Company NameKent Wood Close Maintenance Limited
Company StatusActive
Company Number00753671
CategoryPrivate Limited Company
Incorporation Date15 March 1963(61 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorge Peter McTague
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(36 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Parade
Harrogate
North Yorkshire
HG1 5AE
Director NameMr Robert Stephen Hobkinson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(44 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address20 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NamePatricia Ann Richards
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(44 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMrs Holly Bridie Chaplin
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(46 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMr Andrew Keith Graham
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(47 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMiss Joanna Amanda Winstanley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(51 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleMental Health Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1a Dewsbury Terrace
York
YO1 6HA
Director NameMr Graham Thomas Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(52 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address103 Forest Lane
Harrogate
North Yorkshire
HG2 7EX
Secretary NameMr Robert Alan Davill
StatusCurrent
Appointed23 January 2018(54 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMr David William Muir Johnstone
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 June 2006)
RoleManager
Correspondence Address38 Green Gate
Halebarns
Altrincham
Cheshire
WA15 0RR
Director NameMiss Elizabeth Emily Moon
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 29 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMr Anthony Nutter Farnell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration23 years, 10 months (resigned 27 December 2015)
RoleDry Cleaning Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMrs Helen Muriel Summersall
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 March 1996)
RoleRetired
Correspondence Address18 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMr William Alfred Scales
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address12 Colleridge Grove
Victoria Road Beverley
Hull
Humberside
HU17 8XD
Director NameMr John Graham Roberts
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 January 2006)
RoleManager
Correspondence Address12 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMrs Barbara Irene Johnstone
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 June 2006)
RoleHousewife
Correspondence Address38 Green Gate
Halebarns
Altrincham
Cheshire
WA15 0RR
Director NameMrs Vera Hother-Lushington
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 July 1992)
RoleRetired
Correspondence Address32 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMr Simon Jonathan Berger
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 February 1998)
RoleSolicitor
Correspondence Address20 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMrs Jennifer Loise Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 October 2009)
RoleFinancial Consultant
Correspondence Address10 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMiss Kathleen Joyce Darling
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2000)
RoleRetired
Correspondence Address28 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMrs Edith May Holman
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 May 1998)
RoleRetired
Correspondence Address26 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Secretary NameMr Dennis Walter Holman
NationalityBritish
StatusResigned
Appointed09 February 1992(28 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 March 1992)
RoleCompany Director
Correspondence Address4 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NamePeter Walker
NationalityBritish
StatusResigned
Appointed08 April 1992(29 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 31 May 2007)
RoleCompany Director
Correspondence Address6 Aspin Lane
Knaresborough
North Yorkshire
HG5 8ED
Director NameBarbara Esther Easterbrook
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(33 years after company formation)
Appointment Duration11 years, 4 months (resigned 23 August 2007)
RoleCompany Director
Correspondence Address18 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMrs Madeleine Deuchar-Renwick
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(33 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2007)
RoleHousewife
Correspondence Address3 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Director NameLisa Catherine Codman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(35 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 2002)
RoleTour Manager
Correspondence AddressFlat 20 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameColin David Davis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2004)
RoleCivil Servant
Correspondence Address24 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameTimothy James Bond
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(39 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address37c Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMargaret Adele Bond
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(39 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 June 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address41 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameSylvia Tappin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(39 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2010)
RolePrivate Landlord
Correspondence Address31 Hookstone Oval
Harrogate
North Yorkshire
HG2 8QE
Director NameMr Henry David Tappin
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(39 years, 12 months after company formation)
Appointment Duration15 years (resigned 28 February 2018)
RolePrivate Landlord
Country of ResidenceUnited Kingdom
Correspondence Address8 Coachmans Court
Harrogate
North Yorkshire
HG2 8TR
Director NameFiona Jane Gough
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(42 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2007)
RoleLeisure Club Manager
Correspondence Address24 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Secretary NameMr John Barrie Halstead
NationalityBritish
StatusResigned
Appointed01 June 2007(44 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 January 2018)
RoleCompany Director
Correspondence AddressThe Laurels
2 St Leonard Road
Harrogate
North Yorkshire
HG2 8NX
Director NameDavid Batty
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(44 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 September 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Kent Road North
Harrogate
North Yorkshire
HG1 2EX
Director NameMr Anthony Francis Flanagan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(44 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address18a Oakdale
Harrogate
North Yorkshire
HG1 2LL
Director NameMrs Kathryn Elizabeth Green
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(46 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 December 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AY

Location

Registered Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Shareholders

3 at £1Andrew Keith Graham
8.33%
Ordinary
3 at £1George Mctague
8.33%
Ordinary
3 at £1Henry David Tappin
8.33%
Ordinary
3 at £1Holly Bridie Chaplin
8.33%
Ordinary
3 at £1Jeremy Howard Green & Kathryn Elizabeth Green
8.33%
Ordinary
3 at £1Joanna Winstanley
8.33%
Ordinary
3 at £1Madeleine Deuchar-renwick
8.33%
Ordinary
3 at £1Miss Elizabeth E. Moon
8.33%
Ordinary
3 at £1Mr Anthony N. Farnell
8.33%
Ordinary
3 at £1Neil James Tiffany
8.33%
Ordinary
3 at £1Patricia Ann Richards
8.33%
Ordinary
3 at £1Robert Stephen Hobkinson
8.33%
Ordinary

Financials

Year2014
Net Worth£11,550
Cash£15,016
Current Liabilities£3,466

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

25 March 1968Delivered on: 28 May 1968
Persons entitled: Isaac Morgan Park.

Classification: Charge
Secured details: 15,000 & a further advance of sterling pounds 100 due from a & B.barns lt D.
Particulars: Premises & land at kent wood close, kent road, north harrogati, yorks. (See doc. 13).
Outstanding
31 December 1964Delivered on: 14 January 1965
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land at kent wood close, harrogate, yorks.
Outstanding

Filing History

15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 September 2016Termination of appointment of Elizabeth Emily Moon as a director on 29 July 2016 (1 page)
15 March 2016Termination of appointment of Neil James Tiffany as a director on 11 September 2015 (1 page)
15 March 2016Termination of appointment of Anthony Nutter Farnell as a director on 27 December 2015 (1 page)
15 March 2016Director's details changed for George Peter Mctague on 1 February 2015 (2 pages)
15 March 2016Director's details changed for Miss Joanna Amanda Winstanley on 15 October 2015 (2 pages)
15 March 2016Appointment of Mr Graham Thomas Smith as a director on 14 October 2015 (2 pages)
15 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 36
(14 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 36
(15 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 36
(15 pages)
24 December 2014Appointment of Miss Joanna Amanda Winstanley as a director on 5 September 2014 (2 pages)
24 December 2014Termination of appointment of David Batty as a director on 5 September 2014 (1 page)
24 December 2014Appointment of Miss Joanna Amanda Winstanley as a director on 5 September 2014 (2 pages)
24 December 2014Termination of appointment of David Batty as a director on 5 September 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 36
(15 pages)
19 February 2014Director's details changed for Mr Henry David Tappin on 1 May 2013 (2 pages)
19 February 2014Director's details changed for Mr Henry David Tappin on 1 May 2013 (2 pages)
19 February 2014Termination of appointment of Margaret Bond as a director (1 page)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 36
(15 pages)
19 February 2014Director's details changed for Patricia Ann Richards on 1 August 2013 (2 pages)
19 February 2014Director's details changed for Patricia Ann Richards on 1 August 2013 (2 pages)
29 November 2013Director's details changed for Mrs Holly Bridie Hitchenor on 11 October 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Appointment of Mr Neil James Tiffany as a director (2 pages)
27 June 2013Director's details changed for Ms Holly Bridie Chaplin on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Ms Holly Bridie Chaplin on 1 April 2013 (2 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (15 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (15 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Termination of appointment of Timothy Bond as a director (1 page)
21 March 2012Director's details changed for Patricia Ann Richards on 1 July 2011 (2 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (15 pages)
21 March 2012Director's details changed for Patricia Ann Richards on 1 July 2011 (2 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (15 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (16 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (16 pages)
30 September 2010Appointment of Mr Andrew Keith Graham as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Termination of appointment of Anthony Flanagan as a director (1 page)
19 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
19 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
13 April 2010Director's details changed for Mr Anthony Francis Flanagan on 1 January 2010 (2 pages)
13 April 2010Termination of appointment of Sylvia Tappin as a director (1 page)
13 April 2010Director's details changed for Timothy James Bond on 1 January 2010 (2 pages)
13 April 2010Director's details changed for David Batty on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Henry David Tappin on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Anthony Nutter Farnell on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Anthony Nutter Farnell on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Anthony Francis Flanagan on 1 January 2010 (2 pages)
13 April 2010Termination of appointment of William Scales as a director (1 page)
13 April 2010Director's details changed for Miss Elizabeth Emily Moon on 1 January 2010 (2 pages)
13 April 2010Director's details changed for David Batty on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Henry David Tappin on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Robert Stephen Hobkinson on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Margaret Adele Bond on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Margaret Adele Bond on 1 January 2010 (2 pages)
13 April 2010Termination of appointment of Jennifer Brown as a director (1 page)
13 April 2010Appointment of Mrs Kathryn Elizabeth Green as a director (2 pages)
13 April 2010Director's details changed for Patricia Ann Richards on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Miss Elizabeth Emily Moon on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Robert Stephen Hobkinson on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Patricia Ann Richards on 1 January 2010 (2 pages)
13 April 2010Appointment of Ms Holly Bridie Chaplin as a director (2 pages)
13 April 2010Director's details changed for Timothy James Bond on 1 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 March 2009Return made up to 09/02/09; full list of members (13 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 March 2008Appointment terminated director madeleine deuchar-renwick (1 page)
11 March 2008Director appointed mr anthony francis flanagan (1 page)
11 March 2008Return made up to 09/02/08; full list of members (14 pages)
11 March 2008Appointment terminated director barbara easterbrook (1 page)
11 March 2008Appointment terminated director fiona gough (1 page)
13 August 2007New director appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page)
12 April 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
1 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
10 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
16 March 2005New director appointed (2 pages)
8 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 February 2004Return made up to 09/02/04; full list of members (19 pages)
23 June 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
7 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
1 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
4 May 2001Full accounts made up to 31 December 2000 (5 pages)
8 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
15 April 2000Full accounts made up to 31 December 1999 (5 pages)
2 March 2000Return made up to 09/02/00; full list of members (14 pages)
10 April 1999Full accounts made up to 31 December 1998 (5 pages)
10 April 1999New director appointed (2 pages)
8 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 March 1998New director appointed (2 pages)
12 March 1998Full accounts made up to 31 December 1997 (5 pages)
17 February 1998Director resigned (1 page)
17 February 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1997New director appointed (2 pages)
27 February 1997Return made up to 09/02/97; change of members (10 pages)
27 February 1997Full accounts made up to 31 December 1996 (5 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Full accounts made up to 31 December 1995 (4 pages)
8 March 1996Return made up to 09/02/96; full list of members (10 pages)
16 March 1995Full accounts made up to 31 December 1994 (5 pages)