26 Main Street
Hotham
Yorkshire
YO43 4UD
Director Name | Ms Kate Helena Tinsley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull HU8 8DE |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull HU8 8DE |
Director Name | Mr Martin Charles Sheridan Hall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Vicar Lane Beverley East Yorkshire HU17 8DF |
Director Name | John Hugh Richard Hall |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 25 Eastgate Lund Driffield East Yorkshire YO25 9TQ |
Director Name | Ian Hewitt |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(8 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 09 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 131 Newland Park Hull North Humberside HU5 2DT |
Secretary Name | Peter David Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | Alberta Rose 3 Birch Croft Elloughton Brough East Yorkshire HU15 1AT |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Secretary Name | Michael John Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2006) |
Role | Company Director |
Correspondence Address | 72 Cottesmore Road Hessle North Humberside HU13 9JG |
Director Name | Mr David Bradley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2006(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Upsall Thirsk North Yorkshire YO7 2QH |
Secretary Name | Keith Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2006(23 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 January 2022) |
Role | Secretary |
Correspondence Address | 10 Ashby Road Cleethorpes North East Lincolnshire DN35 9PG |
Director Name | William Acton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward Townend Road Walkington Beverley North Humberside HU17 8SY |
Director Name | Mr Mark Jonathan Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Home Farm Saunders Lane, Walkington Beverley East Yorkshire HU17 8TX |
Website | mkmbs.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O M.K.M. Building Supplies Limited Stoneferry Road Hull HU8 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
12 March 2006 | Delivered on: 29 March 2006 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") as Agent and Trustee for Itself and Each of the Secured Finance Parties Classification: Debenture Secured details: All monies due or to become due by any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a land and buildings on the east side of stoneferry road hull t/n HS113025 HS268777 and HS328941. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
12 March 2006 | Delivered on: 28 March 2006 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a land on the east side of stoneferry road, kingston upon hull t/nos HS328941, HS268777 and HS113025. See the mortgage charge document for full details. Outstanding |
23 September 1997 | Delivered on: 1 October 1997 Satisfied on: 9 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the west side of clay street, kingston upon hull, city of kingston upon hull. Fully Satisfied |
17 January 1997 | Delivered on: 23 January 1997 Satisfied on: 9 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of stoneferry rd,hull,city of kingston upon hull; hs 113025. Fully Satisfied |
24 October 1994 | Delivered on: 14 November 1994 Satisfied on: 9 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Swanland hall swanland humberside. Fully Satisfied |
11 May 1994 | Delivered on: 12 May 1994 Satisfied on: 9 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of northlands road winterton. Fully Satisfied |
20 April 1994 | Delivered on: 5 May 1994 Satisfied on: 9 March 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
30 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
9 May 2022 | Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages) |
3 May 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
14 February 2022 | Termination of appointment of Keith Thomas as a secretary on 31 January 2022 (1 page) |
6 December 2021 | Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
13 July 2021 | Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page) |
13 July 2021 | Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages) |
20 May 2021 | Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages) |
21 April 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
30 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
2 March 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
14 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
2 May 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
10 October 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
10 October 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
20 June 2017 | Satisfaction of charge 6 in full (4 pages) |
20 June 2017 | Satisfaction of charge 7 in full (4 pages) |
20 June 2017 | Satisfaction of charge 7 in full (4 pages) |
20 June 2017 | Satisfaction of charge 6 in full (4 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
13 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 April 2013 | Full accounts made up to 30 September 2012 (10 pages) |
12 April 2013 | Full accounts made up to 30 September 2012 (10 pages) |
1 November 2012 | Termination of appointment of William Acton as a director (1 page) |
1 November 2012 | Termination of appointment of William Acton as a director (1 page) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Full accounts made up to 30 September 2011 (11 pages) |
10 April 2012 | Full accounts made up to 30 September 2011 (11 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
15 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
15 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from stoneferry hull HU8 8DE (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stoneferry hull HU8 8DE (1 page) |
3 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: stoneferry road hull east yorkshire HU8 8DE (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: stoneferry road hull east yorkshire HU8 8DE (1 page) |
12 February 2008 | Full accounts made up to 11 March 2007 (15 pages) |
12 February 2008 | Full accounts made up to 11 March 2007 (15 pages) |
23 January 2008 | Accounting reference date shortened from 11/03/08 to 30/09/07 (1 page) |
23 January 2008 | Accounting reference date shortened from 11/03/08 to 30/09/07 (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (3 pages) |
5 October 2007 | New director appointed (3 pages) |
28 February 2007 | Return made up to 17/12/06; full list of members (2 pages) |
28 February 2007 | Return made up to 17/12/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
10 August 2006 | Location of register of members (1 page) |
10 August 2006 | Location of register of members (1 page) |
1 August 2006 | Accounts for a small company made up to 11 March 2006 (6 pages) |
1 August 2006 | Accounts for a small company made up to 11 March 2006 (6 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
30 March 2006 | Auditor's resignation (1 page) |
30 March 2006 | Auditor's resignation (1 page) |
29 March 2006 | Particulars of mortgage/charge (13 pages) |
29 March 2006 | Particulars of mortgage/charge (13 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Accounting reference date shortened from 30/09/06 to 11/03/06 (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | New director appointed (4 pages) |
28 March 2006 | New director appointed (4 pages) |
28 March 2006 | New director appointed (4 pages) |
28 March 2006 | Particulars of mortgage/charge (6 pages) |
28 March 2006 | Accounting reference date shortened from 30/09/06 to 11/03/06 (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: sheridan developments LTD c/o hall construction group LTD clay street, hull east yorkshire HU8 8HE (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: sheridan developments LTD c/o hall construction group LTD clay street, hull east yorkshire HU8 8HE (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | New director appointed (4 pages) |
28 March 2006 | Particulars of mortgage/charge (6 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
23 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
23 March 2006 | Resolutions
|
14 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
14 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2006 | Location of register of members (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: c/o hall construction group LTD clay street chamberlain road hull north humberside HU8 8HE (1 page) |
6 February 2006 | Location of debenture register (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: c/o hall construction group LTD clay street chamberlain road hull north humberside HU8 8HE (1 page) |
6 February 2006 | Location of register of members (1 page) |
6 February 2006 | Location of debenture register (1 page) |
6 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
16 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 December 2001 | Return made up to 17/12/01; full list of members
|
20 December 2001 | Return made up to 17/12/01; full list of members
|
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Return made up to 17/12/96; no change of members
|
9 January 1997 | Return made up to 17/12/96; no change of members
|
30 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
7 February 1996 | Return made up to 17/12/95; full list of members (6 pages) |
7 February 1996 | Return made up to 17/12/95; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
13 January 1995 | Return made up to 17/12/94; full list of members (5 pages) |
13 January 1995 | Return made up to 17/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 November 1994 | Particulars of mortgage/charge (3 pages) |
14 November 1994 | Particulars of mortgage/charge (3 pages) |
12 May 1994 | Particulars of mortgage/charge (3 pages) |
12 May 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
17 January 1992 | Return made up to 17/12/91; full list of members
|
17 January 1992 | Return made up to 17/12/91; full list of members
|
6 February 1986 | Full accounts made up to 30 September 1985 (3 pages) |
6 February 1986 | Full accounts made up to 30 September 1985 (3 pages) |
20 October 1984 | Allotment of shares (2 pages) |
20 October 1984 | Allotment of shares (2 pages) |
1 February 1983 | Incorporation (15 pages) |
1 February 1983 | Incorporation (15 pages) |