995 | Director resigned (2 pages) |
30 April 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 23/03/95; full list of members
|
25 April 1995 | Return made up to 23/03/95; full list of members
|
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |