Driffield
East Yorkshire
YO25 6NW
Director Name | Susan Baker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2005(32 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riverhead Court Driffield North Humberside YO25 6NW |
Secretary Name | David Christopher Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2005(32 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Riverhead Court Riverhead Driffield East Yorkshire YO25 6NW |
Director Name | Mr Wayne Grant Skillicorn |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(49 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 19 Riverhead Driffield YO25 6NW |
Director Name | Gordon Ernest Mackenzie |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 March 1993) |
Role | Retired Customs Official |
Correspondence Address | 8 Riverhead Court Driffield North Humberside YO25 7NX |
Director Name | Glyn Lewis Buckle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(19 years, 7 months after company formation) |
Appointment Duration | -20 years (resigned 04 September 1972) |
Role | Agricultural Engineer |
Correspondence Address | 21 Riverhead Court Driffield North Humberside YO25 7NX |
Director Name | Kenneth Clive Innes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 1993) |
Role | Farm Stockman |
Correspondence Address | 20 Riverhead Court Driffield North Humberside YO25 7NX |
Director Name | George Denis Dale |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1994) |
Role | Retired Bank Official |
Correspondence Address | 19 Riverhead Court Driffield North Humberside YO25 7NX |
Director Name | Anthony Richard Mullineaux |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 February 1996) |
Role | Ocular Equipment Salesman |
Correspondence Address | 4 Riverhead Court Driffield North Humberside YO25 7NX |
Director Name | Angela Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | Flat 18 Riverhead Court Riverhead Driffield North Humberside YO25 7NX |
Secretary Name | George Denis Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 19 Riverhead Court Driffield North Humberside YO25 7NX |
Director Name | Tracey Angela Johnston |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 1995) |
Role | Admissions Officer |
Correspondence Address | Flat 17 Riverhead Court Riverhead Driffield North Humberside YO25 7NX |
Director Name | James Edward Goth Dixon |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 October 2002) |
Role | HGV Driver |
Correspondence Address | Flat 10 Riverhead Court Riverhead Driffield North Humberside YO25 6NW |
Director Name | Robert Anthony Hartley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 1999) |
Role | Stores Manager |
Correspondence Address | Flat 3 Riverhead Court Riverhead Driffield North Humberside YO25 7NX |
Secretary Name | Angela Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | Flat 18 Riverhead Court Riverhead Driffield North Humberside YO25 7NX |
Director Name | Simon Foster Peter Easingwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 2002) |
Role | Administration Manager |
Correspondence Address | 17 Riverhead Court Driffield North Humberside YO25 6NW |
Secretary Name | Rosemary Jeanette Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 March 2002) |
Role | Company Director |
Correspondence Address | 10 Riverhead Court Riverhead Driffield East Yorkshire YO25 6NW |
Director Name | Rosemary Jeanette Edgar |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 March 2002) |
Role | Librarian |
Correspondence Address | 10 Riverhead Court Riverhead Driffield East Yorkshire YO25 6NW |
Director Name | Careen Clarke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 March 2001) |
Role | Company Director |
Correspondence Address | Flat 8 Riverhead Court Driffield North Humberside YO25 6NW |
Director Name | Elizabeth Stephenson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 August 2013) |
Role | Shop Manager |
Correspondence Address | Millholme 7 Riverhead Court Riverhead Driffield East Yorkshire YO25 6NW |
Director Name | Roger Gould |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(28 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2004) |
Role | Chef |
Correspondence Address | 6 Riverhead Court Driffield East Yorkshire YO25 6NW |
Director Name | Maureen Baltazar |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2002(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2005) |
Role | Retired |
Correspondence Address | 22 Riverhead Court Driffield East Yorkshire YO25 6NW |
Secretary Name | Maureen Baltazar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2002(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2005) |
Role | Retired |
Correspondence Address | 22 Riverhead Court Driffield East Yorkshire YO25 6NW |
Director Name | David Hughes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(30 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 23 July 2004) |
Role | Civil Servant |
Correspondence Address | Flat19 Riverhead Court Riverhead Driffield East Yorkshire YO25 6NW |
Director Name | Sean James MacDonald |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(33 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 August 2013) |
Role | Care Officer |
Correspondence Address | Flat 19 Riverhead Court Driffield North Humberside YO25 6NW |
Director Name | Simon Paul Wilkinson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(38 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Riverhead Court Riverhead Driffield East Yorkshire YO25 6NW |
Registered Address | Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 30 other UK companies use this postal address |
24 at £0.05 | Ennerdale Investments LTD 5.16% Ordinary B |
---|---|
1 at £1 | Anthony Mark Binnington 4.30% Ordinary A |
1 at £1 | Ben Dams 4.30% Ordinary A |
1 at £1 | David Christopher Foster 4.30% Ordinary A |
1 at £1 | David Knowles 4.30% Ordinary A |
1 at £1 | Graham Frederick White 4.30% Ordinary A |
1 at £1 | J. Goulding 4.30% Ordinary A |
1 at £1 | Jane Dowell 4.30% Ordinary A |
1 at £1 | Julie Marie Brayshaw 4.30% Ordinary A |
1 at £1 | Ken Fowler 4.30% Ordinary A |
1 at £1 | Miss Louise Anne Mcateer 4.30% Ordinary A |
1 at £1 | Ms Jean Mary Soanes 4.30% Ordinary A |
1 at £1 | N. Dowell & J. Dowell 4.30% Ordinary A |
1 at £1 | N. Suggitt & P. Suggitt 4.30% Ordinary A |
1 at £1 | Paul Darryl Storry 4.30% Ordinary A |
1 at £1 | R. Leason & E. Leason 4.30% Ordinary A |
1 at £1 | Rafters Wholesale LTD 4.30% Ordinary A |
1 at £1 | Riverhead Residents Association LTD 4.30% Ordinary A |
1 at £1 | Robert Kelly 4.30% Ordinary A |
1 at £1 | Simon Wilkinson 4.30% Ordinary A |
1 at £1 | Stuart Barrie Pearson & Caroline Ann Pearson 4.30% Ordinary A |
1 at £1 | Susan Baker 4.30% Ordinary A |
1 at £1 | William Albert Walter 4.30% Ordinary A |
1 at £0.05 | J. Gilham & C. Gilham 0.22% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,455 |
Cash | £10,561 |
Current Liabilities | £934 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
25 August 2020 | Termination of appointment of Simon Paul Wilkinson as a director on 16 August 2019 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (6 pages) |
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 12 August 2019 with updates (6 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 12 August 2017 with updates (6 pages) |
26 September 2017 | Confirmation statement made on 12 August 2017 with updates (6 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of Elizabeth Stephenson as a director on 13 August 2013 (1 page) |
14 August 2014 | Director's details changed for David Christopher Foster on 13 August 2013 (2 pages) |
14 August 2014 | Termination of appointment of Elizabeth Stephenson as a director on 13 August 2013 (1 page) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for David Christopher Foster on 13 August 2013 (2 pages) |
14 August 2014 | Director's details changed for Susan Baker on 13 August 2013 (2 pages) |
14 August 2014 | Director's details changed for Susan Baker on 13 August 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 August 2013 | Termination of appointment of Sean Macdonald as a director (1 page) |
13 August 2013 | Termination of appointment of Sean Macdonald as a director (1 page) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (9 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (9 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (9 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Registered office address changed from 50 Market Place Driffield East Yorkshire YO25 7AW on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Simon Paul Wilkinson as a director (3 pages) |
3 March 2011 | Registered office address changed from 50 Market Place Driffield East Yorkshire YO25 7AW on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Simon Paul Wilkinson as a director (3 pages) |
3 March 2011 | Registered office address changed from 50 Market Place Driffield East Yorkshire YO25 7AW on 3 March 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (9 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (12 pages) |
5 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (12 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Return made up to 12/08/08; full list of members (12 pages) |
13 October 2008 | Return made up to 12/08/08; full list of members (12 pages) |
1 May 2008 | Return made up to 12/08/07; full list of members (12 pages) |
1 May 2008 | Return made up to 12/08/07; full list of members (12 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 April 2007 | Return made up to 21/08/06; full list of members (15 pages) |
28 April 2007 | Return made up to 21/08/05; full list of members (12 pages) |
28 April 2007 | Return made up to 21/08/05; full list of members (12 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Return made up to 21/08/04; full list of members (14 pages) |
16 September 2004 | Return made up to 21/08/04; full list of members (14 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
28 November 2003 | Return made up to 21/08/03; full list of members
|
28 November 2003 | Return made up to 21/08/03; full list of members
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 21/08/02; change of members (9 pages) |
21 October 2002 | Return made up to 21/08/02; change of members (9 pages) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 November 2001 | Return made up to 21/08/01; no change of members
|
7 November 2001 | Return made up to 21/08/01; no change of members
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 2000 | Return made up to 21/08/00; full list of members
|
11 October 2000 | Return made up to 21/08/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 October 1999 | Return made up to 21/08/99; change of members (8 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 21/08/99; change of members (8 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 September 1998 | Return made up to 21/08/98; no change of members (7 pages) |
24 September 1998 | Return made up to 21/08/98; no change of members (7 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 October 1997 | Return made up to 21/08/97; full list of members (6 pages) |
9 October 1997 | Return made up to 21/08/97; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
28 November 1996 | Return made up to 21/08/96; change of members
|
28 November 1996 | Return made up to 21/08/96; change of members
|
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned;director resigned (1 page) |
27 August 1996 | Secretary resigned;director resigned (1 page) |
27 August 1996 | New secretary appointed (2 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Director's particulars changed (2 pages) |
23 May 1996 | Director's particulars changed (2 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 September 1995 | Return made up to 21/08/95; change of members (8 pages) |
27 September 1995 | Return made up to 21/08/95; change of members (8 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |