Company NameWoodlands Vale Management Company Limited
DirectorsTerence Lionel Pressland and Simon Richard Norton
Company StatusActive
Company Number01581903
CategoryPrivate Limited Company
Incorporation Date21 August 1981(42 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence Lionel Pressland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(41 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Aberdeen Walk
Scarborough
YO11 1XP
Secretary NameMr Terence Pressland
StatusCurrent
Appointed25 September 2023(42 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Simon Richard Norton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(42 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Anthony Neville Bursell
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 September 1996)
RoleTeacher
Correspondence Address11 Settrington Road
Woodlands Vale
Scarborough
North Yorkshire
YO12 5DL
Secretary NameJeremy John Wissler Woodcock
NationalityBritish
StatusResigned
Appointed18 November 1992(11 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMarion Pycock
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1996(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address15 Oak Lodge
Settrington Road
Scarborough
North Yorkshire
YO12 5DL
Director NameRichard Coxon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 August 2006)
RoleSecretary
Correspondence Address19 Caburn Close
Scarborough
North Yorkshire
YO12 5DY
Director NameMr Bruce Thomas Jason Temple
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(19 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2002)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address129 Longwestgate
Scarborough
North Yorkshire
YO11 1RQ
Secretary NameSusan Holden
NationalityBritish
StatusResigned
Appointed06 October 2004(23 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMr Dave Peter Griffiths
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(24 years, 11 months after company formation)
Appointment Duration14 years (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Caburn Close
Scarborough
YO12 5DY
Director NameMr Terence Lionel Pressland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(25 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 March 2012)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address12 Settrington Road
Woodlands Vale
Scarborough
North Yorkshire
YO12 5DL
Secretary NameWilliam Duncan Cowen
NationalityBritish
StatusResigned
Appointed09 July 2010(28 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressSkipton Chambers 32 St Nicholas Street
Scarborough
North Yorkshire
Y011 2hf
Secretary NameMr Dave Griffiths
StatusResigned
Appointed21 February 2014(32 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 August 2020)
RoleCompany Director
Correspondence Address7 Settrington Road
Woodlands Vale
Scarborough
North Yorkshire
YO12 5DL
Secretary NameMrs Margaret Inglesant
StatusResigned
Appointed13 August 2020(39 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2023)
RoleCompany Director
Correspondence Address14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMs Jan Sissens
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2020(39 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr James Christopher Corrigan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2021(40 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 January 2024)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address14 Aberdeen Walk
Scarborough
YO11 1XP

Contact

Websitewww.woodlandsvale.info
Telephone01723 361378
Telephone regionScarborough

Location

Registered Address14 Aberdeen Walk
Scarborough
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts18 November 2022 (1 year, 5 months ago)
Next Accounts Due18 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End18 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

24 November 2023Appointment of Mr Simon Richard Norton as a director on 14 November 2023 (2 pages)
22 November 2023Confirmation statement made on 18 November 2023 with updates (6 pages)
25 September 2023Termination of appointment of Margaret Inglesant as a secretary on 25 September 2023 (1 page)
25 September 2023Appointment of Mr Terence Pressland as a secretary on 25 September 2023 (2 pages)
28 February 2023Appointment of Mr Terence Lionel Pressland as a director on 28 February 2023 (2 pages)
2 December 2022Confirmation statement made on 18 November 2022 with updates (6 pages)
1 December 2022Accounts for a dormant company made up to 18 November 2022 (2 pages)
29 November 2021Accounts for a dormant company made up to 18 November 2021 (2 pages)
29 November 2021Confirmation statement made on 18 November 2021 with updates (7 pages)
14 October 2021Termination of appointment of Jan Sissens as a director on 5 October 2021 (1 page)
9 September 2021Director's details changed for Ms Jan Sissens on 9 September 2021 (2 pages)
9 September 2021Appointment of Mr James Christopher Corrigan as a director on 9 September 2021 (2 pages)
9 September 2021Secretary's details changed for Mrs Margaret Inglesant on 9 September 2021 (1 page)
31 March 2021Termination of appointment of James Christopher Corrigan as a director on 20 March 2021 (1 page)
3 February 2021Registered office address changed from 19 Caburn Close Scarborough North Yorkshire YO12 5DY United Kingdom to 14 Aberdeen Walk Scarborough YO11 1XP on 3 February 2021 (1 page)
18 December 2020Register inspection address has been changed from 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL Great Britain to 19 Caburn Close Scarborough YO12 5DY (1 page)
18 December 2020Confirmation statement made on 18 November 2020 with updates (6 pages)
18 December 2020Accounts for a dormant company made up to 18 November 2020 (2 pages)
10 December 2020Registered office address changed from 19 Caburn Close Scarborough YO12 5DY England to 19 Caburn Close Scarborough North Yorkshire YO12 5DY on 10 December 2020 (1 page)
29 September 2020Appointment of Ms Jan Sissens as a director on 26 September 2020 (2 pages)
14 August 2020Termination of appointment of Dave Peter Griffiths as a director on 14 August 2020 (1 page)
13 August 2020Appointment of Mr James Christopher Corrigan as a director on 13 August 2020 (2 pages)
13 August 2020Registered office address changed from 7 Settrington Road Scarborough YO12 5DL United Kingdom to 19 Caburn Close Scarborough YO12 5DY on 13 August 2020 (1 page)
13 August 2020Appointment of Mrs Margaret Inglesant as a secretary on 13 August 2020 (2 pages)
10 August 2020Termination of appointment of Dave Griffiths as a secretary on 10 August 2020 (1 page)
28 November 2019Accounts for a dormant company made up to 18 November 2019 (2 pages)
28 November 2019Confirmation statement made on 18 November 2019 with updates (6 pages)
20 November 2018Confirmation statement made on 18 November 2018 with updates (6 pages)
19 November 2018Accounts for a dormant company made up to 18 November 2018 (2 pages)
28 November 2017Accounts for a dormant company made up to 18 November 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 18 November 2017 (2 pages)
28 November 2017Confirmation statement made on 18 November 2017 with updates (6 pages)
28 November 2017Confirmation statement made on 18 November 2017 with updates (6 pages)
8 July 2017Accounts for a dormant company made up to 18 November 2016 (2 pages)
8 July 2017Accounts for a dormant company made up to 18 November 2016 (2 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
20 November 2016Registered office address changed from 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL to 7 Settrington Road Scarborough YO12 5DL on 20 November 2016 (1 page)
20 November 2016Registered office address changed from 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL to 7 Settrington Road Scarborough YO12 5DL on 20 November 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 18 November 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 18 November 2015 (2 pages)
10 May 2016Previous accounting period shortened from 30 April 2016 to 18 November 2015 (1 page)
10 May 2016Previous accounting period shortened from 30 April 2016 to 18 November 2015 (1 page)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 38
(7 pages)
27 November 2015Register inspection address has been changed from 7 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL Great Britain to 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL (1 page)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 38
(7 pages)
27 November 2015Register inspection address has been changed from 7 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL Great Britain to 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL (1 page)
1 September 2015Secretary's details changed for Mr Dave Peter Griffiths on 1 September 2015 (1 page)
1 September 2015Secretary's details changed for Mr Dave Peter Griffiths on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Dave Griffiths on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Dave Griffiths on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Dave Griffiths on 1 September 2015 (2 pages)
1 September 2015Secretary's details changed for Mr Dave Peter Griffiths on 1 September 2015 (1 page)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 38
(7 pages)
28 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 38
(7 pages)
24 February 2014Register inspection address has been changed (1 page)
24 February 2014Register(s) moved to registered inspection location (1 page)
24 February 2014Register inspection address has been changed from 7 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL Great Britain (1 page)
24 February 2014Register inspection address has been changed from 7 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL Great Britain (1 page)
24 February 2014Register inspection address has been changed (1 page)
24 February 2014Register(s) moved to registered inspection location (1 page)
21 February 2014Secretary's details changed for Mr Dave Peter Griffiths on 21 February 2014 (1 page)
21 February 2014Secretary's details changed for Mr Dave Peter Griffiths on 21 February 2014 (1 page)
21 February 2014Director's details changed for Mr Dave Peter Griffiths on 21 February 2014 (2 pages)
21 February 2014Appointment of Mr Dave Peter Griffiths as a secretary (2 pages)
21 February 2014Director's details changed for Mr Dave Peter Griffiths on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Dave Peter Griffiths on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL on 21 February 2014 (1 page)
21 February 2014Appointment of Mr Dave Peter Griffiths as a secretary (2 pages)
21 February 2014Registered office address changed from 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL on 21 February 2014 (1 page)
21 February 2014Registered office address changed from C/O Woodlands Vale Management Company Limited 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL United Kingdom on 21 February 2014 (1 page)
21 February 2014Registered office address changed from C/O Woodlands Vale Management Company Limited 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL United Kingdom on 21 February 2014 (1 page)
21 February 2014Director's details changed for Mr Dave Peter Griffiths on 21 February 2014 (2 pages)
2 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 38
(6 pages)
13 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 38
(6 pages)
4 November 2013Director's details changed for David Peter Griffiths on 1 November 2013 (2 pages)
4 November 2013Director's details changed for David Peter Griffiths on 1 November 2013 (2 pages)
4 November 2013Director's details changed for David Peter Griffiths on 1 November 2013 (2 pages)
12 June 2013Director's details changed for David Peter Griffiths on 12 June 2013 (2 pages)
12 June 2013Director's details changed for David Peter Griffiths on 12 June 2013 (2 pages)
10 January 2013Termination of appointment of William Cowen as a secretary (2 pages)
10 January 2013Termination of appointment of William Cowen as a secretary (2 pages)
10 January 2013Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 10 January 2013 (2 pages)
20 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
7 June 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
13 March 2012Termination of appointment of Terence Pressland as a director (3 pages)
13 March 2012Termination of appointment of Terence Pressland as a director (3 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
18 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
18 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
15 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
28 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
28 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
25 August 2010Appointment of William Duncan Cowen as a secretary (3 pages)
25 August 2010Appointment of William Duncan Cowen as a secretary (3 pages)
25 August 2010Registered office address changed from C/O Walker Landray 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF United Kingdom on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from C/O Walker Landray 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF United Kingdom on 25 August 2010 (2 pages)
9 July 2010Termination of appointment of Susan Holden as a secretary (1 page)
9 July 2010Termination of appointment of Susan Holden as a secretary (1 page)
9 July 2010Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 9 July 2010 (1 page)
20 January 2010Full accounts made up to 30 April 2009 (1 page)
20 January 2010Full accounts made up to 30 April 2009 (1 page)
18 November 2009Director's details changed for David Peter Griffiths on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Terence Lionel Pressland on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Terence Lionel Pressland on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Terence Lionel Pressland on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (18 pages)
18 November 2009Director's details changed for David Peter Griffiths on 1 October 2009 (2 pages)
18 November 2009Director's details changed for David Peter Griffiths on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (18 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 November 2008Return made up to 18/11/08; full list of members (19 pages)
19 November 2008Return made up to 18/11/08; full list of members (19 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 January 2008Return made up to 18/11/07; full list of members (9 pages)
7 January 2008Return made up to 18/11/07; full list of members (9 pages)
5 September 2007ML28 replacing 288A (1 page)
5 September 2007ML28 replacing 288A (1 page)
3 January 2007Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 January 2007Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
10 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
2 December 2005Return made up to 18/11/05; full list of members (8 pages)
2 December 2005Return made up to 18/11/05; full list of members (8 pages)
22 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
24 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 November 2004Return made up to 18/11/04; full list of members (8 pages)
24 November 2004Return made up to 18/11/04; full list of members (8 pages)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
24 November 2003Return made up to 18/11/03; full list of members (8 pages)
24 November 2003Return made up to 18/11/03; full list of members (8 pages)
21 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
25 November 2002Return made up to 18/11/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
25 November 2002Return made up to 18/11/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
7 January 2002Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2002Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
14 December 2000Return made up to 18/11/00; full list of members (7 pages)
14 December 2000Return made up to 18/11/00; full list of members (7 pages)
17 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
17 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
10 December 1999Return made up to 18/11/99; full list of members (7 pages)
10 December 1999Return made up to 18/11/99; full list of members (7 pages)
5 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
5 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
24 December 1998Return made up to 18/11/98; full list of members (5 pages)
24 December 1998Return made up to 18/11/98; full list of members (5 pages)
19 December 1997Return made up to 18/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 December 1997Return made up to 18/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 December 1996Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 December 1996Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
26 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
26 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
28 December 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
28 December 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
12 December 1995Return made up to 18/11/95; full list of members
  • 363(287) ‐ Registered office changed on 12/12/95
(6 pages)
12 December 1995Return made up to 18/11/95; full list of members
  • 363(287) ‐ Registered office changed on 12/12/95
(6 pages)
10 March 1995Return made up to 18/11/94; full list of members (6 pages)
10 March 1995Return made up to 18/11/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 October 1981Incorporation (13 pages)
21 October 1981Incorporation (13 pages)