Chapel Allerton
Leeds
LS7 3PD
Director Name | Mr Damien Clayton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2019(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
Director Name | Simon Michael Gwyn Jennings |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 1993) |
Role | Company Director |
Correspondence Address | Haven Cottage The Green Over Norton Chipping Norton Oxfordshire OX7 5PT |
Director Name | Mr Roger Wilding |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 June 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Woodlands Avenue Emsworth Hampshire PO10 7QE |
Director Name | Alan Edward Peterson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 153 Cyncoed Road Cyncoed Cardiff CF23 6AG Wales |
Director Name | Mr John Leslie Hibbert |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 1992) |
Role | Technical Director |
Correspondence Address | Haverland Breck Park Lane Colney Norwich Norfolk NR4 7TY |
Director Name | Sir Frank John Davies |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Stonewalls Castle Street Deddington Banbury Oxfordshire OX15 0TE |
Director Name | Mr Ernest Walter Burton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 1993) |
Role | Company Director |
Correspondence Address | 15 Prince Consort Drive Chislehurst Kent BR7 5SB |
Secretary Name | Mr Christopher Robin Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | The Manor House Bourne End Cranfield Beds MK43 0AX |
Director Name | Mr Peter Frederick Harling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 1993) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | The Malt House Main Road Curbridge Witney Oxfordshire OX29 7NT |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 July 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(46 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 June 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | John David Nolan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 1997) |
Role | Chief Executive |
Correspondence Address | 89 Postern Close York YO2 1JF |
Director Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(51 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(51 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 December 2016) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(51 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mr Richard Dixon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(65 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 April 2019) |
Role | Executive Director Tax Europe |
Country of Residence | United Kingdom |
Correspondence Address | 83 Tower Road North Warmley Bristol BS30 8XP |
Director Name | Michael Watts |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(71 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 1997) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Website | amcor.com |
---|
Registered Address | C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
26.3m at £1 | Amcor Packaging Uk LTD 98.88% Ordinary A |
---|---|
297.5k at £1 | Amcor Packaging Uk LTD 1.12% Ordinary B |
200 at £1 | Amcor Packaging Uk LTD 0.00% Ordinary C |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 April 1985 | Delivered on: 15 April 1985 Satisfied on: 25 August 1987 Persons entitled: Rockware Group PLC Classification: Charge Secured details: For securing all monies due or to become due from the company and/or rockware plastics (northern) limited as defined in the charge by the terms secured liabilities and guaranteed liabilities. Particulars: By way of first legal mortgage all estates or interests in any freehold or leasehold property wheresoever situate now belonging to the company and all buildings and fixtures thereon (see doc M110 for details). Fully Satisfied |
---|---|
29 June 1983 | Delivered on: 6 July 1983 Satisfied on: 1 April 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
26 June 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
---|---|
6 June 2023 | Registered office address changed from 83 Tower Road North Warmley Bristol BS30 8XP United Kingdom to C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 6 June 2023 (2 pages) |
5 June 2023 | Declaration of solvency (6 pages) |
1 June 2023 | Resolutions
|
1 June 2023 | Appointment of a voluntary liquidator (3 pages) |
14 March 2023 | Solvency Statement dated 13/03/23 (2 pages) |
14 March 2023 | Resolutions
|
14 March 2023 | Statement of capital on 14 March 2023
|
14 March 2023 | Statement by Directors (2 pages) |
16 February 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
1 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
3 June 2021 | Notification of Amcor Packaging Uk Limited as a person with significant control on 11 June 2019 (2 pages) |
3 June 2021 | Withdrawal of a person with significant control statement on 3 June 2021 (2 pages) |
27 May 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
3 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
24 April 2019 | Termination of appointment of Richard Dixon as a director on 15 April 2019 (1 page) |
8 April 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
25 February 2019 | Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 25 February 2019 (1 page) |
25 February 2019 | Appointment of Damien Clayton as a director on 25 February 2019 (2 pages) |
28 September 2018 | Appointment of Mr Matthew Charles Burrows as a director on 28 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Michael Watts as a director on 28 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
12 December 2016 | Appointment of Michael Watts as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Timothy Lawrence Kilbride as a director on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Timothy Lawrence Kilbride as a director on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Michael Watts as a director on 12 December 2016 (2 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
17 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 November 2013 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 1 November 2013 (1 page) |
9 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
9 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 June 2012 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
19 June 2012 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 June 2011 | Appointment of Mr Richard Dixon as a director (2 pages) |
23 June 2011 | Appointment of Mr Richard Dixon as a director (2 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Termination of appointment of a secretary (1 page) |
7 March 2011 | Termination of appointment of Katherine Anthony Wilkinson as a director (1 page) |
7 March 2011 | Termination of appointment of a secretary (1 page) |
7 March 2011 | Termination of appointment of Katherine Anthony Wilkinson as a director (1 page) |
28 January 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
28 January 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
6 October 2010 | Director's details changed for Mr Timothy Lawrence Kilbride on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Timothy Lawrence Kilbride on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Timothy Lawrence Kilbride on 6 October 2010 (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Change of name notice (2 pages) |
15 March 2010 | Company name changed lawson mardon norwich LTD\certificate issued on 15/03/10
|
15 March 2010 | Change of name notice (2 pages) |
15 March 2010 | Company name changed lawson mardon norwich LTD\certificate issued on 15/03/10
|
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 June 2008 | Return made up to 07/06/08; no change of members (7 pages) |
25 June 2008 | Return made up to 07/06/08; no change of members (7 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 July 2007 | Return made up to 07/06/07; no change of members
|
3 July 2007 | Return made up to 07/06/07; no change of members
|
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
16 May 2006 | Company name changed wheaton uk LTD\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed wheaton uk LTD\certificate issued on 16/05/06 (2 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members
|
18 June 2004 | Return made up to 07/06/04; full list of members
|
16 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
27 May 2003 | Auditor's resignation (1 page) |
27 May 2003 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
28 November 2001 | Auditor's resignation (2 pages) |
28 November 2001 | Auditor's resignation (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 June 2000 | Return made up to 07/06/00; full list of members
|
20 June 2000 | Return made up to 07/06/00; full list of members
|
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
15 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
5 November 1998 | Company name changed lawson mardon wheaton uk LTD\certificate issued on 06/11/98 (2 pages) |
5 November 1998 | Company name changed lawson mardon wheaton uk LTD\certificate issued on 06/11/98 (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: avonbank clifton down bristol avon BS8 3HT (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: avonbank clifton down bristol avon BS8 3HT (1 page) |
15 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
15 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
31 October 1997 | Company name changed aci rockware LIMITED\certificate issued on 01/11/97 (2 pages) |
31 October 1997 | Company name changed aci rockware LIMITED\certificate issued on 01/11/97 (2 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 06/06/97; full list of members (9 pages) |
14 August 1997 | Return made up to 06/06/97; full list of members (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
26 June 1996 | Return made up to 07/06/96; full list of members (9 pages) |
26 June 1996 | Return made up to 07/06/96; full list of members (9 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Ad 18/12/95--------- £ si 25000000@1=25000000 £ ic 1608585/26608585 (4 pages) |
29 December 1995 | Ad 18/12/95--------- £ si 25000000@1=25000000 £ ic 1608585/26608585 (4 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | £ nc 1608585/26608585 18/12/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | £ nc 1608585/26608585 18/12/95 (1 page) |
3 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
21 April 1995 | Director resigned (4 pages) |
21 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (126 pages) |
14 June 1991 | Resolutions
|
14 June 1991 | Resolutions
|