Company NameM.J.G(Management)Limited
DirectorsStefan Peter Allanson and James Michael Douglas Thomson
Company StatusActive
Company Number00941012
CategoryPrivate Limited Company
Incorporation Date23 October 1968(55 years, 6 months ago)

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(46 years, 9 months after company formation)
Appointment Duration8 years, 8 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(46 years, 9 months after company formation)
Appointment Duration8 years, 8 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(50 years, 8 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 NameJohn Clive Assender
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressBeth Shean 17 Ringley Park Avenue
Reigate
Surrey
RH2 7EU
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(24 years, 1 month 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(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1994)
RoleCompany Director
Correspondence Address4 South Side
London
SW19 4TG
Director NameMr Peter Alfred Stewart Skingle
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(24 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 March 1993)
RoleProperty Manager
Correspondence Address24 Fitzjohn Close
Guildford
Surrey
GU4 7HB
Secretary NameColin Warnock McLellan
NationalityBritish
StatusResigned
Appointed14 December 1992(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr David Martyn Jackson Green
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longfield Little Kingshill
Great Missenden
Bucks
HP16 0EL
Director NameMr William Henry Hoggett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1996)
RoleCompany Director
Correspondence Address2 Juniper Close
Silsoe
Bedford
Bedfordshire
MK45 4EG
Director NameMr Clive Michael Wilding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(24 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Drove
Uckfield
East Sussex
TN22 5AB
Secretary NameStuart Leslie Seymour
NationalityBritish
StatusResigned
Appointed05 March 1996(27 years, 4 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
Appointed26 June 1996(27 years, 8 months after company formation)
Appointment Duration10 years (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
Appointed26 July 2001(32 years, 9 months after company formation)
Appointment Duration6 years, 4 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(36 years, 4 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(37 years, 8 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(37 years, 8 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 Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(39 years, 2 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(40 years, 2 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(42 years, 5 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(46 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

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

Filing History

21 December 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
3 January 2023Termination of appointment of James Michael Douglas Thomson as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Mr Graham Prothero as a director on 1 January 2023 (2 pages)
9 December 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
28 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
2 June 2021Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
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)
28 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
25 October 2018Confirmation statement made on 16 September 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)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 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 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)
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 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 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 secretary 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 secretary on 31 July 2015 (2 pages)
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 director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
25 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)
25 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)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
14 January 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(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (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 (11 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (11 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)
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 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 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)
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 2QG on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Integration House, Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 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 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
9 February 2011Full accounts made up to 30 June 2010 (11 pages)
9 February 2011Full accounts made up to 30 June 2010 (11 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)
31 March 2010Full accounts made up to 30 June 2009 (11 pages)
31 March 2010Full accounts made up to 30 June 2009 (11 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)
16 October 2009Withdraw the company strike off application (2 pages)
16 October 2009Withdraw the company strike off application (2 pages)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
3 August 2009Application for striking-off (1 page)
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)
19 January 2009Return made up to 14/12/08; full list of members (3 pages)
19 January 2009Return made up to 14/12/08; full list of members (3 pages)
14 January 2009Appointment terminated director paul wallwork (1 page)
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)
18 January 2008Location of debenture register (1 page)
18 January 2008Return made up to 14/12/07; full list of members (2 pages)
18 January 2008Location of register of members (1 page)
18 January 2008Location of register of members (1 page)
18 January 2008Registered office changed on 18/01/08 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page)
18 January 2008Return made up to 14/12/07; full list of members (2 pages)
18 January 2008Location of debenture register (1 page)
18 January 2008Registered office changed on 18/01/08 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
4 January 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
4 January 2008Accounts 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)
17 January 2007Return made up to 14/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2007Return made up to 14/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 August 2006Registered office changed on 04/08/06 from: haredon house london rd north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london rd north cheam sutton surrey SM3 9BS (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (4 pages)
20 July 2006New director appointed (4 pages)
20 July 2006Director resigned (1 page)
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 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
15 February 2005Full accounts made up to 30 June 2004 (12 pages)
15 February 2005Full accounts made up to 30 June 2004 (12 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 (12 pages)
8 April 2004Full accounts made up to 30 June 2003 (12 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)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2003Full accounts made up to 30 June 2002 (11 pages)
2 April 2003Full accounts made up to 30 June 2002 (11 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 March 2002Full accounts made up to 30 June 2001 (11 pages)
13 March 2002Full accounts made up to 30 June 2001 (11 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2000Full accounts made up to 30 June 2000 (13 pages)
21 December 2000Full accounts made up to 30 June 2000 (13 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 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 (11 pages)
3 February 1998Full accounts made up to 30 June 1997 (11 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)
30 January 1997Full accounts made up to 30 June 1996 (11 pages)
30 January 1997Full accounts made up to 30 June 1996 (11 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)
3 July 1996New director appointed (3 pages)
3 July 1996New director appointed (3 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
7 March 1996Secretary resigned (2 pages)
7 March 1996Secretary resigned (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996New secretary appointed (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 1996Return made up to 14/12/95; full list of members (6 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
17 March 1995Full accounts made up to 30 June 1994 (9 pages)
17 March 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 October 1968Incorporation (15 pages)
23 October 1968Incorporation (15 pages)
23 October 1968Incorporation (14 pages)
23 October 1968Incorporation (14 pages)