Company NamePinecroft Court Limited
DirectorCharles Edward Gray
Company StatusActive
Company Number01223792
CategoryPrivate Limited Company
Incorporation Date21 August 1975(48 years, 8 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 Charles Edward Gray
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed16 October 2015(40 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE
Director NameErnest Tyson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 December 2005)
RoleRetired
Correspondence AddressFlat 5 Beechwood Court
Hull
East Yorkshire
HU9 3DP
Director NameDoris Turner
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleRetired
Correspondence AddressFlat 10 Beechwood Court
Hull
North Humberside
HU9 3DP
Director NameAnthony Clifford Beharrell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 January 1992)
RoleSolicitor
Correspondence AddressBrackenhurst Grange Park
Swanland
Hull
Humberside
HU14 3NA
Director NameEthel Francis Fox
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 August 2000)
RoleRetired
Correspondence AddressFlat 4 Beechwood Court
Hull
East Yorkshire
HU9 3DP
Director NameElaine Mary Galloway
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 December 2007)
RoleStaff Midwife
Correspondence AddressFlat 6 Beechwood Court
Hull
East Yorkshire
HU9 3DP
Director NameEdith Ellen Guy
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 1994)
RoleRetired
Correspondence AddressFlat 7 Beechwood Court
Hull
North Humberside
HU9 3DP
Director NameEileen Hodgson
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 October 1998)
RoleRetired
Correspondence AddressFlat 9 Beechwood Court
Hull
East Yorkshire
HU9 3DP
Director NameMarjorie Townsend
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 03 November 1999)
RoleRetired
Correspondence AddressFlat 3 Beechwood Court
Hull
East Yorkshire
HU9 3DP
Director NameMrs Dorothy Key
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 February 2003)
RoleState Registered Nurse
Correspondence AddressFlat 8 Beechwood Court
Hull
East Yorkshire
HU9 3DP
Director NameMr Eric Terence Key
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 February 2003)
RoleManaging Director
Correspondence AddressFlat 8 Beechwood Court
Hull
East Yorkshire
HU9 3DP
Director NameAudrey Mitchell
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 January 2002)
RoleRetired Nurse
Correspondence AddressFlat 2 Beechwood Court
Hull
East Yorkshire
HU9 3DP
Director NameDoris Whiteley
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 April 2006)
RoleRetired
Correspondence AddressFlat 1 Beechwood Court
Hull
East Yorkshire
HU9 3DP
Director NameTerence Norman Wheldon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 January 1992)
RoleSolicitor
Correspondence AddressRiver House Humber Road
Nth Fernby
Hull
Humberside
HU14 3DW
Director NameJohn Frederick Saville
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressFlat 12 Beechwood Court
Hull
East Yorkshire
HU9 3DP
Secretary NameMr Stephen Pugmire
NationalityBritish
StatusResigned
Appointed10 November 1991(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence Address17 Woodgates Close
North Ferriby
North Humberside
HU14 3JS
Director NameWendy Michelle Hutchins
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 1998)
RoleFinance Clerk
Correspondence AddressFlat 10 Beechwood Court
Hull
East Yorkshire
HU9 3DP
Director NameRaymond Walker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 1998)
RoleFloor Layer
Correspondence AddressFlat 7
Beechwood Court
Hull
East Yorkshire
HU9 3DP
Director NameSusan Mary Walker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressFlat 7
Beechwood Court
Hull
East Yorkshire
HU9 3DP
Secretary NameKenneth John Taylor
NationalityBritish
StatusResigned
Appointed01 January 1996(20 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 2001)
RoleSecretary
Correspondence Address17 Welton Grove
Hull
East Yorkshire
HU6 8NH
Director NameRoy Precious
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(21 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 June 2008)
RolePainter And Decorator
Correspondence AddressFlat 11 Beechwood Court
Holderness Road
Hull
East Yorkshire
HU9 3DP
Director NameMavis Precious
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(21 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 June 2008)
RoleShop Assistant
Correspondence AddressFlat 11 Beechwood Court
Holderness Road
Hull
East Yorkshire
HU9 3DP
Director NameMrs Patrizia Jarvis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed12 January 1998(22 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Beechwood Court
Holderness Road
Hull
East Yorkshire
HU9 3DP
Secretary NameMr John Frederick Larard
NationalityBritish
StatusResigned
Appointed05 August 2001(25 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3
26 Princes Dock Street
Hull
East Yorkshire
HU1 1JX
Director NameMr Malcolm Alexander Davidson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(32 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Consort Court
Pilots Way Victoria Dock
Hull
East Yorkshire
HU9 1PU
Secretary NameMr Hans Van Nieuwkerk
StatusResigned
Appointed01 November 2009(34 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressGarness Jones 79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMr Phillip John Hardy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(35 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGarness Jones 79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMr John Douglas Scottow
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2015(40 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE

Location

Registered AddressRiverside House
11-12 Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Scottow
7.69%
Ordinary
1 at £1Charles Gray & Marjorie Gray
7.69%
Ordinary
1 at £1Doreen Chatterton
7.69%
Ordinary
1 at £1Jack Lawson
7.69%
Ordinary
1 at £1John Gilleard & Richard Stott
7.69%
Ordinary
1 at £1Lynne Booty
7.69%
Ordinary
1 at £1Malcolm Alexander Davidson & Mr Knaggs
7.69%
Ordinary
1 at £1Marfleet Properties LTD
7.69%
Ordinary
1 at £1Mrs Bathurst
7.69%
Ordinary
1 at £1Norma Foster
7.69%
Ordinary
1 at £1P.j. Hardy & N. Hardy
7.69%
Ordinary
1 at £1Philip Hemsworth
7.69%
Ordinary
1 at £1Shiela Kemp & Bernard Kemp
7.69%
Ordinary

Financials

Year2014
Net Worth£8,446
Cash£9,496
Current Liabilities£1,050

Accounts

Latest Accounts26 June 2023 (10 months, 1 week ago)
Next Accounts Due26 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End26 June

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
17 September 2020Micro company accounts made up to 26 June 2020 (4 pages)
17 December 2019Micro company accounts made up to 26 June 2019 (3 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 26 June 2018 (2 pages)
21 November 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
8 January 2018Total exemption full accounts made up to 26 June 2017 (2 pages)
15 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 26 June 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 26 June 2016 (4 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 13
(5 pages)
1 December 2015Appointment of Mr John Douglas Scottow as a director on 16 October 2015 (2 pages)
1 December 2015Termination of appointment of Phillip John Hardy as a director on 20 October 2015 (1 page)
1 December 2015Appointment of Mr Charles Edward Gray as a director on 16 October 2015 (2 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 13
(5 pages)
1 December 2015Appointment of Mr Charles Edward Gray as a director on 16 October 2015 (2 pages)
1 December 2015Termination of appointment of Phillip John Hardy as a director on 20 October 2015 (1 page)
1 December 2015Appointment of Mr John Douglas Scottow as a director on 16 October 2015 (2 pages)
15 November 2015Total exemption small company accounts made up to 26 June 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 26 June 2015 (4 pages)
18 March 2015Total exemption small company accounts made up to 26 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 26 June 2014 (4 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 13
(5 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 13
(5 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 13
(5 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 13
(5 pages)
23 September 2013Total exemption small company accounts made up to 26 June 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 26 June 2013 (3 pages)
22 November 2012Total exemption small company accounts made up to 26 June 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 26 June 2012 (4 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 26 June 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 26 June 2011 (4 pages)
17 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 26 June 2010 (3 pages)
14 October 2010Total exemption small company accounts made up to 26 June 2010 (3 pages)
5 October 2010Appointment of Mr Phillip John Hardy as a director (2 pages)
5 October 2010Appointment of Mr Phillip John Hardy as a director (2 pages)
14 May 2010Director's details changed for Mr Malcolm Alexander Davidson on 19 November 2009 (1 page)
14 May 2010Director's details changed for Mr Malcolm Alexander Davidson on 19 November 2009 (1 page)
10 May 2010Termination of appointment of John Larard as a secretary (1 page)
10 May 2010Termination of appointment of John Larard as a secretary (1 page)
16 March 2010Total exemption small company accounts made up to 26 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 26 June 2009 (3 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
18 November 2009Appointment of Mr Hans Van Nieuwkerk as a secretary (1 page)
18 November 2009Appointment of Mr Hans Van Nieuwkerk as a secretary (1 page)
12 May 2009Total exemption small company accounts made up to 26 June 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 26 June 2008 (4 pages)
23 February 2009Registered office changed on 23/02/2009 from suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page)
23 February 2009Registered office changed on 23/02/2009 from suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page)
4 February 2009Return made up to 10/11/08; full list of members (10 pages)
4 February 2009Return made up to 10/11/08; full list of members (10 pages)
3 February 2009Appointment terminated director mavis precious (1 page)
3 February 2009Appointment terminated director patrizia jarvis (1 page)
3 February 2009Appointment terminated director elaine galloway (1 page)
3 February 2009Appointment terminated director mavis precious (1 page)
3 February 2009Appointment terminated director roy precious (1 page)
3 February 2009Appointment terminated director roy precious (1 page)
3 February 2009Appointment terminated director patrizia jarvis (1 page)
3 February 2009Appointment terminated director elaine galloway (1 page)
4 December 2008Director appointed malcolm alexander davidson (2 pages)
4 December 2008Director appointed malcolm alexander davidson (2 pages)
27 March 2008Return made up to 10/11/07; full list of members (9 pages)
27 March 2008Return made up to 10/11/07; full list of members (9 pages)
24 January 2008Total exemption small company accounts made up to 26 June 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 26 June 2007 (3 pages)
5 July 2007Return made up to 10/11/06; full list of members (6 pages)
5 July 2007Director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Return made up to 10/11/06; full list of members (6 pages)
5 July 2007Registered office changed on 05/07/07 from: suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page)
7 December 2006Total exemption small company accounts made up to 26 June 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 26 June 2006 (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
22 December 2005Total exemption small company accounts made up to 26 June 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 26 June 2005 (3 pages)
10 November 2005Return made up to 10/11/05; full list of members (6 pages)
10 November 2005Return made up to 10/11/05; full list of members (6 pages)
9 November 2005Return made up to 10/11/04; full list of members (6 pages)
9 November 2005Return made up to 10/11/04; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 26 June 2004 (3 pages)
26 April 2005Total exemption small company accounts made up to 26 June 2004 (3 pages)
28 April 2004Total exemption small company accounts made up to 26 June 2003 (3 pages)
28 April 2004Total exemption small company accounts made up to 26 June 2003 (3 pages)
23 February 2004Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
23 February 2004Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
16 May 2003Total exemption small company accounts made up to 26 June 2002 (3 pages)
16 May 2003Total exemption small company accounts made up to 26 June 2002 (3 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
3 February 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
3 February 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
25 November 2002Registered office changed on 25/11/02 from: 17 bishop lane hull (1 page)
25 November 2002Registered office changed on 25/11/02 from: 17 bishop lane hull (1 page)
10 December 2001Return made up to 10/11/01; full list of members (14 pages)
10 December 2001Return made up to 10/11/01; full list of members (14 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
30 October 2001Total exemption small company accounts made up to 26 June 2001 (3 pages)
30 October 2001Total exemption small company accounts made up to 26 June 2001 (3 pages)
7 February 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
7 February 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
6 October 2000Accounts for a small company made up to 26 June 2000 (3 pages)
6 October 2000Accounts for a small company made up to 26 June 2000 (3 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
25 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
25 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
17 September 1999Accounts for a small company made up to 26 June 1999 (4 pages)
17 September 1999Accounts for a small company made up to 26 June 1999 (4 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
19 November 1998Return made up to 10/11/98; change of members (10 pages)
19 November 1998Return made up to 10/11/98; change of members (10 pages)
11 September 1998Accounts for a small company made up to 26 June 1998 (3 pages)
11 September 1998Accounts for a small company made up to 26 June 1998 (3 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
11 November 1997Accounts for a small company made up to 26 June 1997 (3 pages)
11 November 1997Accounts for a small company made up to 26 June 1997 (3 pages)
10 November 1997Return made up to 10/11/97; no change of members (8 pages)
10 November 1997Return made up to 10/11/97; no change of members (8 pages)
14 February 1997Accounts for a small company made up to 26 June 1996 (3 pages)
14 February 1997Accounts for a small company made up to 26 June 1996 (3 pages)
26 January 1997Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
26 January 1997Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Director's particulars changed (2 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Return made up to 10/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 February 1996Director's particulars changed (2 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996Director's particulars changed (2 pages)
19 February 1996Director's particulars changed (2 pages)
19 February 1996Return made up to 10/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)