Company NameWaterthorpe Limited
Company StatusActive
Company Number01139794
CategoryPrivate Limited Company
Incorporation Date16 October 1973(50 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nigel Timothy Perkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 1992(18 years, 6 months after company formation)
Appointment Duration32 years
RoleLorry Driver
Country of ResidenceUnited Kingdom
Correspondence Address12 Waterthorpe Gardens
Waterthorpe Farm
Sheffield
South Yorkshire
S20 8LW
Director NameMrs Pauline Veronica Thorpe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(21 years, 6 months after company formation)
Appointment Duration29 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterthorpe Gardens
Waterthorpe Farm
Sheffield
South Yorkshire
S20 8LW
Director NameMr David Alexander Hughes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(26 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RolePolice Driver
Country of ResidenceUnited Kingdom
Correspondence Address33 Waterthorpe Crescent
Waterthorpe Farm
Sheffield
South Yorkshire
S20 8LU
Secretary NameMr David Alexander Hughes
NationalityBritish
StatusCurrent
Appointed27 March 2000(26 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RolePolice
Country of ResidenceUnited Kingdom
Correspondence Address33 Waterthorpe Crescent
Waterthorpe Farm
Sheffield
South Yorkshire
S20 8LU
Director NameMr Martin Anthony James
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(43 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waterthorpe Glen
Westfield
Sheffield
South Yorkshire
S20 8NB
Director NameElizabeth Elaine Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed25 April 2017(43 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Waterthorpe Crescent
Westfield
Sheffield
S. Yorks
S20 8LU
Director NameMr Jason Paul Beard
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed14 May 2019(45 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
Director NamePhilip Frank Rowan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 1997)
RoleService Engineer
Correspondence Address9 Waterthorpe Close
Westfield
Sheffield
South Yorkshire
S19 5LT
Director NameDeborah Suzzanne Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1992(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1995)
RoleHousewife
Correspondence Address17 Waterthorpe Glade
Westfield
Sheffield
South Yorkshire
S19 5LX
Director NameMark Colton
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1992(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 May 1993)
RoleMotor Cycle Patrol Officer
Correspondence Address11 Waterthorpe Gardens
Westfield
Sheffield
South Yorkshire
S19 5LW
Secretary NameMichael James Francis Griffith
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address10 Waterthorpe Glade
Westfield
Sheffield
S19 5LX
Director NameCarol Ann Robinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 1998)
RoleVdu Operator
Correspondence Address8 Waterthorpe Gardens
Sheffield
South Yorkshire
S19 5LW
Director NameGeorge Bradbury
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 March 2001)
RoleService Engineer
Correspondence Address4 Waterthorpe Rise
Westfield
Sheffield
South Yorkshire
S20 8NA
Director NameAnthony William Rowley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 March 2001)
RoleRetired
Correspondence Address23 Waterthorpe Crescent
Westfield
Sheffield
South Yorkshire
S20 8LU
Director NamePamela Senior
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(23 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 March 1998)
RoleSecretary
Correspondence Address16 Waterthorpe Gardens
Westfield
Sheffield
South Yorkshire
S20 8LW
Director NamePamela Senior
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(23 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 March 1998)
RoleSecretary
Correspondence Address16 Waterthorpe Gardens
Westfield
Sheffield
South Yorkshire
S20 8LW
Director NameLorna Claire Wild
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(24 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2000)
RoleCca
Correspondence Address9 Waterthorpe Glen
Westfield
Sheffield
South Yorkshire
S20 8NB
Director NameWendy Beaumont
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 1999)
RoleCompany Director
Correspondence Address19 Waterthorpe Gardens
Westfield
Sheffield
South Yorkshire
S20 8LW
Secretary NameGeorge Bradbury
NationalityBritish
StatusResigned
Appointed30 March 1998(24 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address4 Waterthorpe Rise
Westfield
Sheffield
South Yorkshire
S20 8NA
Director NameJayne Andrea Wieczorek
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(27 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2008)
RoleBuying Clerk
Correspondence Address24 Waterthorpe Rise
Sheffield
South Yorkshire
S20 8NA
Director NameMr John Robert Jones
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(30 years, 6 months after company formation)
Appointment Duration13 years (resigned 25 April 2017)
RoleHorologist
Country of ResidenceUnited Kingdom
Correspondence Address12 Waterthorpe Rise
Sheffield
South Yorkshire
S20 8NA
Director NameMrs Louise Selina Beard
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(35 years, 7 months after company formation)
Appointment Duration10 years (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Waterthorpe Glade
Westfield
Sheffield
South Yorkshire
S20 8LX
Director NameMiss Joanne Morton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(37 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX

Location

Registered Address14 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Turnover£7,167
Net Worth£5,110
Cash£2,833
Current Liabilities£2,358

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 2 days from now)

Filing History

14 July 2023Accounts for a small company made up to 31 December 2022 (6 pages)
11 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
16 May 2022Accounts for a small company made up to 31 December 2021 (6 pages)
5 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
3 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
13 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (6 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
14 June 2019Termination of appointment of Louise Selina Beard as a director on 14 May 2019 (1 page)
14 June 2019Appointment of Mr Jason Paul Beard as a director on 14 May 2019 (2 pages)
5 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
9 May 2019Accounts for a small company made up to 31 December 2018 (6 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
14 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 July 2017Appointment of Mr Martin Anthony James as a director on 25 April 2017 (3 pages)
28 July 2017Appointment of Mr Martin Anthony James as a director on 25 April 2017 (3 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Termination of appointment of John Robert Jones as a director on 25 April 2017 (2 pages)
27 June 2017Appointment of Elizabeth Elaine Hughes as a director on 25 April 2017 (3 pages)
27 June 2017Termination of appointment of John Robert Jones as a director on 25 April 2017 (2 pages)
27 June 2017Appointment of Elizabeth Elaine Hughes as a director on 25 April 2017 (3 pages)
26 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
7 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 123
(20 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 123
(20 pages)
8 May 2016Full accounts made up to 31 December 2015 (6 pages)
8 May 2016Full accounts made up to 31 December 2015 (6 pages)
21 May 2015Termination of appointment of Joanne Morton as a director on 3 May 2015 (1 page)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 123
(20 pages)
21 May 2015Termination of appointment of Joanne Morton as a director on 3 May 2015 (1 page)
21 May 2015Termination of appointment of Joanne Morton as a director on 3 May 2015 (1 page)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 123
(20 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 123
(20 pages)
19 April 2015Full accounts made up to 31 December 2014 (6 pages)
19 April 2015Full accounts made up to 31 December 2014 (6 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 123
(21 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 123
(21 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 123
(21 pages)
8 April 2014Full accounts made up to 31 December 2013 (7 pages)
8 April 2014Full accounts made up to 31 December 2013 (7 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (21 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (21 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (21 pages)
16 April 2013Full accounts made up to 31 December 2012 (7 pages)
16 April 2013Full accounts made up to 31 December 2012 (7 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (21 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (21 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (21 pages)
22 March 2012Full accounts made up to 31 December 2011 (7 pages)
22 March 2012Full accounts made up to 31 December 2011 (7 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (19 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (19 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (19 pages)
23 May 2011Appointment of Miss Joanne Morton as a director (2 pages)
23 May 2011Appointment of Miss Joanne Morton as a director (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (7 pages)
30 March 2011Full accounts made up to 31 December 2010 (7 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (71 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (71 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (71 pages)
13 May 2010Director's details changed for Mr David Alexander Hughes on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for David Alexander Hughes on 1 May 2010 (1 page)
13 May 2010Director's details changed for Pauline Veronica Thorpe on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Nigel Timothy Perkins on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for David Alexander Hughes on 1 May 2010 (1 page)
13 May 2010Director's details changed for John Robert Jones on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Nigel Timothy Perkins on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Pauline Veronica Thorpe on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Nigel Timothy Perkins on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for David Alexander Hughes on 1 May 2010 (1 page)
13 May 2010Director's details changed for Pauline Veronica Thorpe on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Mr David Alexander Hughes on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Mr David Alexander Hughes on 1 May 2010 (2 pages)
13 May 2010Director's details changed for John Robert Jones on 1 May 2010 (2 pages)
13 May 2010Director's details changed for John Robert Jones on 1 May 2010 (2 pages)
19 March 2010Full accounts made up to 31 December 2009 (9 pages)
19 March 2010Full accounts made up to 31 December 2009 (9 pages)
5 June 2009Return made up to 03/05/09; full list of members (13 pages)
5 June 2009Appointment terminated director jayne wieczorek (1 page)
5 June 2009Return made up to 03/05/09; full list of members (13 pages)
5 June 2009Director appointed louise selina mileswski beard (1 page)
5 June 2009Appointment terminated director jayne wieczorek (1 page)
5 June 2009Director appointed louise selina mileswski beard (1 page)
7 April 2009Full accounts made up to 31 December 2008 (11 pages)
7 April 2009Full accounts made up to 31 December 2008 (11 pages)
16 June 2008Return made up to 03/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2008Return made up to 03/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2008Full accounts made up to 31 December 2007 (9 pages)
9 April 2008Full accounts made up to 31 December 2007 (9 pages)
7 August 2007Return made up to 03/05/07; full list of members (18 pages)
7 August 2007Return made up to 03/05/07; full list of members (18 pages)
16 April 2007Full accounts made up to 31 December 2006 (8 pages)
16 April 2007Full accounts made up to 31 December 2006 (8 pages)
25 July 2006Return made up to 03/05/06; full list of members (14 pages)
25 July 2006Return made up to 03/05/06; full list of members (14 pages)
16 March 2006Full accounts made up to 31 December 2005 (7 pages)
16 March 2006Full accounts made up to 31 December 2005 (7 pages)
18 July 2005Return made up to 03/05/05; full list of members (20 pages)
18 July 2005Return made up to 03/05/05; full list of members (20 pages)
31 March 2005Full accounts made up to 31 December 2004 (7 pages)
31 March 2005Full accounts made up to 31 December 2004 (7 pages)
2 July 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
2 July 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
26 March 2004Full accounts made up to 31 December 2003 (8 pages)
26 March 2004Full accounts made up to 31 December 2003 (8 pages)
7 November 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 November 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 July 2003Auditor's resignation (1 page)
11 July 2003Auditor's resignation (1 page)
8 April 2003Full accounts made up to 31 December 2002 (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (7 pages)
11 June 2002Return made up to 03/05/02; full list of members (19 pages)
11 June 2002Return made up to 03/05/02; full list of members (19 pages)
20 March 2002Full accounts made up to 31 December 2001 (7 pages)
20 March 2002Full accounts made up to 31 December 2001 (7 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Return made up to 03/05/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Return made up to 03/05/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2001Full accounts made up to 31 December 2000 (5 pages)
9 March 2001Full accounts made up to 31 December 2000 (5 pages)
30 May 2000Director resigned (1 page)
30 May 2000Return made up to 03/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 May 2000Return made up to 03/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
21 March 2000Full accounts made up to 31 December 1999 (5 pages)
21 March 2000Full accounts made up to 31 December 1999 (5 pages)
19 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
23 February 1999Full accounts made up to 31 December 1998 (5 pages)
23 February 1999Full accounts made up to 31 December 1998 (5 pages)
11 August 1998Return made up to 03/05/98; full list of members (15 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Return made up to 03/05/98; full list of members (15 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed (2 pages)
12 March 1998Full accounts made up to 31 December 1997 (5 pages)
12 March 1998Full accounts made up to 31 December 1997 (5 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Return made up to 03/05/97; no change of members
  • 363(287) ‐ Registered office changed on 27/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 May 1997Return made up to 03/05/97; no change of members
  • 363(287) ‐ Registered office changed on 27/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 February 1997Full accounts made up to 31 December 1996 (5 pages)
28 February 1997Full accounts made up to 31 December 1996 (5 pages)
8 May 1996Return made up to 03/05/96; no change of members (4 pages)
8 May 1996Return made up to 03/05/96; no change of members (4 pages)
5 March 1996Full accounts made up to 31 December 1995 (5 pages)
5 March 1996Full accounts made up to 31 December 1995 (5 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
9 June 1995Registered office changed on 09/06/95 from: regency house st marys road sheffield S. yorkshire S2 4AN (1 page)
9 June 1995Registered office changed on 09/06/95 from: regency house st marys road sheffield S. yorkshire S2 4AN (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1995New director appointed (2 pages)
29 March 1995Full accounts made up to 31 December 1994 (5 pages)
29 March 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 October 1973Incorporation (14 pages)
16 October 1973Incorporation (14 pages)