Hunmanby
North Yorkshire
YO14 0PH
Director Name | Mr Daren Simon Wallis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(32 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Director Name | Mrs Lynda Mary Wallis |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(44 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Giovanni Battista Quaglia |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(52 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mr Giovanni Battista Quaglia |
---|---|
Status | Current |
Appointed | 22 December 2023(53 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Robert De Luca |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1990(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 August 1991) |
Role | Accountant |
Correspondence Address | 25 Chemin De Couvilles Vert 78930 Guerville Foreign |
Director Name | Mr Robert Willis Krug |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 November 1996) |
Role | Engineer |
Correspondence Address | 969n 70th Street Wauwatosa Wisconsin 53213 Foreign |
Director Name | Miss Margaret Susan Worrall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 16 November 2009) |
Role | Director/Co Secretary |
Country of Residence | England |
Correspondence Address | 7 Silverwood Avenue Filey North Yorkshire YO14 0DN |
Secretary Name | Miss Margaret Susan Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Silverwood Avenue Filey North Yorkshire YO14 0DN |
Director Name | Mr Stephen Timothy O'Rourke |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(21 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 02 November 2015) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | 37 Mount Park Avenue Scarborough North Yorkshire YO12 5HE |
Director Name | Olaf Alberts |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 1993(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2003) |
Role | Sales Engineer |
Correspondence Address | Budapester Strasse 49 Dresden Freistaat Sachsen 01069 Ge |
Director Name | Mr Ian James Campbell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 1995) |
Role | Acoustics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Own Dukes Orchard Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JF |
Director Name | Andrew Mark Snell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2002) |
Role | Software Engineer |
Correspondence Address | 1 Oak Close Filey North Yorkshire YO14 9NP |
Director Name | George Earl Leighton |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2004) |
Role | Consultant |
Correspondence Address | 1307 S.Euclio St Anaheim California 92802 United States |
Director Name | John Atkins |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2011) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 1 Constable Road Hunmanby North Yorkshire YO14 0LH |
Director Name | Roderick Heap |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Martin John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Ms Joanna Elizabeth Revett |
---|---|
Status | Resigned |
Appointed | 24 February 2017(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2021) |
Role | Company Director |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mrs Claire Jane Ingram |
---|---|
Status | Resigned |
Appointed | 05 October 2021(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2022) |
Role | Company Director |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mr Giovanni Battista Quaglia |
---|---|
Status | Resigned |
Appointed | 30 November 2022(52 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 May 2023) |
Role | Company Director |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mr Mark Teasdale |
---|---|
Status | Resigned |
Appointed | 22 May 2023(52 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Website | www.cirrusresearch.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01723 891655 |
Telephone region | Scarborough |
Registered Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
950k at £1 | Scientific Measurements Inc. 100.00% Ordinary |
---|---|
1 at £1 | M.s. Worrall 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,468,228 |
Gross Profit | £1,649,942 |
Net Worth | £1,159,558 |
Cash | £236,972 |
Current Liabilities | £487,399 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
12 August 1991 | Delivered on: 20 August 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
25 September 1987 | Delivered on: 15 October 1987 Satisfied on: 15 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H roperty k/a:- acocistic house, bridlington road, hunmanby, north yorkshire. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1987 | Delivered on: 6 October 1987 Satisfied on: 15 March 2010 Persons entitled: North Yorkshire County Council. Classification: Legal charge Secured details: £51,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Site no dc 532/2 on hunman by industrial estate, hunmanby, north yorkshire. Fully Satisfied |
12 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Full accounts made up to 30 June 2020 (25 pages) |
14 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
22 October 2019 | Full accounts made up to 30 June 2019 (23 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Secretary's details changed for Mrs Joanna Elizabeth Louth on 11 January 2019 (1 page) |
28 December 2018 | Full accounts made up to 30 June 2018 (22 pages) |
30 July 2018 | Director's details changed for Mr Karl Dieter Frankish on 27 July 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr Daren Simon Wallis on 27 July 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
18 December 2017 | Secretary's details changed for Miss Joanna Elizabeth Revett on 18 December 2017 (1 page) |
24 February 2017 | Appointment of Miss Joanna Elizabeth Revett as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Margaret Susan Worrall as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Margaret Susan Worrall as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Miss Joanna Elizabeth Revett as a secretary on 24 February 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
18 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
20 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages) |
20 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
8 January 2016 | Full accounts made up to 30 June 2015 (20 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (20 pages) |
18 December 2015 | Termination of appointment of Roderick Heap as a director on 16 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Roderick Heap as a director on 16 December 2015 (1 page) |
2 November 2015 | Appointment of Mr Martin John Williams as a director on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Stephen Timothy O'rourke as a director on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Martin John Williams as a director on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Stephen Timothy O'rourke as a director on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Martin John Williams as a director on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Stephen Timothy O'rourke as a director on 2 November 2015 (1 page) |
17 February 2015 | Appointment of Mrs Lynda Mary Wallis as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Mrs Lynda Mary Wallis as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Mrs Lynda Mary Wallis as a director on 1 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
31 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
31 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
5 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
5 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
24 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
22 September 2011 | Director's details changed for Roderick Heap on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Roderick Heap on 22 September 2011 (2 pages) |
28 June 2011 | Termination of appointment of John Atkins as a director (1 page) |
28 June 2011 | Termination of appointment of John Atkins as a director (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
1 February 2011 | Director's details changed for Mr Stephen Timothy O'rourke on 31 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr Stephen Timothy O'rourke on 31 December 2010 (2 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 June 2010 | Director's details changed for Roderick Heap on 21 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Roderick Heap on 21 May 2010 (2 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 January 2010 | Director's details changed for Mr Stephen Timothy O'rourke on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Daren Wallis on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Roderick Heap on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Stephen Timothy O'rourke on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Daren Wallis on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Karl Dieter Frankish on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Karl Dieter Frankish on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Roderick Heap on 26 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Margaret Worrall as a director (1 page) |
26 January 2010 | Director's details changed for John Atkins on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John Atkins on 26 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Margaret Worrall as a director (1 page) |
5 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
25 June 2009 | Director's change of particulars / roderick heap / 17/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / daren wallis / 27/07/2005 (1 page) |
25 June 2009 | Director's change of particulars / roderick heap / 17/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / daren wallis / 27/07/2005 (1 page) |
26 May 2009 | Director appointed roderick heap (1 page) |
26 May 2009 | Director appointed roderick heap (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 November 2008 | Full accounts made up to 30 June 2008 (15 pages) |
18 November 2008 | Full accounts made up to 30 June 2008 (15 pages) |
29 February 2008 | Director appointed john atkins (2 pages) |
29 February 2008 | Director appointed john atkins (2 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
6 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
28 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
4 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
4 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
10 January 2004 | Nc inc already adjusted 11/12/03 (1 page) |
10 January 2004 | Nc inc already adjusted 11/12/03 (1 page) |
10 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
31 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
31 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (18 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (18 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 September 2000 | Full accounts made up to 30 June 2000 (18 pages) |
29 September 2000 | Full accounts made up to 30 June 2000 (18 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Ad 26/10/99--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
1 February 2000 | £ nc 250000/500000 26/10/99 (1 page) |
1 February 2000 | Ad 26/10/99--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
1 February 2000 | £ nc 250000/500000 26/10/99 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Full accounts made up to 30 June 1999 (18 pages) |
1 February 2000 | Full accounts made up to 30 June 1999 (18 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Resolutions
|
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (20 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (20 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 February 1997 | Full accounts made up to 30 June 1996 (20 pages) |
1 February 1997 | Full accounts made up to 30 June 1996 (20 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
19 February 1996 | Full accounts made up to 30 June 1995 (20 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (20 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
4 February 1992 | Re-registration of Memorandum and Articles (12 pages) |
4 February 1992 | Re-registration of Memorandum and Articles (12 pages) |
4 February 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 February 1992 | Application for reregistration from private to PLC (1 page) |
4 February 1992 | Application for reregistration from private to PLC (1 page) |
4 February 1992 | Resolutions
|
4 February 1992 | Resolutions
|
4 February 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 August 1991 | Particulars of mortgage/charge (3 pages) |
20 August 1991 | Particulars of mortgage/charge (3 pages) |
18 August 1970 | Incorporation (15 pages) |
18 August 1970 | Incorporation (15 pages) |