Leeds
LS1 4AP
Director Name | Mr David Loudon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1995(34 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Director Name | Mr Michael Edward John Wheeler |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2000(39 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Bond Court Leeds LS1 2JZ |
Director Name | Mr Stuart William Davis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2004(42 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Director Name | Mr Damien John Duffield |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(53 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Director Name | Mr Nicholas James Bettison |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(53 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Director Name | Mr James Scott Andrews |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(55 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Head Of Investment Management |
Country of Residence | England |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Director Name | Mr Paul Christopher Boddington |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Director Name | Mr Philip Armitage |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Director Name | Mrs Elizabeth Adele Dean |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hazel Close Burn Bridge Harrogate HG3 1NB |
Director Name | Mr Nick Sharrock |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Secretary Name | Mr Paul Boddington |
---|---|
Status | Current |
Appointed | 05 April 2023(61 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Director Name | Robert Ian Howe |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(30 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 October 2000) |
Role | Stockbroker |
Correspondence Address | 47 Cross Flatts Grove Leeds West Yorkshire LS11 7NG |
Director Name | John Allan Walton Collins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(30 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 April 2003) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Brambles Layton Avenue Rawdon Leeds LS19 6QQ |
Secretary Name | Mr Keith Loudon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(30 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Broomfield Adel Leeds LS16 7AD |
Director Name | Michael Ronald Coleman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(34 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2004) |
Role | Stockbroker |
Correspondence Address | 40 Church Drive East Keswick Leeds LS17 9EP |
Director Name | Elizabeth Todd |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 September 2008) |
Role | Assistant Manager |
Correspondence Address | 15 St. Bevans Road Halifax West Yorkshire HX3 0RT |
Director Name | Narriman Knight |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(39 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 2000) |
Role | Administrator |
Correspondence Address | 2 Highfield Green Allerton Bywater Castleford West Yorkshire WF10 2EN |
Secretary Name | Mr Michael Edward John Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(39 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Director Name | Kay O'Malley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2002) |
Role | Manager |
Correspondence Address | 2 Ambleside Drive Walton Wakefield West Yorkshire WF2 6TJ |
Director Name | Tracey Ann Whitehead |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(41 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 05 September 2003) |
Role | Stockbroker |
Correspondence Address | Pen Y Les Pennington Lane, Oulton Leeds West Yorkshire LS26 8EY |
Director Name | Mrs Judith Ann Speight |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(42 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 March 2015) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 20 New Street Horsforth Leeds West Yorkshire LS18 4BH |
Director Name | Mr Peter Russel Clarke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Whingrove Avenue Meltham Holmfirth West Yorkshire HD9 5LP |
Director Name | Mr Timothy John Archer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(44 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 31 July 2021) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 9 Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | Mrs Fiona Ann Byron |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2008(47 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 September 2019) |
Role | Settlements Projects Manager |
Country of Residence | England |
Correspondence Address | 9 Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | Mr Mark Benjamin Decker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(53 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 9 Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | Mrs Georgina Elizabeth Summers |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(53 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2015) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 9 Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | Mrs Debra Rimmer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(55 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 July 2023) |
Role | Head Of Asset Services |
Country of Residence | England |
Correspondence Address | 3 Wellington Place Leeds LS1 4AP |
Website | redmayne.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2436941 |
Telephone region | Leeds |
Registered Address | 3 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Keith Loudon 33.33% Ordinary |
---|---|
1 at £1 | Michael Edward John Wheeler 33.33% Ordinary |
1 at £1 | Stuart William Davis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
3 February 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
28 November 2019 | Director's details changed for Mr Michael Edward John Wheeler on 28 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Mr David Loudon on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Mr Stuart William Davis on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Mr Keith Loudon on 26 November 2019 (2 pages) |
13 November 2019 | Appointment of Mr Paul Christopher Boddington as a director on 13 November 2019 (2 pages) |
19 September 2019 | Termination of appointment of Fiona Ann Byron as a director on 19 September 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
17 August 2017 | Director's details changed for Mrs Fiona Ann O'connell on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mrs Fiona Ann O'connell on 17 August 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
25 May 2016 | Appointment of Mrs Debra Rimmer as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Debra Rimmer as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr James Scott Andrews as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr James Scott Andrews as a director on 25 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Timothy John Archer on 25 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Timothy John Archer on 25 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 December 2015 | Termination of appointment of Georgina Elizabeth Summers as a director on 1 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Georgina Elizabeth Summers as a director on 1 December 2015 (1 page) |
31 July 2015 | Full accounts made up to 31 March 2015 (10 pages) |
31 July 2015 | Full accounts made up to 31 March 2015 (10 pages) |
30 April 2015 | Director's details changed for Mr Damien Duffield on 1 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Damien Duffield on 1 April 2015 (2 pages) |
26 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
10 March 2015 | Appointment of Mr Damien Duffield as a director on 10 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Judith Ann Speight as a director on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Judith Ann Speight as a director on 10 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Nicholas James Bettison as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Damien Duffield as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Ms Georgina Elizabeth Summers as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Mark Benjamin Decker as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Nicholas James Bettison as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Ms Georgina Elizabeth Summers as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Mark Benjamin Decker as a director on 10 March 2015 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (8 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (8 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (8 pages) |
26 July 2011 | Registered office address changed from Merton House Albion Street Leeds 1 LS1 6AG on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Merton House Albion Street Leeds 1 LS1 6AG on 26 July 2011 (1 page) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Secretary's details changed for Michael Edward John Wheeler on 31 March 2010 (1 page) |
27 April 2010 | Secretary's details changed for Michael Edward John Wheeler on 31 March 2010 (1 page) |
18 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
18 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
22 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
22 April 2009 | Director's change of particulars / stuart davis / 22/04/2009 (1 page) |
22 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
22 April 2009 | Director's change of particulars / stuart davis / 22/04/2009 (1 page) |
7 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
29 September 2008 | Appointment terminated director elizabeth todd (1 page) |
29 September 2008 | Appointment terminated director elizabeth todd (1 page) |
29 September 2008 | Director appointed mrs fiona o'connell (1 page) |
29 September 2008 | Director appointed mrs fiona o'connell (1 page) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
9 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
27 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
5 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members
|
27 April 2004 | Return made up to 31/03/04; full list of members
|
18 March 2004 | New director appointed (1 page) |
18 March 2004 | New director appointed (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Full accounts made up to 31 March 2003 (7 pages) |
4 July 2003 | Full accounts made up to 31 March 2003 (7 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
25 June 2002 | Full accounts made up to 31 March 2002 (7 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (7 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members
|
3 May 2002 | Return made up to 31/03/02; full list of members
|
28 September 2001 | Full accounts made up to 31 March 2001 (7 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
31 August 2001 | New director appointed (1 page) |
31 August 2001 | New director appointed (1 page) |
30 April 2001 | Return made up to 31/03/01; full list of members
|
30 April 2001 | Return made up to 31/03/01; full list of members
|
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members
|
14 April 2000 | Return made up to 31/03/00; full list of members
|
4 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
22 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 June 1996 | Return made up to 19/06/96; full list of members (8 pages) |
25 June 1996 | Return made up to 19/06/96; full list of members (8 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
5 June 1961 | Incorporation (20 pages) |
5 June 1961 | Incorporation (20 pages) |