Leeds
West Yorkshire
LS1 4HG
Director Name | Mr Martin Gratton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
Secretary Name | Martin Gratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
Director Name | Ms Clare Marie Waters |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(40 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 16 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 West End Rise Horsforth Leeds West Yorkshire LS18 5JH |
Director Name | Mr Rients Visser |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 1994) |
Role | Chairman (Brenntag (Uk) Ltd) |
Correspondence Address | Plasweg 30 Soest 3768 Am Foreign |
Director Name | Mr Richard Lionel Seaman |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Non Executive Director |
Correspondence Address | 38 Radstock Avenue Kenton Harrow Middlesex HA3 8PE |
Director Name | Mr Bernard Joseph Jacobs |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 May 2004) |
Role | Finance Director |
Correspondence Address | 10 Lockside Drive Kinver Stourbridge West Midlands DY7 6NQ |
Director Name | Mr Armin P Bode |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 1994) |
Role | Finance Director (Brenntag Ag) |
Correspondence Address | Im Kempken 19 4630 Bochum 1 Germany |
Director Name | Jens Albiez |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 1992(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2000) |
Role | Managing Director |
Correspondence Address | The Coach House 183 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Bernard Joseph Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 10 Lockside Drive Kinver Stourbridge West Midlands DY7 6NQ |
Director Name | Roy Jurriens |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 1994(24 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 24 June 1994) |
Role | Head Of Distribution |
Correspondence Address | Ave Brillat Savarin 101 1050 Brussels Foreign |
Director Name | Mr Julian Couch |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Avondale Ashmore Green Thatcham Berks RG18 9ES |
Director Name | Mr Mark Taylor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littleworth Barn Norton Lindsey Warwick Warwickshire CV35 8HD |
Director Name | Carl Marcel Blomme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 February 2003(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | Aardbezienstraat 2 Heule 8501 Belguim |
Director Name | Marc Achiel Valeer Pattyn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2003(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Driepikkelstraaty 12 Ledegem 8880 Belgium |
Director Name | Arie Harry Van Baarlen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 2003(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Wilhelminahoeve 16 Krimpen Aan Den Ussel 2924 Be Netherlands |
Director Name | Michael Langborg |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 2004(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 8 East Castle Street Bridgnorth Salop WV16 4AL |
Secretary Name | Michael Langborg |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 2004(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2006) |
Role | Accountant |
Correspondence Address | 8 East Castle Street Bridgnorth Salop WV16 4AL |
Secretary Name | Brian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(36 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 4 Earlswood Drive Madeley Salop TF7 5SF |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(36 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Secretary Name | Mr Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(36 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Secretary Name | Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(36 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 2 Westcroft North Newbald York Yorkshire YO43 4TX |
Website | www.albionchemicals.co.uk |
---|
Registered Address | Baker Tilly Restructuring & Recovery Llp 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
6.9m at £1 | Brenntag Foreign Holding Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2015 | Final Gazette dissolved following liquidation (1 page) |
16 April 2015 | Final Gazette dissolved following liquidation (1 page) |
16 January 2015 | Return of final meeting in a members' voluntary winding up (20 pages) |
16 January 2015 | Return of final meeting in a members' voluntary winding up (20 pages) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
4 December 2013 | Auditor's resignation (1 page) |
4 December 2013 | Auditor's resignation (1 page) |
29 November 2013 | Declaration of solvency (4 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
29 November 2013 | Declaration of solvency (4 pages) |
28 November 2013 | Registered office address changed from Albion House Green Lane, Rawdon Park Yeadon, Leeds West Yorkshire LS19 7XX on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from Albion House Green Lane, Rawdon Park Yeadon, Leeds West Yorkshire LS19 7XX on 28 November 2013 (2 pages) |
11 October 2013 | Satisfaction of charge 2 in full (1 page) |
11 October 2013 | Satisfaction of charge 2 in full (1 page) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
20 August 2013 | Satisfaction of charge 5 in full (1 page) |
20 August 2013 | Satisfaction of charge 5 in full (1 page) |
14 June 2013 | Accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Accounts made up to 31 December 2012 (6 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Director's details changed for Martin Gratton on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Steven Edward Holland on 27 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Martin Gratton on 27 September 2012 (1 page) |
27 September 2012 | Secretary's details changed for Martin Gratton on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Martin Gratton on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Steven Edward Holland on 27 September 2012 (2 pages) |
11 July 2012 | Accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Accounts made up to 31 December 2011 (6 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
28 March 2011 | Accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Accounts made up to 31 December 2010 (6 pages) |
27 September 2010 | Appointment of Ms Clare Marie Waters as a director (2 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Steven Edward Holland on 31 August 2010 (2 pages) |
27 September 2010 | Appointment of Ms Clare Marie Waters as a director (2 pages) |
27 September 2010 | Director's details changed for Steven Edward Holland on 31 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Accounts made up to 31 December 2009 (6 pages) |
29 March 2010 | Accounts made up to 31 December 2009 (6 pages) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
18 May 2009 | Accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Accounts made up to 31 December 2008 (6 pages) |
5 March 2009 | Memorandum and Articles of Association (15 pages) |
5 March 2009 | Memorandum and Articles of Association (15 pages) |
26 February 2009 | Company name changed brenntag (U.K.) LIMITED\certificate issued on 26/02/09 (2 pages) |
26 February 2009 | Company name changed brenntag (U.K.) LIMITED\certificate issued on 26/02/09 (2 pages) |
5 January 2009 | Appointment terminated director carl blomme (1 page) |
5 January 2009 | Appointment terminated director carl blomme (1 page) |
17 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages) |
18 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages) |
2 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
2 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Location of register of members (1 page) |
7 September 2006 | Location of debenture register (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: pensnett house, second avenue pensnett trading estate kingswinford west midlands DY6 7PP (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: pensnett house, second avenue pensnett trading estate kingswinford west midlands DY6 7PP (1 page) |
7 September 2006 | Location of debenture register (1 page) |
7 September 2006 | Location of register of members (1 page) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
17 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Particulars of mortgage/charge (10 pages) |
24 January 2006 | Particulars of mortgage/charge (10 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: ham lane kingswinford west midlands DY6 7JU (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: ham lane kingswinford west midlands DY6 7JU (1 page) |
11 November 2005 | Nc inc already adjusted 04/10/05 (1 page) |
11 November 2005 | Nc inc already adjusted 04/10/05 (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Ad 04/10/05--------- £ si 3398309@1=3398309 £ ic 3500000/6898309 (2 pages) |
25 October 2005 | Ad 04/10/05--------- £ si 3398309@1=3398309 £ ic 3500000/6898309 (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
14 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (19 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (19 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Return made up to 31/08/04; full list of members (3 pages) |
2 December 2004 | Return made up to 31/08/04; full list of members (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
16 March 2004 | Particulars of mortgage/charge (9 pages) |
16 March 2004 | Particulars of mortgage/charge (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
26 November 2002 | Auditor's resignation (1 page) |
26 November 2002 | Auditor's resignation (1 page) |
6 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members
|
6 September 2001 | Return made up to 31/08/01; full list of members
|
29 June 2001 | Registered office changed on 29/06/01 from: brentham house 45C high street hampton wick kingston-upon-thames KT1 4DG (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: brentham house 45C high street hampton wick kingston-upon-thames KT1 4DG (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members
|
3 September 1998 | Return made up to 31/08/98; no change of members
|
3 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
29 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
8 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
8 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
23 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 January 1994 | Resolutions
|
5 January 1994 | Resolutions
|
24 December 1969 | Incorporation (14 pages) |
24 December 1969 | Incorporation (14 pages) |