Company NameWolverhampton Abrasives Limited
DirectorsClaire Twibell and John Robert Dodge
Company StatusActive
Company Number00837194
CategoryPrivate Limited Company
Incorporation Date10 February 1965(59 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Claire Twibell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(57 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
S13 9NR
Director NameMr John Robert Dodge
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(57 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
S13 9NR
Director NameMr Brian Thomas Bibby
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 1993)
RoleCompany Director
Correspondence Address29 Lymister Avenue
Rotherham
South Yorkshire
S60 3DE
Director NameRaymond Thomas Clark
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 1992)
RoleCompany Director
Correspondence Address34 Morven Road
Sutton Coldfield
West Midlands
B73 6ND
Director NameWilliam Robert John Stacey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address4 Lord Uxbridge Mews Market Street
Hednesford
Cannock
Staffordshire
WS12 5AD
Director NameMr Jonathan Henry Silley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOudle House
Much Hadham
Hertfordshire
SG10 6BT
Director NameChristopher George Holmes Foster
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address37 Roman Lane
Sutton Coldfield
West Midlands
B74 3AE
Director NameRoger William Pearce
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address467 Wood End Road
Wednsfield
Wolverhampton
West Midlands
WV11 1YE
Secretary NameRoger William Pearce
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address467 Wood End Road
Wednsfield
Wolverhampton
West Midlands
WV11 1YE
Director NameRichard David Paddison
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(27 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Croft
Bawtry
Doncaster
South Yorkshire
DN10 6SL
Director NameMartin Andrew Eagle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(28 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 March 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address66 Acorn Ridge
Walton
Chesterfield
Derbyshire
S42 7HE
Director NamePhilip Croft
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(28 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1996)
RoleManaging Director
Correspondence Address4 Red Barns
Victoria Road Formby
Liverpool
Merseyside
L37 7AG
Director NameIan George Mellor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(30 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 January 2003)
RoleBusiness Executive
Correspondence Address20 Osborne Road
Ainsdale
Southport
Merseyside
PR8 2RJ
Secretary NameIan George Mellor
NationalityBritish
StatusResigned
Appointed01 August 1995(30 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address20 Osborne Road
Ainsdale
Southport
Merseyside
PR8 2RJ
Director NameMalcolm Derek Beardall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 1997)
RoleBusiness Executive
Correspondence AddressCleddon Grange
Inglewhite
Preston
Lancashire
PR3 2LJ
Director NameColin Hunter Muir McAusland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2001)
RoleBusiness Exec
Correspondence AddressRyal East Farm
Ryal
Matfen
Northumberland
NE20 0SA
Secretary NameJohn Robert Perkins
NationalityBritish
StatusResigned
Appointed01 January 2003(37 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadway Avenue
Halesowen
West Midlands
B63 3DF
Director NameCarl Nigel Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(37 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre
Withybed Lane
Inkberrow
Worcestershire
WR7 4JJ
Director NameMr Neal David Crisford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(41 years, 4 months after company formation)
Appointment Duration16 years (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Back Lane
Misson
Doncaster
DN10 6DT
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(42 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary NameMr Hamish Bowick Kinmond
NationalityBritish
StatusResigned
Appointed13 December 2007(42 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameMr David Neil Scragg
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2022(57 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
S13 9NR

Contact

Websitehodgeclemco.co.uk
Email address[email protected]
Telephone0114 2540600
Telephone regionSheffield

Location

Registered Address36 Orgreave Drive
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Samuel Hodge Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

13 December 2007Delivered on: 20 December 2007
Satisfied on: 2 May 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 November 2022Appointment of Mr John Robert Dodge as a director on 29 November 2022 (2 pages)
29 November 2022Termination of appointment of David Neil Scragg as a director on 29 November 2022 (1 page)
6 July 2022Cessation of Samuel Hodge Holdings Ltd as a person with significant control on 22 June 2022 (1 page)
6 July 2022Notification of Hodge Clemco Ltd as a person with significant control on 22 June 2022 (2 pages)
6 July 2022Appointment of Mrs Claire Twibell as a director on 5 July 2022 (2 pages)
6 July 2022Termination of appointment of Neal David Crisford as a director on 5 July 2022 (1 page)
6 July 2022Appointment of Mr David Neil Scragg as a director on 5 July 2022 (2 pages)
6 July 2022Registered office address changed from Apex Office Water Vole Way Doncaster South Yorkshire DN4 5JP United Kingdom to 36 Orgreave Drive Sheffield S13 9NR on 6 July 2022 (1 page)
4 April 2022Termination of appointment of Hamish Bowick Kinmond as a director on 30 March 2022 (1 page)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
27 January 2022Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR to Apex Office Water Vole Way Doncaster South Yorkshire DN4 5JP on 27 January 2022 (1 page)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 October 2021Termination of appointment of Hamish Bowick Kinmond as a secretary on 21 October 2021 (1 page)
10 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 June 2018Notification of Samuel Hodge Holdings Ltd as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Cessation of Hamish Bowick Kinmond as a person with significant control on 26 June 2018 (1 page)
26 June 2018Cessation of Neal David Crisford as a person with significant control on 26 June 2018 (1 page)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (5 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (5 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
11 July 2013Full accounts made up to 31 March 2013 (9 pages)
11 July 2013Full accounts made up to 31 March 2013 (9 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
9 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
3 May 2012Statement by directors (1 page)
3 May 2012Statement by directors (1 page)
4 April 2012Statement of capital on 4 April 2012
  • GBP 1
(4 pages)
4 April 2012Solvency statement dated 29/03/12 (1 page)
4 April 2012Statement of capital on 4 April 2012
  • GBP 1
(4 pages)
4 April 2012Statement of capital on 4 April 2012
  • GBP 1
(4 pages)
4 April 2012Solvency statement dated 29/03/12 (1 page)
2 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
26 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 31 March 2009 (12 pages)
7 December 2009Full accounts made up to 31 March 2009 (12 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
9 September 2008Full accounts made up to 31 December 2007 (13 pages)
9 September 2008Full accounts made up to 31 December 2007 (13 pages)
29 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
29 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 December 2007Auditor's resignation (1 page)
27 December 2007Auditor's resignation (1 page)
22 December 2007Registered office changed on 22/12/07 from: nobel way witton birmingham west midlands B6 7ES (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Declaration of assistance for shares acquisition (6 pages)
22 December 2007Registered office changed on 22/12/07 from: nobel way witton birmingham west midlands B6 7ES (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 December 2007Director resigned (1 page)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2007Director resigned (1 page)
22 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2007New secretary appointed;new director appointed (2 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed;new director appointed (2 pages)
22 December 2007Declaration of assistance for shares acquisition (6 pages)
22 December 2007Secretary resigned (1 page)
20 December 2007Particulars of mortgage/charge (6 pages)
20 December 2007Particulars of mortgage/charge (6 pages)
17 December 2007Full accounts made up to 31 December 2006 (18 pages)
17 December 2007Full accounts made up to 31 December 2006 (18 pages)
17 May 2007Return made up to 22/03/07; full list of members (7 pages)
17 May 2007Return made up to 22/03/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
10 May 2006Return made up to 22/03/06; full list of members (7 pages)
10 May 2006Return made up to 22/03/06; full list of members (7 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
28 July 2005Registered office changed on 28/07/05 from: holdford road witton birmingham west midlands B6 7ES (1 page)
28 July 2005Registered office changed on 28/07/05 from: holdford road witton birmingham west midlands B6 7ES (1 page)
1 April 2005Return made up to 22/03/05; full list of members (7 pages)
1 April 2005Return made up to 22/03/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
15 April 2004Return made up to 22/03/04; full list of members (7 pages)
15 April 2004Return made up to 22/03/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
5 June 2003Return made up to 22/03/03; full list of members (7 pages)
5 June 2003Return made up to 22/03/03; full list of members (7 pages)
11 March 2003Registered office changed on 11/03/03 from: darlaston road walsall west midlands WS2 9SJ (1 page)
11 March 2003Registered office changed on 11/03/03 from: darlaston road walsall west midlands WS2 9SJ (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
6 October 2002Full accounts made up to 31 December 2001 (16 pages)
6 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 March 2002Return made up to 22/03/02; full list of members (7 pages)
27 March 2002Return made up to 22/03/02; full list of members (7 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
11 October 2001Full accounts made up to 31 December 2000 (16 pages)
11 October 2001Full accounts made up to 31 December 2000 (16 pages)
27 April 2001Return made up to 22/03/01; full list of members (7 pages)
27 April 2001Return made up to 22/03/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (16 pages)
10 October 2000Full accounts made up to 31 December 1999 (16 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
12 April 2000Return made up to 22/03/00; full list of members (8 pages)
12 April 2000Return made up to 22/03/00; full list of members (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (16 pages)
20 October 1999Full accounts made up to 31 December 1998 (16 pages)
31 March 1999Return made up to 22/03/99; no change of members (7 pages)
31 March 1999Return made up to 22/03/99; no change of members (7 pages)
12 October 1998Full accounts made up to 31 December 1997 (16 pages)
12 October 1998Full accounts made up to 31 December 1997 (16 pages)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
21 April 1997Return made up to 22/03/97; full list of members
  • 363(287) ‐ Registered office changed on 21/04/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 1997Return made up to 22/03/97; full list of members
  • 363(287) ‐ Registered office changed on 21/04/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
10 October 1996Full accounts made up to 31 December 1995 (16 pages)
10 October 1996Full accounts made up to 31 December 1995 (16 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
21 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
6 October 1995Full accounts made up to 31 December 1994 (16 pages)
6 October 1995Full accounts made up to 31 December 1994 (16 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
4 April 1995Return made up to 22/03/95; no change of members (8 pages)
4 April 1995Return made up to 22/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 February 1965Incorporation (18 pages)
10 February 1965Incorporation (18 pages)