Company NameBailey Computer Services Limited
DirectorsDavid John Cutter and Henry Varney
Company StatusActive
Company Number02083220
CategoryPrivate Limited Company
Incorporation Date11 December 1986(37 years, 4 months ago)
Previous NamesSkipton Investments Limited and Skipton Computer Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(22 years after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Henry Varney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(23 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusCurrent
Appointed08 February 2011(24 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameJohn Arthur Jeanes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1 Park Wood Drive
Skipton
North Yorkshire
BD23 1NG
Director NameIan Richard Hepworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address27 Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameRobert Steven Blizzard
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressHartlington Hall Burnsall
Skipton
North Yorkshire
BD23 6BY
Secretary NameJohn Arthur Jeanes
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1 Park Wood Drive
Skipton
North Yorkshire
BD23 1NG
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed03 March 1993(6 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameEdmund George Styles
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 November 2003)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Hillway
Guiseley
Leeds
LS20 8HB
Director NameMr Ronald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameWilliam Anthony Lawrence Lacon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address1 Longford Spinney
Bradway
Sheffield
South Yorkshire
S17 4LR
Director NameMr Derek Peter Bond
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 2007)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressHolmleigh
Leeds Road
Harrogate
North Yorkshire
HG2 8HH
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 December 2005)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2011)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Henry Varney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(20 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Saw Mill Lane
Addingham
West Yorkshire
LS29 0ST
Director NameDtephen William Haggerty
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(21 years, 1 month after company formation)
Appointment Duration10 months (resigned 03 December 2008)
RoleManaging Director
Correspondence Address1 Hayfield House
8 Leeds Road
Harrogate
North Yorkshire
HG2 8AA
Director NameJohn Joseph Gibson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(21 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Horseshoe Court
Whimsical Farm
Laneside Wilsden
West Yorkshire
BD15 0NL
Director NameMr Philip Ronald Dearing
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bell
Main Street, East Farndon
Market Harborough
Leics
LE16 9SH
Director NameMr Mark Robert Smitheringale
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years after company formation)
Appointment Duration11 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Far Mead Croft
Burley In Wharfdale
Ilkley
West Yorkshire
LS29 7RR
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(22 years, 12 months after company formation)
Appointment Duration3 years (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN

Contact

Websitebaileycomputerservices.com

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Skipton Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Filing History

31 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2023Statement of capital on 31 October 2023
  • GBP 1
(3 pages)
31 October 2023Statement by Directors (1 page)
31 October 2023Solvency Statement dated 20/10/23 (1 page)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
9 May 2023Appointment of Mr Andrew Paul Bottomley as a director on 25 April 2023 (2 pages)
2 May 2023Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages)
2 May 2023Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
26 April 2022Termination of appointment of David John Cutter as a director on 26 April 2022 (1 page)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
3 May 2019Termination of appointment of Alexander Charles Robinson as a director on 30 April 2019 (1 page)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 May 2017Director's details changed for Mr Alexander Charles Robinson on 5 May 2017 (3 pages)
17 May 2017Director's details changed for Mr Alexander Charles Robinson on 5 May 2017 (3 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
10 April 2017Director's details changed for Mr David John Cutter on 7 April 2017 (2 pages)
10 April 2017Director's details changed for Mr David John Cutter on 7 April 2017 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(6 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(6 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(6 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(6 pages)
10 September 2014Full accounts made up to 31 December 2013 (18 pages)
10 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(6 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(6 pages)
22 August 2013Full accounts made up to 31 December 2012 (18 pages)
22 August 2013Full accounts made up to 31 December 2012 (18 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
30 November 2012Termination of appointment of Richard Twigg as a director (1 page)
30 November 2012Termination of appointment of Richard Twigg as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
21 July 2011Full accounts made up to 31 December 2010 (18 pages)
21 July 2011Full accounts made up to 31 December 2010 (18 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
3 August 2010Termination of appointment of Philip Dearing as a director (1 page)
3 August 2010Termination of appointment of Philip Dearing as a director (1 page)
9 June 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Full accounts made up to 31 December 2009 (13 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
17 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 23 April 2010 (1 page)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
17 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 23 April 2010 (1 page)
4 February 2010Appointment of Henry Varney as a director (3 pages)
4 February 2010Appointment of Henry Varney as a director (3 pages)
8 December 2009Appointment of Richard John Twigg as a director (3 pages)
8 December 2009Appointment of Richard John Twigg as a director (3 pages)
1 December 2009Termination of appointment of Mark Smitheringale as a director (1 page)
1 December 2009Termination of appointment of Mark Smitheringale as a director (1 page)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
15 January 2009Director appointed david john cutter (4 pages)
15 January 2009Director appointed david john cutter (4 pages)
13 January 2009Director appointed mark robert smitheringale (2 pages)
13 January 2009Director appointed alexander charles robinson (2 pages)
13 January 2009Director appointed mark robert smitheringale (2 pages)
13 January 2009Director appointed alexander charles robinson (2 pages)
9 January 2009Appointment terminated director john gibson (1 page)
9 January 2009Appointment terminated director john gibson (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
5 December 2008Appointment terminated director dtephen haggerty (1 page)
5 December 2008Appointment terminated director dtephen haggerty (1 page)
5 September 2008Director appointed philip ronald dearing (2 pages)
5 September 2008Director appointed philip ronald dearing (2 pages)
4 September 2008Appointment terminated director henry varney (1 page)
4 September 2008Appointment terminated director henry varney (1 page)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
29 June 2007Full accounts made up to 31 December 2006 (10 pages)
29 June 2007Full accounts made up to 31 December 2006 (10 pages)
17 May 2007Return made up to 23/04/07; full list of members (3 pages)
17 May 2007Return made up to 23/04/07; full list of members (3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 May 2006Return made up to 23/04/06; full list of members (3 pages)
19 May 2006Return made up to 23/04/06; full list of members (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
29 July 2005Company name changed skipton computer services limite d\certificate issued on 29/07/05 (2 pages)
29 July 2005Company name changed skipton computer services limite d\certificate issued on 29/07/05 (2 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 May 2005Return made up to 23/04/05; full list of members (2 pages)
16 May 2005Return made up to 23/04/05; full list of members (2 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 August 2004Registered office changed on 04/08/04 from: 59 high street skipton n yorks BD23 1DN (1 page)
4 August 2004Registered office changed on 04/08/04 from: 59 high street skipton n yorks BD23 1DN (1 page)
25 May 2004Return made up to 23/04/04; full list of members (7 pages)
25 May 2004Return made up to 23/04/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
2 September 2003Full accounts made up to 31 December 2002 (7 pages)
2 September 2003Full accounts made up to 31 December 2002 (7 pages)
21 May 2003Return made up to 23/04/03; full list of members (7 pages)
21 May 2003Return made up to 23/04/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
23 May 2002Return made up to 23/04/02; full list of members (7 pages)
23 May 2002Return made up to 23/04/02; full list of members (7 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
22 May 2001Return made up to 23/04/01; full list of members (7 pages)
22 May 2001Return made up to 23/04/01; full list of members (7 pages)
15 December 2000Secretary's particulars changed (1 page)
15 December 2000Secretary's particulars changed (1 page)
22 May 2000Full accounts made up to 31 December 1999 (8 pages)
22 May 2000Full accounts made up to 31 December 1999 (8 pages)
19 May 2000Return made up to 23/04/00; full list of members (7 pages)
19 May 2000Return made up to 23/04/00; full list of members (7 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
16 May 1999Return made up to 23/04/99; no change of members (5 pages)
16 May 1999Return made up to 23/04/99; no change of members (5 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
24 May 1998Return made up to 23/04/98; full list of members (6 pages)
24 May 1998Return made up to 23/04/98; full list of members (6 pages)
26 September 1997Full accounts made up to 31 December 1996 (10 pages)
26 September 1997Full accounts made up to 31 December 1996 (10 pages)
25 May 1997Return made up to 23/04/97; no change of members (4 pages)
25 May 1997Return made up to 23/04/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 December 1995 (13 pages)
4 September 1996Full accounts made up to 31 December 1995 (13 pages)
24 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
13 September 1995Full accounts made up to 31 December 1994 (13 pages)
13 September 1995Full accounts made up to 31 December 1994 (13 pages)
24 May 1995Return made up to 23/04/95; full list of members (6 pages)
24 May 1995Return made up to 23/04/95; full list of members (6 pages)
11 December 1986Incorporation (13 pages)
11 December 1986Incorporation (13 pages)