Willerby
Hull
North Humberside
HU10 6NP
Director Name | Mrs Helen Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2002(31 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Road Swanland North Ferriby North Humberside HU14 3NZ |
Director Name | Gillian Rosemarie Melhuish |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2005(34 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Post Mistress |
Country of Residence | United Kingdom |
Correspondence Address | 43a Fulford Crescent Kingstor Road Willerby North Humberside HU10 6NP |
Director Name | Mr Carl Andrew Marshall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2010(39 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fulford Crescent Willerby Hull HU10 6NP |
Director Name | Mr Gordon Malcolm Bradley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(42 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Fulford Crescent Willerby Hull East Yorkshire HU10 6NP |
Director Name | Mr Mark Graham Pawson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 380 Kingston Road Willerby Hull East Yorkshire HU10 6NF |
Secretary Name | Mr Stephen Woolias |
---|---|
Status | Current |
Appointed | 27 February 2016(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mrs Lillian Bonner |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1990(18 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 23 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Mrs Kathleen Fletcher |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 1995) |
Role | Retired |
Correspondence Address | 45 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Miss Beryl Robinson |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 04 May 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Mr Frederick Herbert |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 04 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Mrs Vera Revill |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 November 1995) |
Role | Housewife |
Correspondence Address | 41 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Mrs Mary Meikle |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 July 1998) |
Role | Housewife |
Correspondence Address | 45a Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Miss Violet Kathleen Medd |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 1994) |
Role | Retired |
Correspondence Address | 31 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Mr Gerald McIntosh |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 November 2001) |
Role | Fruiterer |
Correspondence Address | 41a Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Mr Thomas Fitzjohn |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Mrs Joyce Naomi Dobson |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 November 2001) |
Role | Housewife |
Correspondence Address | 39 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Mrs Eva Booth |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 1996) |
Role | Housewife |
Correspondence Address | 29 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Mrs Violet Elizabeth Eastburn |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 1995) |
Role | Housewife |
Correspondence Address | 47a Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Secretary Name | Mr Frank Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 25 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Secretary Name | Miss Shirley Saville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1994) |
Role | Retired |
Correspondence Address | 43a Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Secretary Name | Mr Thomas Fitzjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 September 2007) |
Role | Fish Merchant Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Albert Garbutt |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 May 2006) |
Role | Retired |
Correspondence Address | 31 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Betty Bourne |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 47a Fulford Crescent Ganton Way Willerby East Yorkshire HU10 6NP |
Director Name | Katie Hudson |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(24 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 10 March 1996) |
Role | Company Director |
Correspondence Address | 45 Fulford Crescent Willerby Hull HU10 6NP |
Director Name | Jean Cross |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 1998) |
Role | Housewife |
Correspondence Address | 41 Fulford Crescent Ganton Way Willerby Hull East Yorkshire HU10 6NP |
Director Name | Stephen Ashley Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(25 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 1999) |
Role | Electrical Engineer |
Correspondence Address | 45 Fulford Crescent Willowby East Riding Of Yorkshire HU10 6NP |
Director Name | Mr Malcolm Bradley |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(25 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 26 June 2020) |
Role | Property Director |
Country of Residence | Spain |
Correspondence Address | Apartado1486 Rojales 03170 Cuidad Quesada Alicante 03140 |
Director Name | Allan Bolton |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 January 1999) |
Role | Retired |
Correspondence Address | 37 Fulford Crescent Willerby East Yorkshire HU10 6NP |
Director Name | Dorothy Alexander |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Fulford Crescent Willerby Hull HU10 6NP |
Director Name | David Frank Hope Sandford |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(28 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 07 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45a Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Eric Robinson |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Fulford Crescent Willerby Hull North Humberside HU10 6NP |
Director Name | Joan Mary Garbutt |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(35 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 October 2006) |
Role | Housewife |
Correspondence Address | 31 Fulford Crescent Ganton Way Willerby North Humberside HU10 6NP |
Secretary Name | Malcolm Walter Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 February 2016) |
Role | Company Director |
Correspondence Address | 38 Woodcroft Avenue Hull North Humberside HU6 8LH |
Director Name | Mr Kenneth Patrick Hogarth |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(39 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Fulford Crescent Willerby Hull East Yorkshire HU10 6NP |
Registered Address | Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Frank Hope Sandford 6.25% Ordinary |
---|---|
1 at £1 | F. Herbert 6.25% Ordinary |
1 at £1 | Gillian Rosemarie Melhuish 6.25% Ordinary |
1 at £1 | Helen Wilson 6.25% Ordinary |
1 at £1 | Kenneth P. Hogarth 6.25% Ordinary |
1 at £1 | Mark Pawson 6.25% Ordinary |
1 at £1 | Miss B. Robinson 6.25% Ordinary |
1 at £1 | Mrs S. Stephenson 6.25% Ordinary |
1 at £1 | Patsy Wright & Jean Wright 6.25% Ordinary |
1 at £1 | Paul Julian 6.25% Ordinary |
1 at £1 | R & C A Kendal LTD 6.25% Ordinary |
3 at £1 | M.n. Kendal & Malcolm Bradley 18.75% Ordinary |
2 at £1 | Carl Andrew Marshall 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,818 |
Cash | £3,359 |
Current Liabilities | £1,107 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
21 April 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
21 April 2017 | Termination of appointment of Stella Stephenson as a director on 7 April 2017 (1 page) |
21 April 2017 | Termination of appointment of David Frank Hope Sandford as a director on 7 April 2017 (1 page) |
2 March 2016 | Termination of appointment of Malcolm Walter Marsden as a secretary on 27 February 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 March 2016 | Appointment of Mr Stephen Woolias as a secretary on 27 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 December 2014 | Appointment of Mr Mark Graham Pawson as a director on 11 December 2014 (2 pages) |
23 July 2014 | Termination of appointment of Lillian Bonner as a director on 23 June 2014 (1 page) |
20 March 2014 | Appointment of Mr Gordon Malcolm Bradley as a director (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
27 February 2013 | Director's details changed for Mrs Beryl Robinson on 27 February 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Registered office address changed from Grays 1 Parliament Street Hull HU1 2AS United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (16 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (16 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Director's details changed for Helen Wilson on 16 January 2012 (3 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (16 pages) |
3 March 2011 | Appointment of Mr Carl Andrew Marshall as a director (2 pages) |
3 March 2011 | Termination of appointment of Dorothy Alexander as a director (1 page) |
3 March 2011 | Termination of appointment of Eric Robinson as a director (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Appointment of Mrs Patsy Jean Wright as a director (2 pages) |
16 June 2010 | Appointment of Mr Kenneth Patrick Hogarth as a director (2 pages) |
14 June 2010 | Termination of appointment of Thomas Fitzjohn as a director (1 page) |
1 March 2010 | Director's details changed for Mr Frederick Herbert on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Thomas Fitzjohn on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Stella Stephenson on 1 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 March 2010 | Director's details changed for Paul Julian on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Helen Wilson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dorothy Alexander on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Lillian Bonner on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Frederick Herbert on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Director's details changed for Gillian Rosemarie Melhuish on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Lillian Bonner on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Stella Stephenson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David Frank Hope Sandford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Julian on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David Frank Hope Sandford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Thomas Fitzjohn on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Eric Robinson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dorothy Alexander on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Beryl Robinson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Gillian Rosemarie Melhuish on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Helen Wilson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Eric Robinson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Beryl Robinson on 1 March 2010 (2 pages) |
9 March 2009 | Return made up to 17/02/09; full list of members (11 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (11 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 43 fulford crescent willerby east yorkshire HU10 6NP (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from grays 1 parliament street hull HU1 2AS united kingdom (1 page) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Location of register of members (1 page) |
27 February 2008 | Director's change of particulars / malcolm bradley / 28/11/2007 (1 page) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Secretary resigned (1 page) |
13 March 2007 | Return made up to 17/02/07; full list of members (17 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 December 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members (17 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
15 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
15 March 2005 | Return made up to 17/02/05; full list of members (17 pages) |
18 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
23 March 2004 | Return made up to 17/02/04; full list of members (17 pages) |
18 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 March 2003 | Return made up to 17/02/03; full list of members (17 pages) |
30 May 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 17/02/02; full list of members (15 pages) |
7 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 17/02/01; full list of members (15 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 17/02/00; full list of members (16 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 17/02/99; full list of members
|
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
24 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 February 1998 | Return made up to 17/02/98; change of members (10 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 17/02/97; change of members (12 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 February 1996 | Return made up to 17/02/96; full list of members (10 pages) |
19 January 1996 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Return made up to 17/02/95; full list of members
|