Elland
West Yorkshire
HX5 9DY
Director Name | Mr Jean-Jacques Murray |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(78 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(87 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Secretary Name | Mrs Sharron Louise Worthey |
---|---|
Status | Current |
Appointed | 17 September 2021(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Andrew McMenzie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(90 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Jean Pierre Landre |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Apartment 34 55 Whitworth Street Manchester M1 3WS |
Director Name | David Rodney Holden |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | Mount Pleasant Howes Lane Northowram Halifax West Yorkshire HX3 7UR |
Director Name | Ivan Charles Alfred Dorr |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 11 Lightridge Close Fixby Huddersfield West Yorkshire HD2 2HW |
Secretary Name | Peter Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(59 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(59 years, 4 months after company formation) |
Appointment Duration | 29 years (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Nicholas Harvey Boyd |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(60 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 1993) |
Role | Operations Director |
Correspondence Address | 6 Redclyffe Road West Didsbury Manchester M20 3JR |
Director Name | Jean-Pierre Landre |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1998(65 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | Avenue De Boetendael 25 Brussels 1180 Belgium Foreign |
Director Name | Brian Frank Gibbons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(66 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 6 Buckland Gate Wexham Street Wexham Buckinghamshire SL3 6LS |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(75 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Andrew John Cooling |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Website | www.unitedfirealarm.co.uk |
---|
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,445,497 |
Gross Profit | £2,243,129 |
Net Worth | £14,602,878 |
Cash | £3,077 |
Current Liabilities | £4,362,015 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
---|---|
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Proprietor/a dp number's T7247GB00, tm number's 1086128 (GB), class 01 mark text multra,. Proprietor/a dp number T4916CH00, tm number 283056 (ch),class 01,06,09,11 mark text nu-swift,. Proprietor/a dp number T5016EU00, tm number 71084 (eu) class 01,09,37 mark text nu-swift, for details of further intellectual property charged please refer to. The form(s) MR01. Notification of addition to or amendment of charge. Outstanding |
20 February 2009 | Delivered on: 27 February 2009 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 February 2006 | Delivered on: 8 February 2006 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 September 2005 | Delivered on: 30 September 2005 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
29 December 1999 | Delivered on: 10 January 2000 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 March 1997 | Delivered on: 1 April 1997 Satisfied on: 9 May 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including (without prejudice to the generality of the foregoing) the properties as specified in the schedule. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 March 1994 | Delivered on: 1 April 1994 Satisfied on: 17 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from euro fire security PLC to the chargee as trustee for and on behalf of the noteholders under the terms of the trust deed dated 31 january 1994 and the loan notes (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1986 | Delivered on: 12 January 1987 Satisfied on: 4 April 1990 Persons entitled: Lloyds Bank PLC and Bank Paribas (Suisse) S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargees under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 December 1985 | Delivered on: 12 December 1985 Satisfied on: 22 January 1994 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Full accounts made up to 31 December 2019 (30 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
18 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
29 October 2018 | Director's details changed for Mr Jean-Jacques Murray on 12 October 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
25 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
25 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
24 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
11 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Resolutions
|
9 May 2013 | Satisfaction of charge 7 in full (4 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
9 May 2013 | Satisfaction of charge 6 in full (4 pages) |
9 May 2013 | Satisfaction of charge 8 in full (4 pages) |
9 May 2013 | Satisfaction of charge 8 in full (4 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
9 May 2013 | Satisfaction of charge 6 in full (4 pages) |
9 May 2013 | Satisfaction of charge 7 in full (4 pages) |
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 May 2013 | Registration of charge 002764650010
|
7 May 2013 | Registration of charge 002764650009 (38 pages) |
7 May 2013 | Registration of charge 002764650009 (38 pages) |
7 May 2013 | Registration of charge 002764650010
|
18 January 2013 | Registered office address changed from Wistons Lane Elland Yorkshire HX5 9DS on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Wistons Lane Elland Yorkshire HX5 9DS on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY England on 18 January 2013 (1 page) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Appointment of Mr Jean-Jacques Murray as a director (2 pages) |
6 July 2011 | Appointment of Mr Jean-Jacques Murray as a director (2 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for Mr Richard John Pollard on 13 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Richard John Pollard on 13 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Richard John Pollard on 13 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Richard John Pollard on 13 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Michael Lunn on 13 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Michael Lunn on 13 July 2010 (2 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
11 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
21 July 2002 | Return made up to 13/07/02; full list of members
|
21 July 2002 | Return made up to 13/07/02; full list of members
|
2 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
20 July 2000 | Return made up to 13/07/00; full list of members
|
20 July 2000 | Return made up to 13/07/00; full list of members
|
31 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
21 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
21 January 2000 | Resolutions
|
10 January 2000 | Particulars of mortgage/charge (27 pages) |
7 January 2000 | Memorandum and Articles of Association (17 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Resolutions
|
19 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 September 1998 | Auditor's resignation (1 page) |
14 July 1998 | New director appointed (2 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
1 April 1997 | Particulars of mortgage/charge (7 pages) |
9 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 August 1995 | Return made up to 13/07/95; full list of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (18 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (16 pages) |
30 July 1991 | Full accounts made up to 31 December 1990 (20 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (18 pages) |
24 July 1989 | Full accounts made up to 31 December 1988 (18 pages) |
13 July 1988 | Full accounts made up to 31 December 1987 (18 pages) |
31 May 1933 | Incorporation (30 pages) |