Harrogate
North Yorkshire
HG2 8EA
Director Name | Mrs Jacqueline Buck |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2004(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Retail Development Exec |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 1 Valley Drive Harrogate North Yorkshire HG2 0JJ |
Secretary Name | Regent Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2008(23 years, 4 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | The North Chapel Ashlands Road Ilkley LS29 8JT |
Director Name | Jean Darren |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 1995) |
Role | Business Executive |
Correspondence Address | 3 Larch Wood Woodlands Drive Rawdon Leeds West Yorkshire LS19 6JZ |
Director Name | Susan Jane Bentley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 1993) |
Role | Manager |
Correspondence Address | Green Meadows 52 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Susan Jane Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Green Meadows 52 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Miss Jane Ann Whyte |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1992(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 May 1997) |
Role | Dental Hygienist |
Correspondence Address | Kensington Aparthotel 1 Valley Drive Harrogate North Yorkshire HG2 0JJ |
Director Name | Mr Peter McManaman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Grange Linton Lane Wetherby West Yorkshire |
Director Name | Miss Winifred Mary Brown |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Suite 2 Kensington Aparthotel 1 Valley Drive 1 Valley Drive Harrogate North Yorkshire HG2 0JJ |
Secretary Name | Colin Michael Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | James Dalton Seasoning And Spices Camwal Road Starbeck Harrogate North Yorkshire HG1 4PY |
Director Name | Diana Willis Maes |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | Flat 24 Cabor Feidh Hotel Manorpark Stornoway Isle Of Lewis PA87 2EU Scotland |
Director Name | Melvyn Learoyd |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 1997) |
Role | Builder |
Correspondence Address | 6 The Spa The Grove Ilkey West Yorkshire LS29 9HS |
Secretary Name | Melvyn Learoyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 1997) |
Role | Builder |
Correspondence Address | 6 The Spa The Grove Ilkey West Yorkshire LS29 9HS |
Director Name | Jean Darren |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(12 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | Green Meadows 52a Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Jane Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(12 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 11 September 1997) |
Role | Dental Hygienist |
Correspondence Address | 24 Clotherholme Road Ripon North Yorkshire HG4 2DQ |
Director Name | Esther Rosenhead |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 1999) |
Role | Retired |
Correspondence Address | Flat 7 Majestic Court Spring Grove Harrogate North Yorkshire HG1 2HT |
Director Name | Robert Raymond Woods |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2000) |
Role | Auctioneer |
Correspondence Address | 1 Kensington Aparthotel 1 Valley Drive Harrogate North Yorkshire HG2 0JJ |
Secretary Name | Joanna Catherine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | Apt 8 Kensington Apts,1 Valley Drive Harrogate North Yorkshire HG2 0JJ |
Director Name | Luigi Medori |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 October 2000) |
Role | Restauranteur |
Correspondence Address | 18 Rydal Road Harrogate North Yorkshire HG1 4SQ |
Director Name | Stephen Warnock-Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2001) |
Role | Retired Director |
Correspondence Address | Suite 6 1 Valley Drive Harrogate North Yorkshire HG2 0JJ |
Secretary Name | Stephen Warnock-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 October 2000) |
Role | Retired Director |
Correspondence Address | Suite 6 1 Valley Drive Harrogate North Yorkshire HG2 0JJ |
Director Name | Mr Peter Anthony Wild |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 2005) |
Role | Commercial Pilot |
Country of Residence | England |
Correspondence Address | 8 Hall Lane Harrogate North Yorkshire HG1 3DX |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 2005) |
Role | Property Manager |
Correspondence Address | Spring House Pavilion Square Harrogate North Yorkshire HG2 0PZ |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Director Name | Clubwell Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Correspondence Address | PO Box 316 Jardine House 1 Wesley Street St Helier Jersey Channel |
Director Name | Matthew Dalton (Holdings) Limited (Corporation) |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Status | Resigned |
Appointed | 30 November 1992(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 1997) |
Correspondence Address | Unit 7 Monkswell Park Manse Lane Monkswell Park Knaresborough North Yorkshire HG5 8NQ |
Director Name | Wistaria Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 January 1997) |
Correspondence Address | PO Box 316 Jardine House 1 Wesley Street St Helier Jersey Channel |
Registered Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Ali Mostofi 7.69% Ordinary |
---|---|
10 at £1 | Anna Victoria Medori 7.69% Ordinary |
10 at £1 | Luigi Medori & Jacqueline Buck 7.69% Ordinary |
10 at £1 | Mr B. Revie 7.69% Ordinary |
10 at £1 | Mr G. Kinghorn & Mrs A. Kinghorn 7.69% Ordinary |
10 at £1 | Mrs Gillian Medori & Mr Luigi Medori 7.69% Ordinary |
10 at £1 | Mrs K. Wilde 7.69% Ordinary |
10 at £1 | Paolo Medori 7.69% Ordinary |
10 at £1 | Rebecca Jane Thomson 7.69% Ordinary |
10 at £1 | Thomas Blackburn 7.69% Ordinary |
30 at £1 | Gillian Medori & Luigi Medori 23.08% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
14 January 2021 | Secretary's details changed for Regent Management Ltd on 14 September 2020 (1 page) |
---|---|
14 September 2020 | Registered office address changed from Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
1 June 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
16 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Director's details changed for Jacqueline Buck on 1 April 2010 (2 pages) |
26 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Secretary's details changed for Regent Management Ltd on 1 April 2010 (1 page) |
26 July 2010 | Secretary's details changed for Regent Management Ltd on 1 April 2010 (1 page) |
26 July 2010 | Director's details changed for Jacqueline Buck on 1 April 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Regent Management Ltd on 1 April 2010 (1 page) |
26 July 2010 | Director's details changed for Jacqueline Buck on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Anna Scott Beer on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Anna Scott Beer on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Anna Scott Beer on 1 April 2010 (2 pages) |
26 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 4 April 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 4 April 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 4 April 2009 with a full list of shareholders (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 May 2008 | Secretary appointed regent management LTD (1 page) |
16 May 2008 | Secretary appointed regent management LTD (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT (1 page) |
16 May 2008 | Return made up to 04/04/08; full list of members (8 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT (1 page) |
16 May 2008 | Return made up to 04/04/08; full list of members (8 pages) |
15 May 2008 | Appointment terminated secretary pauline lister (1 page) |
15 May 2008 | Appointment terminated secretary pauline lister (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
23 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 July 2006 | Return made up to 04/04/06; full list of members (12 pages) |
10 July 2006 | Return made up to 04/04/06; full list of members (12 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 146 town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 146 town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: flat 9 kensington apartments 1 valley drive harrogate north yorkshire HG2 0JJ (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: flat 9 kensington apartments 1 valley drive harrogate north yorkshire HG2 0JJ (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
31 March 2005 | Return made up to 04/04/05; full list of members (13 pages) |
31 March 2005 | Return made up to 04/04/05; full list of members (13 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
13 April 2004 | Return made up to 04/04/04; full list of members (10 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (10 pages) |
6 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 May 2003 | Return made up to 04/04/03; full list of members (10 pages) |
1 May 2003 | Return made up to 04/04/03; full list of members (10 pages) |
12 April 2002 | £ nc 120/130 09/04/02 (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | £ nc 120/130 09/04/02 (1 page) |
12 April 2002 | Resolutions
|
29 March 2002 | Return made up to 04/04/02; full list of members (10 pages) |
29 March 2002 | Return made up to 04/04/02; full list of members (10 pages) |
28 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square cold bath road harrogate north yorkshire HG2 0PZ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square cold bath road harrogate north yorkshire HG2 0PZ (1 page) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
8 May 2001 | Return made up to 04/04/01; full list of members (9 pages) |
8 May 2001 | Return made up to 04/04/01; full list of members (9 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: c/o myring & heward 11A albert street harrogate north yorkshire HG1 1JX (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: c/o myring & heward 11A albert street harrogate north yorkshire HG1 1JX (1 page) |
4 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 July 2000 | Return made up to 04/04/00; full list of members
|
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Return made up to 04/04/00; full list of members
|
26 July 2000 | Director resigned (1 page) |
17 July 2000 | Ad 31/01/00--------- £ si 10@1=10 £ ic 110/120 (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Ad 31/01/00--------- £ si 10@1=10 £ ic 110/120 (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Return made up to 04/04/99; full list of members (6 pages) |
20 September 1999 | Return made up to 04/04/99; full list of members (6 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (9 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (9 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
9 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
27 April 1997 | Return made up to 04/04/97; no change of members
|
27 April 1997 | Return made up to 04/04/97; no change of members
|
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
4 November 1996 | Return made up to 09/04/96; full list of members
|
4 November 1996 | Return made up to 09/04/96; full list of members
|
19 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 September 1996 | New secretary appointed;new director appointed (2 pages) |
8 September 1996 | New secretary appointed;new director appointed (2 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
14 August 1995 | Return made up to 09/04/95; full list of members
|
14 August 1995 | Return made up to 09/04/95; full list of members
|
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
9 December 1992 | Memorandum and Articles of Association (6 pages) |
9 December 1992 | Memorandum and Articles of Association (6 pages) |