Cheveley Park
Cheveley
Suffolk
CB8 9DE
Secretary Name | Mr Mark Andrew Kenneth Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Mr Gregory Francis Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 April 2012(25 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 September 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Timothy Edward Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(25 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(25 years, 12 months after company formation) |
Appointment Duration | 5 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Harry Edward Fitzgibbons |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 September 2003) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Phillimore Gardens London W8 7QG |
Director Name | Mr Peter Ronald Wakeham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 1999) |
Role | Business Consultant |
Correspondence Address | 22 Ellerker Gardens Richmond Surrey TW10 6AA |
Director Name | Mr John William Edmunds |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2001) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Gotherington Gloucestershire GL52 9EZ Wales |
Secretary Name | Mr John William Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Gotherington Gloucestershire GL52 9EZ Wales |
Director Name | Mr Geoffrey Morgan Telling |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 September 2003) |
Role | Product Safety Analyst |
Correspondence Address | Green End Farm House Pertenhall Bedford MK44 2AX |
Director Name | Derek Campbell Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 1994) |
Role | Analytical Chemist |
Correspondence Address | 25 Falkland Road Evesham Worcestershire WR11 6XS |
Secretary Name | Lindsay Ruth Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2002) |
Role | Accounts Adminstrator |
Correspondence Address | 75 Newlands Pershore Worcestershire WR10 1BP |
Director Name | Mr Philip Gurney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 June 2001) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 31 Wayside Green Woodcote Reading Berkshire RG8 0PR |
Director Name | Patrick William Miles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 39 Warriner Gardens London SW11 4EA |
Secretary Name | Caroline Susan Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 8 Old Rectory Green Fladbury Pershore Worcestershire WR10 2QX |
Director Name | Mr Simon William Dedman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopton Brow 102 Hopton Lane Mirfield West Yorkshire WF14 8JP |
Director Name | Mrs Julie Elizabeth Dedman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tappers Building Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Adrian Clubb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 2007) |
Role | Microbiology Director |
Correspondence Address | 18 Roman Way Borrowash Derby Derbyshire DE72 3LX |
Secretary Name | Mrs Julie Elizabeth Dedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tappers Building Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Richard Anthony Sowerby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Director Name | Richard Anthony McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Nicholas William Louden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Esg House Bretby Business Park Ashby Road Bretby Burton On Trent DE15 0YZ |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 2010(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brackenwood Mews Wynchwood Park Weston Cheshire CW2 5GQ |
Registered Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director (3 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director (2 pages) |
19 April 2012 | Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Nicholas Louden as a director (2 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary (3 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages) |
30 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-30
|
30 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-30
|
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
4 October 2010 | Appointment of Nicholas William Louden as a director (3 pages) |
4 October 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
4 October 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
4 October 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
4 October 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
4 October 2010 | Appointment of Nicholas William Louden as a director (3 pages) |
4 October 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Elizabeth Ann Fleming on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Elizabeth Ann Fleming on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Elizabeth Ann Fleming on 4 January 2010 (2 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from sands building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from sands building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from sands mill huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from sands mill huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
21 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 March 2009 | Accounts made up to 31 December 2008 (8 pages) |
29 January 2009 | Director appointed richard anthony mcbride (2 pages) |
29 January 2009 | Director appointed mark jonathan silver (2 pages) |
29 January 2009 | Director appointed mark jonathan silver (2 pages) |
29 January 2009 | Director appointed richard anthony mcbride (2 pages) |
27 January 2009 | Appointment terminated director and secretary julie dedman (1 page) |
27 January 2009 | Appointment Terminated Director and Secretary julie dedman (1 page) |
26 January 2009 | Secretary appointed mark andrew kenneth wood (2 pages) |
26 January 2009 | Secretary appointed mark andrew kenneth wood (2 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
10 September 2008 | Accounts made up to 31 December 2007 (8 pages) |
1 May 2008 | Appointment terminated director richard sowerby (1 page) |
1 May 2008 | Appointment Terminated Director richard sowerby (1 page) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
4 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
21 June 2007 | Full accounts made up to 31 March 2006 (12 pages) |
21 June 2007 | Full accounts made up to 31 March 2006 (12 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
17 February 2007 | Return made up to 15/12/06; full list of members (8 pages) |
17 February 2007 | Return made up to 15/12/06; full list of members (8 pages) |
30 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 August 2006 | 394 statement (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: the barn 102 hopton lane mirfield west yorkshire WF14 8JP (1 page) |
30 August 2006 | 394 statement (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: the barn 102 hopton lane mirfield west yorkshire WF14 8JP (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2006 | Return made up to 15/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 15/12/05; full list of members (8 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 November 2005 | Full accounts made up to 31 March 2004 (18 pages) |
11 November 2005 | Full accounts made up to 31 March 2004 (18 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
18 January 2005 | Return made up to 15/12/04; full list of members (13 pages) |
18 January 2005 | Return made up to 15/12/04; full list of members
|
20 December 2004 | Full accounts made up to 31 August 2003 (18 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Full accounts made up to 31 August 2003 (18 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: birlingham pershore worcestershire WR10 3AA (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: birlingham pershore worcestershire WR10 3AA (1 page) |
26 April 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
26 April 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
13 February 2004 | Return made up to 15/12/03; full list of members (9 pages) |
13 February 2004 | Return made up to 15/12/03; full list of members
|
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
1 May 2003 | Full accounts made up to 31 August 2002 (27 pages) |
1 May 2003 | Full accounts made up to 31 August 2002 (27 pages) |
9 January 2003 | Return made up to 15/12/02; full list of members (11 pages) |
9 January 2003 | Return made up to 15/12/02; full list of members (11 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
30 July 2002 | Particulars of mortgage/charge (4 pages) |
30 July 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Full accounts made up to 31 August 2001 (16 pages) |
18 June 2002 | Full accounts made up to 31 August 2001 (16 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members (11 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members (11 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
14 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
8 December 2000 | Return made up to 15/12/00; full list of members (8 pages) |
8 December 2000 | Return made up to 15/12/00; full list of members
|
20 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
20 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
13 January 2000 | Return made up to 15/12/99; full list of members (19 pages) |
13 January 2000 | Return made up to 15/12/99; full list of members (19 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (17 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (17 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 15/12/98; full list of members (7 pages) |
9 December 1998 | Return made up to 15/12/98; full list of members (7 pages) |
1 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
1 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
8 December 1997 | Return made up to 15/12/97; full list of members
|
8 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 31 August 1996 (18 pages) |
26 March 1997 | Full accounts made up to 31 August 1996 (18 pages) |
6 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
18 March 1996 | £ nc 1000000/1500000 29/02/96 (1 page) |
18 March 1996 | £ nc 1000000/1500000 29/02/96 (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
1 March 1996 | Full accounts made up to 31 August 1995 (18 pages) |
1 March 1996 | Full accounts made up to 31 August 1995 (18 pages) |
29 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
10 May 1995 | Full accounts made up to 31 August 1994 (16 pages) |
10 May 1995 | Full accounts made up to 31 August 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |
9 May 1991 | Resolutions
|
9 May 1991 | Resolutions
|
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
3 August 1990 | Memorandum and Articles of Association (19 pages) |
3 August 1990 | Memorandum and Articles of Association (19 pages) |
19 July 1989 | Company name changed\certificate issued on 19/07/89 (2 pages) |
19 July 1989 | Company name changed\certificate issued on 19/07/89 (2 pages) |
30 April 1986 | Incorporation (17 pages) |
30 April 1986 | Incorporation (17 pages) |