Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Secretary Name | Mr Mark Bramley Prince |
---|---|
Nationality | Welsh |
Status | Current |
Appointed | 26 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Businessman |
Country of Residence | Wales |
Correspondence Address | Oak Cottage Leas Gardens Jackson Bridge Huddersfield West Yorkshire HD9 1UG |
Director Name | Jane Elizabeth Selkirk |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(12 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Elm Cottage Leas Gardens, Holmfirth Huddersfield West Yorkshire HD9 1UG |
Director Name | Mr Kenneth Barry Dale |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(12 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Leas Hall Leas Gardens Jackson Bridge Holmfirth West Yorkshire HD9 1UG |
Director Name | Philip Cornelius |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2000(13 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage Leas Gardens, Jackson Bridge Holmfirth West Yorkshire HD9 1UG |
Director Name | Kate Johnstone |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2001(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Leas Country Park Jackson Bridge Huddersfield HD9 1UG |
Director Name | Elaine Banks |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2004(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cottage Leas Gardens Jackson Bridge Huddersfield West Yorkshire HD9 1UG |
Director Name | Norman Corcoran |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2004(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Leas House Leas Gardens Holmfirth Huddersfield West Yorkshire HD7 1UG |
Director Name | Dr Alison Dewhurst |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(19 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | G P |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Cottage Leas Gardens Holmfirth West Yorkshire HD9 1UG |
Director Name | Mr Matthew Ian Broadbent |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2008(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage Leas Gardens Jackson Bridge Holmfirth West Yorkshire HD9 1UG |
Director Name | Mr James Frost |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Leas Garden Jackson Bridge Holmfirth West Yorkshire HD9 1UG |
Director Name | Mr Ashley Guy Craven |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
Director Name | Mr Ian Hunter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(33 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
Director Name | Ms Kim Whitehead |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
Director Name | Mrs Rosemary Theresa Pettifer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Cottage Leas Gardens Jackson Bridge Holmfirth HD9 1UG |
Director Name | Mr David George Pettifer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 10 February 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Birch Cottage Leas Gardens Jackson Bridge Huddersfield HD9 1UG |
Director Name | John Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 August 2014) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottages Leas Gardens Jackson Bridge Huddersfield West Yorkshire HD9 1UG |
Director Name | Richard Lee Banks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 August 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cottage Leas Garden Jackson Bridge Holmfirth West Yorkshire HD7 1UG |
Director Name | Mr David Nugent |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 1994) |
Role | Detail Trade Director |
Correspondence Address | Willow Cottage Leas Country Park Jackson Bridge Huddersfield HD7 1UG |
Director Name | Mrs Karen Heather Mary Medcalf |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 July 1997) |
Role | Registered Nurse |
Correspondence Address | Flat 1 Leas Hall Leas Country Park Jackson Bridge Huddersfield HD7 1UG |
Director Name | Robert James McCartney |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 1998) |
Role | Chief Executive |
Correspondence Address | Cherry Cottage Lee Gardens Jackson Bridge Huddersfield West Yorkshire HD7 1UF |
Director Name | Miss Sally Margaret Malone |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1997) |
Role | Sales Representative |
Correspondence Address | Flat 3 Leas Hall Leas Country Park Jackson Bridge Huddersfield HD7 1UG |
Director Name | Peter Duncan Hooson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 33a Leam Terrace Leamington Spa Warwickshire CV31 1BQ |
Director Name | Mr Ian Rickus Day |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 06 August 1999) |
Role | Management Consultant |
Correspondence Address | Elm Cottage Leas Country Park Jackson Bridge Huddersfield HD7 1UG |
Secretary Name | Mr David George Pettifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Cottage Leas Gardens Jackson Bridge Huddersfield HD9 1UG |
Secretary Name | Robert James McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 1996) |
Role | Chief Executive |
Correspondence Address | Cherry Cottage Lee Gardens Jackson Bridge Huddersfield West Yorkshire HD7 1UF |
Director Name | Melville Richard Jones |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2002) |
Role | Plant Manager |
Correspondence Address | Willow Cottage Leas Country Park Jackson Bridge Huddersfield West Yorkshire HD9 1UG |
Director Name | Martin Alan Brook |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 April 2003) |
Role | Management Consultant |
Correspondence Address | Flat 3 Leas Hall Leas Gardens Jackson Bridge Holmfirth West Yorkshire HD9 1UG |
Director Name | Diane Corcoran |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 August 2014) |
Role | Asset Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leas Hall Leas Gardens Jackson Bridge Holmfirth West Yorkshire HD9 1UG |
Director Name | Mrs Janice Eastaff |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Cherry House Leas Gardens Holmfirth Huddersfield HD7 1UG |
Director Name | Lynda Elizabeth Handley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2005) |
Role | Banker |
Correspondence Address | Sycamore Cottage Leas Gardens, Holmfirth Huddersfield West Yorkshire HD9 1UG |
Director Name | Dr Erik Blakeley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 06 April 2006) |
Role | Museum Curator |
Correspondence Address | Apartment 4 The Hall Leas Gardens Jackson Bridge Holmfirth Huddersfield West Yorkshire HD9 1UG |
Director Name | Caroline Ann Heppenstall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2010) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Leashall Gardens Jackson Bridge Holmfirth West Yorkshire HD9 1UG |
Director Name | Samantha Jane Louise Kelly |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 May 2016) |
Role | Internet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Leas Gardens Jackson Bridge Holmfirth West Yorkshire HD9 1UG |
Director Name | Ian John McCulloch |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 December 2020) |
Role | Bvrsar |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Leas Gardens Holmfirth Yorks HD9 1UG |
Registered Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | Andrew Johnstone 7.14% Ordinary |
---|---|
10 at £1 | David George Pettfer 7.14% Ordinary |
10 at £1 | Diane Corcoran & N. Corcoran 7.14% Ordinary |
10 at £1 | Dr Alison Dewhurst 7.14% Ordinary |
10 at £1 | Elaine Banks & Richard Lee Banks 7.14% Ordinary |
10 at £1 | Ian John Mcculloch 7.14% Ordinary |
10 at £1 | James Frost 7.14% Ordinary |
10 at £1 | Jane Elizabeth Selkirk 7.14% Ordinary |
10 at £1 | K. Barry Dale 7.14% Ordinary |
10 at £1 | Mark Bramley Prince 7.14% Ordinary |
10 at £1 | Mark Ian Tibbenham 7.14% Ordinary |
10 at £1 | Matthew Broadbent 7.14% Ordinary |
10 at £1 | P. Cornelius 7.14% Ordinary |
10 at £1 | Samantha Kelly 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
18 October 2016 | Appointment of Mr Ashley Guy Craven as a director on 6 May 2016 (2 pages) |
30 September 2016 | Termination of appointment of Samantha Jane Louise Kelly as a director on 6 May 2016 (1 page) |
9 November 2015 | Appointment of Mr James Frost as a director on 1 September 2014 (2 pages) |
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Appointment of Mr James Frost as a director on 1 September 2014 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2014 | Termination of appointment of Diane Corcoran as a director on 22 August 2014 (1 page) |
20 October 2014 | Termination of appointment of John Dixon as a director on 22 August 2014 (1 page) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Termination of appointment of Richard Lee Banks as a director on 22 August 2014 (1 page) |
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (20 pages) |
3 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (20 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2010 | Appointment of Mr Mark Ian Tibbenham as a director (2 pages) |
22 November 2010 | Termination of appointment of Caroline Heppenstall as a director (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Director's details changed for Diane Corcoran on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Matthew Broadbent on 24 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (20 pages) |
4 August 2010 | Director's details changed for Ian John Mcculloch on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Alison Dewhurst on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Kenneth Barry Dale on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Richard Lee Banks on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Caroline Ann Heppenstall on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Kate Johnstone on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jane Elizabeth Selkirk on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Philip Cornelius on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Norman Corcoran on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for John Dixon on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Samantha Jane Louise Kelly on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Elaine Banks on 24 July 2010 (2 pages) |
11 August 2009 | Return made up to 24/07/09; full list of members (14 pages) |
10 August 2009 | Appointment terminated director andrew walker (1 page) |
10 August 2009 | Appointment terminated director neal walshe (1 page) |
10 August 2009 | Appointment terminated director martin brook (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2008 | Director appointed matthew broadbent (2 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (13 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (8 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: stoney gate house 2-4 greenfield road holmfirth HD9 2JT (1 page) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 24/07/06; full list of members (8 pages) |
9 August 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
5 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
23 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2004 | Return made up to 24/07/04; full list of members (17 pages) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
26 January 2004 | New director appointed (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Return made up to 24/07/03; full list of members (17 pages) |
14 October 2002 | New director appointed (1 page) |
23 September 2002 | Return made up to 24/07/02; full list of members
|
19 September 2002 | New director appointed (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (1 page) |
6 September 2002 | New director appointed (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 October 2001 | Return made up to 24/07/01; full list of members
|
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 September 2000 | Return made up to 24/07/00; full list of members
|
27 July 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 24/07/99; full list of members
|
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 October 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 24/07/98; no change of members
|
10 March 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 24/07/97; no change of members (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: c/o michael bell & co, west house, meltham road, mosley, huddersfield, west yorkshire. HD7 2HX. (1 page) |
25 February 1997 | Return made up to 24/07/96; full list of members
|
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
17 January 1996 | Return made up to 24/07/95; full list of members (10 pages) |
17 January 1996 | New secretary appointed (1 page) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 January 1996 | Secretary resigned (2 pages) |
17 January 1996 | New director appointed (2 pages) |
20 January 1987 | Incorporation (17 pages) |