Company NameFairweather Project (Bradford) Limited(The)
Company StatusActive
Company Number01704344
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 1983(41 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameShelley Elaine Black
NationalityBritish
StatusCurrent
Appointed24 June 2003(20 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleProject Director
Country of ResidenceEngland
Correspondence Address29 Robin Close
Eccleshill
Bradford
West Yorkshire
BD2 2EZ
Director NameMr Michael Anthony Foster
Date of BirthJune 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed22 February 2018(34 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Prospect Place
Morley
Leeds
West Yorkshire
LS27 9BJ
Director NameNobuhle Daphney Kweyama
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Summerfield Drive
Leeds
LS13 1AJ
Director NameDilara Harvey-Smith
Date of BirthAugust 1991 (Born 32 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed20 November 2018(35 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ground Floor Stainburn House
306 Harrogate Road
Leeds
LS17 6LY
Director NameFrank Hand
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 1993)
RoleSocial Worker
Correspondence Address39 Wade House Avenue
Shelf
Halifax
West Yorkshire
HX3 7NX
Director NameWendy Merry
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 June 1995)
RoleAdvice Worker
Correspondence AddressBradford Gingerbread 45 Darley Street
Bradford
West Yorkshire
BD1 3HN
Director NameRuth Lister
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 June 1992)
RoleUniversity Professor
Correspondence Address26 Lynton Drive
Bradford
West Yorkshire
BD9 5JT
Director NameMs Karen Lawton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 1993)
RoleArticle Clerk
Correspondence Address10 Bempton Place
Bradford
West Yorkshire
BD7 3DB
Director NameSusan Dixon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1993)
RoleSocial Worker
Correspondence Address46 Brownberrie Lane
Horsforth
Leeds
West Yorkshire
LS18 5SB
Director NameMary Jane Furniss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 June 1992)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNethersyde House
The Hame Stainland
Halifax
West Yorkshire
HX4 9HT
Secretary NameMr John Robert Scott
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address9 Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8NG
Director NameTerrence Michael Kaye
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1994)
RoleLocal Government Officer
Correspondence Address23 Sixth Avenue
Bradford
West Yorkshire
BD3 7JS
Director NameFiona Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 2000)
RoleSocial Worker
Correspondence Address21 Stones Lane
Golcar
Huddersfield
HD7 4EJ
Director NameAvril Hunter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2001)
RoleLocal Government Officer
Correspondence Address3 Moorwell Place
Bradford
West Yorkshire
BD2 2EX
Secretary NameEna Maureen Mercy
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 19 March 2003)
RoleProject Coordinator
Correspondence Address1 Lark Street
Bingley
West Yorkshire
BD16 4LF
Director NameRose Marie Burgess
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 1995)
RoleSenior Probation Officer
Correspondence Address7 Spring Gardens
Bradford
West Yorkshire
BD1 3EJ
Director NameSoni Dianne Brearton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 1997)
RoleHealth Visitor
Correspondence Address17 Carr Hill Drive
Calverley
Pudsey
West Yorkshire
LS28 5QA
Director NameMr John Robert Scott
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(10 years, 6 months after company formation)
Appointment Duration26 years, 5 months (resigned 04 March 2020)
RoleCompany Director
Correspondence Address9 Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8NG
Director NameMardy Wright
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 1998)
RoleHousing Support Worker
Correspondence Address10 Chapel Street
Rodley
Leeds
LS13 1LL
Director NameMr David Brown
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1996)
RoleSenior Probation Officer
Correspondence Address31 Hasslingdon Drive
Heaton
Bradford
West Yorkshire
BD9 5AT
Director NameRebecca Mary Holmes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2002)
RoleProbation Officer
Correspondence Address17 Highfield Terrace
Shipley
West Yorkshire
BD18 4EE
Director NameRoy Wensley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2000)
RolePolice
Correspondence Address6 Sorrin Close
Idle
Bradford
West Yorkshire
BD10 8QF
Director NameJacqueline Davey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(17 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 September 2010)
RolePolice Officer
Correspondence Address15 Bartle Court
Wilsden
Bradford
BD15 0DU
Director NameJaqueline Coutts
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(17 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2001)
RoleHousewife Manager
Correspondence Address5 Denby Mount
Oakworth
Keighley
West Yorkshire
BD22 7QA
Director NameSandra Land
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2004)
RolePolice Constable
Correspondence Address3 Springholes Lane
Thornton
Bradford
West Yorkshire
BD13 3RA
Director NameDavid Palethorpe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(19 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 06 June 2021)
RoleLocal Gvt Officer
Correspondence Address30 Warren Park
Hove Edge
Brighouse
West Yorkshire
HD6 2RR
Director NameHazel Sutcliffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(20 years, 6 months after company formation)
Appointment Duration16 years (resigned 25 September 2019)
RoleSocial Worker
Correspondence Address22 Bullroyd Crescent
Bradford
West Yorkshire
BD8 0AT
Director NamePam Bennett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 2008)
RoleHead Of Corporate Services
Correspondence Address26 Random Close
Exley Head
Keighley
West Yorkshire
BD22 6LS
Director NameMr Rebecca Habergham
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(27 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2012)
RoleCommunity Mental Health Nurse
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
BD1 4NS
Director NameMr Rizwan Aziz
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(27 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 March 2020)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address54 Heaton Road
Huddersfield
West Yorkshire
HD1 4HZ

Contact

Telephone01274 735775
Telephone regionBradford

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£85,320
Net Worth£327,178
Cash£323,064
Current Liabilities£8,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

17 June 2020Termination of appointment of Rizwan Aziz as a director on 4 March 2020 (1 page)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
17 June 2020Termination of appointment of John Robert Scott as a director on 4 March 2020 (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
23 December 2019Termination of appointment of Hazel Sutcliffe as a director on 25 September 2019 (1 page)
14 August 2019Appointment of Dilara Harvey-Smith as a director on 20 November 2018 (2 pages)
19 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
1 November 2018Appointment of Nobuhle Daphney Kweyama as a director on 4 September 2018 (2 pages)
16 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
16 April 2018Appointment of Michael Anthony Foster as a director on 22 February 2018 (2 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (22 pages)
3 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
22 July 2016Annual return made up to 13 June 2016 no member list (5 pages)
22 July 2016Annual return made up to 13 June 2016 no member list (5 pages)
21 July 2016Director's details changed for Mr Rizwan Aziz on 13 June 2016 (2 pages)
21 July 2016Director's details changed for Mr Rizwan Aziz on 13 June 2016 (2 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
22 June 2015Annual return made up to 13 June 2015 no member list (7 pages)
22 June 2015Register inspection address has been changed from 2nd Floor Arndale House 4 Charles Street Bradford West Yorkshire BD1 1EJ United Kingdom to 34 Ash Grove Bradford West Yorkshire BD7 1BN (1 page)
22 June 2015Register inspection address has been changed from 2nd Floor Arndale House 4 Charles Street Bradford West Yorkshire BD1 1EJ United Kingdom to 34 Ash Grove Bradford West Yorkshire BD7 1BN (1 page)
22 June 2015Annual return made up to 13 June 2015 no member list (7 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
29 July 2014Annual return made up to 13 June 2014 no member list (7 pages)
29 July 2014Annual return made up to 13 June 2014 no member list (7 pages)
28 July 2014Register inspection address has been changed from 1St Floor Gaugers House, 10 Stony Lane Eccleshill Bradford West Yorkshire BD2 2HN to 2Nd Floor Arndale House 4 Charles Street Bradford West Yorkshire BD1 1EJ (1 page)
28 July 2014Register inspection address has been changed from 1St Floor Gaugers House, 10 Stony Lane Eccleshill Bradford West Yorkshire BD2 2HN to 2Nd Floor Arndale House 4 Charles Street Bradford West Yorkshire BD1 1EJ (1 page)
15 November 2013Full accounts made up to 31 March 2013 (25 pages)
15 November 2013Full accounts made up to 31 March 2013 (25 pages)
24 June 2013Annual return made up to 13 June 2013 no member list (7 pages)
24 June 2013Annual return made up to 13 June 2013 no member list (7 pages)
14 January 2013Termination of appointment of Rebecca Habergham as a director (1 page)
14 January 2013Termination of appointment of Rebecca Habergham as a director (1 page)
6 July 2012Full accounts made up to 31 March 2012 (25 pages)
6 July 2012Full accounts made up to 31 March 2012 (25 pages)
25 June 2012Annual return made up to 13 June 2012 no member list (8 pages)
25 June 2012Annual return made up to 13 June 2012 no member list (8 pages)
5 September 2011Full accounts made up to 31 March 2011 (23 pages)
5 September 2011Full accounts made up to 31 March 2011 (23 pages)
22 June 2011Annual return made up to 13 June 2011 no member list (8 pages)
22 June 2011Annual return made up to 13 June 2011 no member list (8 pages)
14 December 2010Appointment of Rebecca Habergham as a director (2 pages)
14 December 2010Appointment of Rebecca Habergham as a director (2 pages)
10 December 2010Full accounts made up to 31 March 2010 (26 pages)
10 December 2010Full accounts made up to 31 March 2010 (26 pages)
8 December 2010Appointment of Mr Rizwan Aziz as a director (2 pages)
8 December 2010Appointment of Mr Rizwan Aziz as a director (2 pages)
3 December 2010Termination of appointment of Jacqueline Davey as a director (1 page)
3 December 2010Termination of appointment of Jacqueline Davey as a director (1 page)
9 September 2010Annual return made up to 13 June 2010 no member list (7 pages)
9 September 2010Annual return made up to 13 June 2010 no member list (7 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
2 December 2009Full accounts made up to 31 March 2009 (26 pages)
2 December 2009Full accounts made up to 31 March 2009 (26 pages)
21 August 2009Annual return made up to 13/06/09 (3 pages)
21 August 2009Annual return made up to 13/06/09 (3 pages)
17 August 2009Appointment terminated director pam bennett (1 page)
17 August 2009Appointment terminated director pam bennett (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
1 December 2008Full accounts made up to 31 March 2008 (17 pages)
1 December 2008Full accounts made up to 31 March 2008 (17 pages)
25 June 2008Annual return made up to 13/06/08 (3 pages)
25 June 2008Annual return made up to 13/06/08 (3 pages)
26 November 2007Full accounts made up to 31 March 2007 (15 pages)
26 November 2007Full accounts made up to 31 March 2007 (15 pages)
6 July 2007Annual return made up to 13/06/07 (2 pages)
6 July 2007Annual return made up to 13/06/07 (2 pages)
2 January 2007Registered office changed on 02/01/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
2 January 2007Registered office changed on 02/01/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
15 September 2006Full accounts made up to 31 March 2006 (14 pages)
15 September 2006Full accounts made up to 31 March 2006 (14 pages)
14 July 2006Annual return made up to 13/06/06 (2 pages)
14 July 2006Annual return made up to 13/06/06 (2 pages)
13 July 2006New director appointed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Director's particulars changed (1 page)
14 September 2005Full accounts made up to 31 March 2005 (13 pages)
14 September 2005Full accounts made up to 31 March 2005 (13 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
9 August 2005Annual return made up to 13/06/05 (2 pages)
9 August 2005Annual return made up to 13/06/05 (2 pages)
5 July 2004Annual return made up to 13/06/04 (5 pages)
5 July 2004Annual return made up to 13/06/04 (5 pages)
29 June 2004Full accounts made up to 31 March 2004 (13 pages)
29 June 2004Full accounts made up to 31 March 2004 (13 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Full accounts made up to 31 March 2003 (13 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Annual return made up to 13/06/03
  • 363(288) ‐ Director resigned
(5 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Full accounts made up to 31 March 2003 (13 pages)
7 August 2003Annual return made up to 13/06/03
  • 363(288) ‐ Director resigned
(5 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
13 August 2002Annual return made up to 13/06/02
  • 363(288) ‐ Director resigned
(5 pages)
13 August 2002Annual return made up to 13/06/02
  • 363(288) ‐ Director resigned
(5 pages)
10 July 2002Full accounts made up to 31 March 2002 (14 pages)
10 July 2002Full accounts made up to 31 March 2002 (14 pages)
28 November 2001Full accounts made up to 31 March 2001 (12 pages)
28 November 2001Full accounts made up to 31 March 2001 (12 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
8 August 2001Annual return made up to 13/06/01
  • 363(288) ‐ Director resigned
(4 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Annual return made up to 13/06/01
  • 363(288) ‐ Director resigned
(4 pages)
8 August 2001New director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 656 great horton road bradford west yorkshire BD7 4AA (1 page)
18 April 2001Registered office changed on 18/04/01 from: 656 great horton road bradford west yorkshire BD7 4AA (1 page)
19 July 2000Annual return made up to 13/06/00 (4 pages)
19 July 2000Annual return made up to 13/06/00 (4 pages)
3 July 2000Full accounts made up to 31 March 2000 (12 pages)
3 July 2000Full accounts made up to 31 March 2000 (12 pages)
9 July 1999Full accounts made up to 31 March 1999 (12 pages)
9 July 1999Full accounts made up to 31 March 1999 (12 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Annual return made up to 13/06/99 (6 pages)
21 June 1999Annual return made up to 13/06/99 (6 pages)
30 June 1998Annual return made up to 13/06/98 (6 pages)
30 June 1998Annual return made up to 13/06/98 (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 471 great horton road bradford west yorkshire BD7 3DL (1 page)
2 June 1998Registered office changed on 02/06/98 from: 471 great horton road bradford west yorkshire BD7 3DL (1 page)
27 May 1998Full accounts made up to 31 March 1998 (12 pages)
27 May 1998Full accounts made up to 31 March 1998 (12 pages)
18 September 1997Annual return made up to 13/06/97 (6 pages)
18 September 1997Annual return made up to 13/06/97 (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (12 pages)
9 September 1997Full accounts made up to 31 March 1997 (12 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
5 August 1996Full accounts made up to 31 March 1996 (10 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Annual return made up to 13/06/96 (6 pages)
5 August 1996Annual return made up to 13/06/96 (6 pages)
5 August 1996Full accounts made up to 31 March 1996 (10 pages)
5 August 1996Director's particulars changed (1 page)
17 October 1995New director appointed (2 pages)
17 October 1995Secretary's particulars changed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Secretary's particulars changed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
27 September 1995Annual return made up to 13/06/95 (6 pages)
27 September 1995Annual return made up to 13/06/95 (6 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
25 July 1995Full accounts made up to 31 March 1995 (11 pages)
25 July 1995Full accounts made up to 31 March 1995 (11 pages)
21 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 March 1983Incorporation (20 pages)
4 March 1983Incorporation (20 pages)