Company NameWestbury Homes (Stadium) Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00307128
CategoryPrivate Limited Company
Incorporation Date16 November 1935(88 years, 6 months ago)
Previous NameGloucester City Association Football Club Ltd(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(70 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(85 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(86 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameBarrie Hall
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(56 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 February 1993)
RoleAccountant
Correspondence AddressTythe Homestead
Elmstone Hardwicke
Cheltenham
Gloucestershire
GL51 9TD
Wales
Director NameRichard Lindsay Fraser
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(56 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 1996)
RoleAccountant
Correspondence AddressPrestbury
Cheldenham
Glos
GL52 3BT
Wales
Secretary NameBarrie Hall
NationalityBritish
StatusResigned
Appointed20 July 1992(56 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressTythe Homestead
Elmstone Hardwicke
Cheltenham
Gloucestershire
GL51 9TD
Wales
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(57 years after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Secretary NameMr John Henry Bennett
NationalityBritish
StatusResigned
Appointed26 February 1993(57 years, 3 months after company formation)
Appointment Duration12 years (resigned 07 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Director NameMr Martin Charles Donohue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed15 February 1996(60 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBreffni 5 Battledown Drive
Cheltenham
Gloucestershire
GL52 6RX
Wales
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed07 March 2005(69 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(70 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
35 Bathwick Hill
Bath
BA2 6LD
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(70 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(70 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(70 years, 2 months after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(74 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(74 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(77 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(80 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(80 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com
Telephone01904 642199
Telephone regionYork

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

15k at £1Westbury Homes (Holdings) LTD
99.99%
Ordinary
1 at £1Westbury Homes (Midlands) LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

23 October 1957Delivered on: 5 November 1957
Persons entitled: The Trustees of the Gloucestershire District No. 77 of the Independent Order of Recliabites(Salford Unity) Friendly Society

Classification: Legal charge
Secured details: £1320 and further advances.
Particulars: 36, midland rd, gloucester.
Fully Satisfied
21 July 1947Delivered on: 30 July 1947
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: Land/blds--churchdown court estates, churchdown, hareham & burnwood gloucester.
Outstanding

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
10 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
6 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
27 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
26 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
6 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15,000
(5 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15,000
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 15,000
(5 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 15,000
(5 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
26 October 2010Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (3 pages)
26 October 2010Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (3 pages)
26 October 2010Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
4 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
4 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 September 2007Return made up to 20/07/07; full list of members (3 pages)
11 September 2007Return made up to 20/07/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (7 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (7 pages)
2 August 2006Return made up to 20/07/06; full list of members (3 pages)
2 August 2006Return made up to 20/07/06; full list of members (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
24 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Registered office changed on 24/03/06 from: westbury hse lansdown rd cheltenham glos GL50 2WH (1 page)
24 March 2006Registered office changed on 24/03/06 from: westbury hse lansdown rd cheltenham glos GL50 2WH (1 page)
24 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
24 March 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
22 March 2006New director appointed (4 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
22 February 2006New director appointed (5 pages)
22 December 2005New director appointed (4 pages)
22 December 2005New director appointed (4 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
21 September 2005Return made up to 20/07/05; full list of members (7 pages)
21 September 2005Return made up to 20/07/05; full list of members (7 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
6 September 2004Return made up to 20/07/04; full list of members (7 pages)
6 September 2004Return made up to 20/07/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
27 October 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
3 September 2003Return made up to 20/07/03; full list of members (7 pages)
3 September 2003Return made up to 20/07/03; full list of members (7 pages)
21 August 2002Return made up to 20/07/02; full list of members (7 pages)
21 August 2002Return made up to 20/07/02; full list of members (7 pages)
15 March 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
15 March 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
10 October 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
10 October 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
15 August 2001Return made up to 20/07/01; full list of members (6 pages)
15 August 2001Return made up to 20/07/01; full list of members (6 pages)
18 October 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
18 October 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
22 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
30 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
20 August 1999Return made up to 20/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
(7 pages)
20 August 1999Return made up to 20/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
(7 pages)
6 August 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
6 August 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
6 August 1998Return made up to 20/07/98; no change of members (5 pages)
6 August 1998Return made up to 20/07/98; no change of members (5 pages)
23 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
23 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
20 August 1997Return made up to 20/07/97; no change of members (4 pages)
20 August 1997Return made up to 20/07/97; no change of members (4 pages)
22 August 1996Return made up to 20/07/96; full list of members (6 pages)
22 August 1996Return made up to 20/07/96; full list of members (6 pages)
22 August 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
22 August 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
3 August 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
3 August 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
3 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
13 August 1990Return made up to 20/07/90; full list of members (4 pages)
13 August 1990Return made up to 20/07/90; full list of members (4 pages)
30 November 1989Return made up to 17/11/89; full list of members (4 pages)
30 November 1989Return made up to 17/11/89; full list of members (4 pages)
27 September 1988Return made up to 26/08/88; full list of members (4 pages)
27 September 1988Return made up to 26/08/88; full list of members (4 pages)
19 August 1987Return made up to 11/06/87; full list of members (4 pages)
19 August 1987Return made up to 11/06/87; full list of members (4 pages)
23 June 1986Return made up to 12/05/86; full list of members (4 pages)
23 June 1986Return made up to 12/05/86; full list of members (4 pages)
10 May 1985Memorandum and Articles of Association (10 pages)
10 May 1985Memorandum and Articles of Association (10 pages)
16 November 1935Certificate of incorporation (1 page)
16 November 1935Incorporation (14 pages)
16 November 1935Certificate of incorporation (1 page)
16 November 1935Incorporation (14 pages)