York Business Park, Nether Poppleton
York
YO26 6RB
Director Name | Mr Christopher James Brewster |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2012(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 March 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 7 10 Great North Way York Business Park, Nether Poppleton York YO26 6RB |
Secretary Name | Mr Christopher James Brewster |
---|---|
Status | Closed |
Appointed | 21 June 2012(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | Unit 7 10 Great North Way York Business Park, Nether Poppleton York YO26 6RB |
Director Name | Valerie Anne Carr |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 38 Westgate Crescent Darlington County Durham DL3 0SX |
Director Name | Denise Grainger |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 3 Leven Road Yarm Cleveland TS15 9EY |
Director Name | Victor Grainger |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 8 Town End Close Kirklevington Yarm On Tees TS15 9NZ |
Secretary Name | Valerie Anne Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 38 Westgate Crescent Darlington County Durham DL3 0SX |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Whitcliffe Lane Ripon North Yorkshire HG4 2JL |
Director Name | Mr Simon Francis Riddell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(31 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheeseburn Grange Stamfordham Newcastle Upon Tyne Tyne & Wear NE18 0PT |
Secretary Name | Mr Stephen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(31 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Whitcliffe Lane Ripon North Yorkshire HG4 2JL |
Director Name | Mr John Tobin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Friezland House High Hoyland Lane High Hoyland Barnsley South Yorkshire S75 4AY |
Secretary Name | Mr John Tobin |
---|---|
Status | Resigned |
Appointed | 01 June 2009(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Friezland House High Hoyland Lane High Hoyland Barnsley South Yorkshire S75 4AY |
Director Name | Mr Stephen Michael Wildridge |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 10 Great North Way York Business Park, Nether Poppleton York YO26 6RB |
Director Name | Mr Peter Oluwaseyi Robert Warner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(36 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | . Common Road Dunnington York YO19 5RU |
Secretary Name | Peter Oluwaseyi Robert Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(36 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | . Common Road Dunnington York YO19 5RU |
Secretary Name | Dr Iain David Menneer |
---|---|
Status | Resigned |
Appointed | 30 December 2011(37 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 June 2012) |
Role | Company Director |
Correspondence Address | . Common Road Dunnington York YO19 5RU |
Website | www.travik.co.uk |
---|---|
Telephone | 01325 307000 |
Telephone region | Darlington |
Registered Address | Unit 7 10 Great North Way York Business Park, Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
1000 at £1 | Animalcare Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Application to strike the company off the register (3 pages) |
15 November 2014 | Satisfaction of charge 9 in full (4 pages) |
15 November 2014 | Satisfaction of charge 9 in full (4 pages) |
15 November 2014 | Satisfaction of charge 7 in full (4 pages) |
15 November 2014 | Satisfaction of charge 7 in full (4 pages) |
13 May 2014 | Section 519 (1 page) |
13 May 2014 | Section 519 (1 page) |
3 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
12 November 2013 | Register inspection address has been changed from C/O Animalcare Group Plc Animalcare Ltd Common Road Dunnington York North Yorkshire YO19 5RU United Kingdom (1 page) |
12 November 2013 | Register inspection address has been changed from C/O Animalcare Group Plc Animalcare Ltd Common Road Dunnington York North Yorkshire YO19 5RU United Kingdom (1 page) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (4 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (4 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (4 pages) |
11 November 2013 | Director's details changed for Dr Iain David Menneer on 11 January 2013 (2 pages) |
11 November 2013 | Director's details changed for Dr Iain David Menneer on 11 January 2013 (2 pages) |
31 October 2013 | Termination of appointment of Stephen Michael Wildridge as a director on 31 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Stephen Michael Wildridge as a director on 31 October 2013 (1 page) |
4 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
15 March 2013 | Registered office address changed from Animalcare Limited Common Road Dunnington York YO19 5RU United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Animalcare Limited Common Road Dunnington York YO19 5RU United Kingdom on 15 March 2013 (1 page) |
12 February 2013 | Appointment of Mr Christopher James Brewster as a secretary on 21 June 2012 (1 page) |
12 February 2013 | Appointment of Mr Christopher James Brewster as a secretary on 21 June 2012 (1 page) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Director's details changed for Dr Iain David Menneer on 12 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from . Common Road Dunnington York YO19 5RU England on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from . Common Road Dunnington York YO19 5RU England on 12 November 2012 (1 page) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Director's details changed for Dr Iain David Menneer on 12 November 2012 (2 pages) |
21 June 2012 | Termination of appointment of Iain David Menneer as a secretary on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Mr Christopher Brewster as a director on 21 June 2012 (2 pages) |
21 June 2012 | Termination of appointment of Iain David Menneer as a secretary on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Mr Christopher Brewster as a director on 21 June 2012 (2 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
31 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
5 January 2012 | Termination of appointment of Peter Oluwaseyi Robert Warner as a secretary on 30 December 2011 (1 page) |
5 January 2012 | Appointment of Dr Iain David Menneer as a secretary on 30 December 2011 (1 page) |
5 January 2012 | Appointment of Dr Iain David Menneer as a secretary on 30 December 2011 (1 page) |
5 January 2012 | Termination of appointment of Peter Oluwaseyi Robert Warner as a secretary on 30 December 2011 (1 page) |
16 November 2011 | Appointment of Dr Iain David Menneer as a director on 11 November 2011 (2 pages) |
16 November 2011 | Appointment of Dr Iain David Menneer as a director on 11 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Peter Oluwaseyi Robert Warner as a director on 11 November 2011 (1 page) |
16 November 2011 | Termination of appointment of Peter Oluwaseyi Robert Warner as a director on 11 November 2011 (1 page) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Secretary's details changed for Peter Oluwaseyi Robert Warner on 8 November 2011 (1 page) |
8 November 2011 | Secretary's details changed for Peter Oluwaseyi Robert Warner on 8 November 2011 (1 page) |
8 November 2011 | Secretary's details changed for Peter Oluwaseyi Robert Warner on 8 November 2011 (1 page) |
2 September 2011 | Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES on 2 September 2011 (1 page) |
20 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
20 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
20 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
20 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
19 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
19 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
11 January 2011 | Termination of appointment of John Tobin as a director (2 pages) |
11 January 2011 | Termination of appointment of John Tobin as a director (2 pages) |
11 January 2011 | Appointment of Peter Oluwaseyi Robert Warner as a secretary (3 pages) |
11 January 2011 | Appointment of Peter Oluwaseyi Robert Warner as a secretary (3 pages) |
11 January 2011 | Termination of appointment of John Tobin as a secretary (2 pages) |
11 January 2011 | Termination of appointment of John Tobin as a secretary (2 pages) |
2 December 2010 | Change of name notice (2 pages) |
2 December 2010 | Company name changed travik chemicals LIMITED\certificate issued on 02/12/10
|
2 December 2010 | Change of name notice (2 pages) |
2 December 2010 | Company name changed travik chemicals LIMITED\certificate issued on 02/12/10
|
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Appointment of Peter Oluwaseyi Robert Warner as a director (3 pages) |
21 October 2010 | Appointment of Peter Oluwaseyi Robert Warner as a director (3 pages) |
21 April 2010 | Termination of appointment of Simon Riddell as a director (1 page) |
21 April 2010 | Termination of appointment of Simon Riddell as a director (1 page) |
21 April 2010 | Appointment of Mr Stephen Michael Wildridge as a director (2 pages) |
21 April 2010 | Appointment of Mr Stephen Michael Wildridge as a director (2 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Termination of appointment of Stephen Hall as a director (1 page) |
4 November 2009 | Termination of appointment of Stephen Hall as a director (1 page) |
2 November 2009 | Appointment of Mr John Tobin as a director (2 pages) |
2 November 2009 | Appointment of Mr John Tobin as a secretary (1 page) |
2 November 2009 | Appointment of Mr John Tobin as a director (2 pages) |
2 November 2009 | Appointment of Mr John Tobin as a secretary (1 page) |
17 June 2009 | Appointment terminated secretary stephen hall (1 page) |
17 June 2009 | Appointment terminated secretary stephen hall (1 page) |
6 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
6 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
3 December 2008 | Director and secretary's change of particulars / stephen hall / 28/11/2008 (1 page) |
3 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 December 2008 | Director and secretary's change of particulars / stephen hall / 28/11/2008 (1 page) |
3 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 December 2008 | Director and secretary's change of particulars / stephen hall / 28/11/2008 (1 page) |
2 December 2008 | Director and secretary's change of particulars / stephen hall / 28/11/2008 (1 page) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (7 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (7 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Memorandum and Articles of Association (4 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Memorandum and Articles of Association (4 pages) |
21 December 2007 | Resolutions
|
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
26 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members
|
22 November 2006 | Return made up to 31/10/06; full list of members
|
22 November 2006 | Full accounts made up to 30 June 2006 (22 pages) |
22 November 2006 | Full accounts made up to 30 June 2006 (22 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
13 September 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: grindon way heighington lane business park newton aycliffe co durham DL5 6SH (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: grindon way heighington lane business park newton aycliffe co durham DL5 6SH (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
1 June 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
1 June 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
10 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2003 | Return made up to 31/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 31/10/03; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
7 December 2001 | Return made up to 31/10/01; no change of members (10 pages) |
7 December 2001 | Return made up to 31/10/01; no change of members (10 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
29 November 1999 | Return made up to 31/10/99; no change of members (5 pages) |
29 November 1999 | Return made up to 31/10/99; no change of members (5 pages) |
5 November 1999 | Full accounts made up to 31 May 1999 (15 pages) |
5 November 1999 | Full accounts made up to 31 May 1999 (15 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (18 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (18 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 March 1998 | Full accounts made up to 31 May 1997 (18 pages) |
9 March 1998 | Full accounts made up to 31 May 1997 (18 pages) |
28 October 1997 | Return made up to 31/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 31/10/97; full list of members (6 pages) |
5 February 1997 | Full accounts made up to 31 May 1996 (16 pages) |
5 February 1997 | Full accounts made up to 31 May 1996 (16 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
18 December 1995 | Full accounts made up to 31 May 1995 (17 pages) |
18 December 1995 | Full accounts made up to 31 May 1995 (17 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |