Company NameGleeson Services Limited
DirectorsStefan Peter Allanson and James Michael Douglas Thomson
Company StatusActive
Company Number00885340
CategoryPrivate Limited Company
Incorporation Date11 August 1966(57 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(49 years after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameMr Stefan Peter Allanson
StatusCurrent
Appointed31 July 2015(49 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(52 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(26 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameJohn Patrick Gleeson
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1994)
RoleCompany Director
Correspondence Address4 South Side
London
SW19 4TG
Director NameCharles Higginbottom
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 1997)
RoleChief Surveyor
Country of ResidenceWales
Correspondence Address25 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameChristopher John Webster
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleManager
Correspondence AddressHill Crest
7 Green Way Tranmere Park
Guiseley
Leeds
LS20 8HZ
Secretary NameColin Warnock McLellan
NationalityBritish
StatusResigned
Appointed14 December 1992(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameJohn Clive Assender
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressBeth Shean 17 Ringley Park Avenue
Reigate
Surrey
RH2 7EU
Secretary NameStuart Leslie Seymour
NationalityBritish
StatusResigned
Appointed05 March 1996(29 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 February 2005)
RoleProperty Manager
Correspondence Address44 Reigate Road
East Ewell
Epsom
Surrey
KT17 1PX
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(30 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(35 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed18 February 2005(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(39 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSpring Barn Main Street
Yarwell
Peterborough
Cambridgeshire
PE8 6PR
Secretary NameMs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed01 July 2006(39 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBedrock
Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Martyn John Horton
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2007(40 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Holes Lodge Hollow Meadows
Sheffield
South Yorkshire
S6 6GH
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(40 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hallam
Grange Rise Fulwood
Sheffield
Yorkshire
S10 4BE
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(42 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameAlan Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2011(44 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Jolyon Leonard Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(49 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE

Contact

Websitemjgleeson.com

Location

Registered Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mj Gleeson PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

18 August 2010Delivered on: 25 August 2010
Satisfied on: 22 January 2013
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member and as Security Trustee for Each Finance Party)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) or any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
19 June 2019Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages)
19 June 2019Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page)
27 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
31 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
27 October 2015Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page)
27 October 2015Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Jolyon Leonard Harrison as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Jolyon Leonard Harrison as a director on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
20 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
10 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
10 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
12 July 2011Registered office address changed from Integration House, Rye Close Ancells Business Park Fleet Hampshire GU51 2UG on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Integration House, Rye Close Ancells Business Park Fleet Hampshire GU51 2UG on 12 July 2011 (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
9 February 2011Full accounts made up to 30 June 2010 (13 pages)
9 February 2011Full accounts made up to 30 June 2010 (13 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
23 September 2010Termination of appointment of Darrell Fox as a director (2 pages)
23 September 2010Termination of appointment of Darrell Fox as a director (2 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
20 January 2009Return made up to 14/12/08; full list of members (4 pages)
20 January 2009Return made up to 14/12/08; full list of members (4 pages)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
13 November 2008Appointment terminated director martyn horton (1 page)
13 November 2008Appointment terminated director martyn horton (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Registered office changed on 11/01/08 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Registered office changed on 11/01/08 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
11 January 2008Location of register of members (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
12 December 2007Accounts for a dormant company made up to 30 June 2007 (10 pages)
12 December 2007Accounts for a dormant company made up to 30 June 2007 (10 pages)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
13 April 2007New director appointed (3 pages)
13 April 2007New director appointed (3 pages)
13 April 2007New director appointed (3 pages)
13 April 2007New director appointed (3 pages)
17 January 2007Return made up to 14/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2007Return made up to 14/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (4 pages)
20 July 2006New director appointed (4 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
5 July 2006Company name changed crl refurbishment LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed crl refurbishment LIMITED\certificate issued on 05/07/06 (2 pages)
5 June 2006Full accounts made up to 30 June 2005 (11 pages)
5 June 2006Full accounts made up to 30 June 2005 (11 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
11 February 2005Full accounts made up to 30 June 2004 (10 pages)
11 February 2005Full accounts made up to 30 June 2004 (10 pages)
13 January 2005Return made up to 14/12/04; full list of members (5 pages)
13 January 2005Return made up to 14/12/04; full list of members (5 pages)
8 April 2004Full accounts made up to 30 June 2003 (10 pages)
8 April 2004Full accounts made up to 30 June 2003 (10 pages)
15 January 2004Return made up to 14/12/03; full list of members (5 pages)
15 January 2004Return made up to 14/12/03; full list of members (5 pages)
27 August 2003Company name changed manchester alexandra park and lo ngsight energy services LIMITED\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed manchester alexandra park and lo ngsight energy services LIMITED\certificate issued on 27/08/03 (2 pages)
2 April 2003Full accounts made up to 30 June 2002 (9 pages)
2 April 2003Full accounts made up to 30 June 2002 (9 pages)
14 January 2003Return made up to 14/12/02; full list of members (5 pages)
14 January 2003Return made up to 14/12/02; full list of members (5 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
13 February 2002Full accounts made up to 30 June 2001 (9 pages)
13 February 2002Full accounts made up to 30 June 2001 (9 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
16 January 2002Return made up to 14/12/01; full list of members (5 pages)
16 January 2002Return made up to 14/12/01; full list of members (5 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 December 2000Full accounts made up to 30 June 2000 (8 pages)
21 December 2000Full accounts made up to 30 June 2000 (8 pages)
30 October 2000Company name changed northern woodworkers LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed northern woodworkers LIMITED\certificate issued on 31/10/00 (2 pages)
15 March 2000Full accounts made up to 30 June 1999 (8 pages)
15 March 2000Full accounts made up to 30 June 1999 (8 pages)
20 December 1999Return made up to 14/12/99; full list of members (6 pages)
20 December 1999Return made up to 14/12/99; full list of members (6 pages)
20 January 1999Full accounts made up to 30 June 1998 (11 pages)
20 January 1999Full accounts made up to 30 June 1998 (11 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
3 February 1998Full accounts made up to 30 June 1997 (12 pages)
3 February 1998Full accounts made up to 30 June 1997 (12 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
30 January 1997Full accounts made up to 30 June 1996 (13 pages)
30 January 1997Full accounts made up to 30 June 1996 (13 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
9 September 1996New director appointed (3 pages)
9 September 1996New director appointed (3 pages)
1 May 1996Full accounts made up to 30 June 1995 (14 pages)
1 May 1996Full accounts made up to 30 June 1995 (14 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
12 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/96
(1 page)
12 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/96
(1 page)
12 January 1996Director resigned (2 pages)
12 January 1996Return made up to 14/12/95; full list of members (6 pages)
12 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/96
(1 page)
12 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/96
(1 page)
12 January 1996Director resigned (2 pages)
12 January 1996Return made up to 14/12/95; full list of members (6 pages)
17 March 1995Full accounts made up to 30 June 1994 (11 pages)
17 March 1995Full accounts made up to 30 June 1994 (11 pages)
10 February 1992Full accounts made up to 30 June 1991 (10 pages)
10 February 1992Full accounts made up to 30 June 1991 (10 pages)
7 February 1991Return made up to 31/12/90; full list of members (9 pages)
7 February 1991Return made up to 31/12/90; full list of members (9 pages)
14 July 1987Return made up to 24/12/86; full list of members (7 pages)
14 July 1987Return made up to 24/12/86; full list of members (7 pages)
10 June 1987Full accounts made up to 30 June 1986 (9 pages)
10 June 1987Full accounts made up to 30 June 1986 (9 pages)
11 August 1966Incorporation (18 pages)
11 August 1966Incorporation (18 pages)