Sheffield
S13 9NR
Director Name | Mr John Robert Dodge |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield S13 9NR |
Director Name | Mr Brian Thomas Bibby |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | 29 Lymister Avenue Rotherham South Yorkshire S60 3DE |
Director Name | Raymond Thomas Clark |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 1992) |
Role | Company Director |
Correspondence Address | 34 Morven Road Sutton Coldfield West Midlands B73 6ND |
Director Name | William Robert John Stacey |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 4 Lord Uxbridge Mews Market Street Hednesford Cannock Staffordshire WS12 5AD |
Director Name | Mr Jonathan Henry Silley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oudle House Much Hadham Hertfordshire SG10 6BT |
Director Name | Christopher George Holmes Foster |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 37 Roman Lane Sutton Coldfield West Midlands B74 3AE |
Director Name | Roger William Pearce |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 467 Wood End Road Wednsfield Wolverhampton West Midlands WV11 1YE |
Secretary Name | Roger William Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 467 Wood End Road Wednsfield Wolverhampton West Midlands WV11 1YE |
Director Name | Richard David Paddison |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Croft Bawtry Doncaster South Yorkshire DN10 6SL |
Director Name | Martin Andrew Eagle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 March 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 66 Acorn Ridge Walton Chesterfield Derbyshire S42 7HE |
Director Name | Philip Croft |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1996) |
Role | Managing Director |
Correspondence Address | 4 Red Barns Victoria Road Formby Liverpool Merseyside L37 7AG |
Director Name | Ian George Mellor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 January 2003) |
Role | Business Executive |
Correspondence Address | 20 Osborne Road Ainsdale Southport Merseyside PR8 2RJ |
Secretary Name | Ian George Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 20 Osborne Road Ainsdale Southport Merseyside PR8 2RJ |
Director Name | Malcolm Derek Beardall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(31 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 1997) |
Role | Business Executive |
Correspondence Address | Cleddon Grange Inglewhite Preston Lancashire PR3 2LJ |
Director Name | Colin Hunter Muir McAusland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2001) |
Role | Business Exec |
Correspondence Address | Ryal East Farm Ryal Matfen Northumberland NE20 0SA |
Secretary Name | John Robert Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadway Avenue Halesowen West Midlands B63 3DF |
Director Name | Carl Nigel Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Withybed Lane Inkberrow Worcestershire WR7 4JJ |
Director Name | Mr Neal David Crisford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(41 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Back Lane Misson Doncaster DN10 6DT |
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(42 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Secretary Name | Mr Hamish Bowick Kinmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(42 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | Mr David Neil Scragg |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2022(57 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield S13 9NR |
Website | hodgeclemco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2540600 |
Telephone region | Sheffield |
Registered Address | 36 Orgreave Drive Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Samuel Hodge Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
13 December 2007 | Delivered 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 |
---|
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
20 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 November 2022 | Appointment of Mr John Robert Dodge as a director on 29 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of David Neil Scragg as a director on 29 November 2022 (1 page) |
6 July 2022 | Cessation of Samuel Hodge Holdings Ltd as a person with significant control on 22 June 2022 (1 page) |
6 July 2022 | Notification of Hodge Clemco Ltd as a person with significant control on 22 June 2022 (2 pages) |
6 July 2022 | Appointment of Mrs Claire Twibell as a director on 5 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Neal David Crisford as a director on 5 July 2022 (1 page) |
6 July 2022 | Appointment of Mr David Neil Scragg as a director on 5 July 2022 (2 pages) |
6 July 2022 | Registered 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 2022 | Termination of appointment of Hamish Bowick Kinmond as a director on 30 March 2022 (1 page) |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
27 January 2022 | Registered 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 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 October 2021 | Termination of appointment of Hamish Bowick Kinmond as a secretary on 21 October 2021 (1 page) |
10 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 June 2018 | Notification of Samuel Hodge Holdings Ltd as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Cessation of Hamish Bowick Kinmond as a person with significant control on 26 June 2018 (1 page) |
26 June 2018 | Cessation of Neal David Crisford as a person with significant control on 26 June 2018 (1 page) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
25 June 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
25 June 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 May 2012 | Statement by directors (1 page) |
3 May 2012 | Statement by directors (1 page) |
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Solvency statement dated 29/03/12 (1 page) |
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Solvency statement dated 29/03/12 (1 page) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
29 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
28 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
27 December 2007 | Auditor's resignation (1 page) |
27 December 2007 | Auditor's resignation (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: nobel way witton birmingham west midlands B6 7ES (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: nobel way witton birmingham west midlands B6 7ES (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
22 December 2007 | New secretary appointed;new director appointed (2 pages) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | New secretary appointed;new director appointed (2 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
22 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
17 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
17 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: holdford road witton birmingham west midlands B6 7ES (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: holdford road witton birmingham west midlands B6 7ES (1 page) |
1 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 June 2003 | Return made up to 22/03/03; full list of members (7 pages) |
5 June 2003 | Return made up to 22/03/03; full list of members (7 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: darlaston road walsall west midlands WS2 9SJ (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: darlaston road walsall west midlands WS2 9SJ (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
11 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 22/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 22/03/00; full list of members (8 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
31 March 1999 | Return made up to 22/03/99; no change of members (7 pages) |
31 March 1999 | Return made up to 22/03/99; no change of members (7 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 22/03/97; full list of members
|
21 April 1997 | Return made up to 22/03/97; full list of members
|
6 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
21 April 1996 | Return made up to 22/03/96; no change of members
|
21 April 1996 | Return made up to 22/03/96; no change of members
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
4 April 1995 | Return made up to 22/03/95; no change of members (8 pages) |
4 April 1995 | Return made up to 22/03/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 February 1965 | Incorporation (18 pages) |
10 February 1965 | Incorporation (18 pages) |