Crowthorne
Berkshire
RG45 6AF
Director Name | Barrie John Donnelly |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Outwood Wellingtonia Avenue Crowthorne Berkshire RG45 6AF |
Secretary Name | Miss Tracy Lazelle Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | Persimmon Plc Fulford York YO19 4FE |
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | John Meredyth Wood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1998) |
Role | Chartered Surveyor |
Correspondence Address | 4 Liverpool Road Kingston Upon Thames Surrey KT2 7SZ |
Director Name | Alan Barrie Jones |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years after company formation) |
Appointment Duration | -1 years, 7 months (resigned 09 January 1991) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lindwood House 34 Kingsway Aldwick West Sussex PO21 4DH |
Secretary Name | Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 56 Amis Avenue New Haw Addlestone Burrey KT15 3TQ |
Director Name | Mr Stewart Antony Baseley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 26 June 1998) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Low Wood Westwood Road Windlesham Surrey GU20 6LX |
Director Name | Mr Nicholas Robert Scregg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1993) |
Role | Chartered Town Planner |
Correspondence Address | Knapp House Sparrowhawk Close Ewshot Farnham Surrey GU10 5TJ |
Secretary Name | Paul Mario Bak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Secretary Name | Walter Louis Farndon Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Highfield 112 Worlebury Hill Road Weston Super Mare Avon BS22 9TG |
Director Name | Nicholas Howard Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 4 Wyvern Place Warnham West Sussex RH12 3QU |
Director Name | Laurence Edwin Garner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Winfields Station Road Chilbolton Stockbridge Hampshire S020 6al |
Secretary Name | Laurence Edwin Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Winfields Station Road Chilbolton Stockbridge Hampshire S020 6al |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon Plc Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon Plc Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | charles-church.co.uk |
---|
Registered Address | Persimmon Plc Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Outwood Developments LTD 50.00% Ordinary |
---|---|
50 at £1 | Townedge (Holdings) LTD 50.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
22 March 1990 | Delivered on: 10 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5.1 acres of land and buildings at station approach, merton street, banbury, oxfordshire title no ON131670. Outstanding |
---|---|
11 January 1990 | Delivered on: 1 February 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 April 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
9 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
11 April 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a dormant company made up to 30 June 2020
|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
15 October 2009 | Director's details changed for Michael Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Killoran on 1 October 2009 (2 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
19 June 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
19 June 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
6 July 2006 | Full accounts made up to 30 June 2005 (9 pages) |
6 July 2006 | Full accounts made up to 30 June 2005 (9 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
12 July 2005 | Return made up to 01/06/05; no change of members (5 pages) |
12 July 2005 | Return made up to 01/06/05; no change of members (5 pages) |
8 July 2005 | Full accounts made up to 30 June 2004 (9 pages) |
8 July 2005 | Full accounts made up to 30 June 2004 (9 pages) |
23 June 2004 | Return made up to 01/06/04; no change of members (5 pages) |
23 June 2004 | Return made up to 01/06/04; no change of members (5 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
26 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Full accounts made up to 30 June 2001 (9 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Full accounts made up to 30 June 2001 (9 pages) |
25 February 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Secretary's particulars changed (1 page) |
11 September 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Secretary's particulars changed (1 page) |
2 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (8 pages) |
21 May 2002 | New director appointed (8 pages) |
21 May 2002 | Director resigned (1 page) |
8 October 2001 | New director appointed (8 pages) |
8 October 2001 | New director appointed (8 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members
|
2 July 2001 | Return made up to 01/06/01; full list of members
|
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (7 pages) |
24 May 2001 | New director appointed (7 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
15 March 2000 | Return made up to 01/06/99; full list of members (8 pages) |
15 March 2000 | Return made up to 01/06/97; full list of members (8 pages) |
15 March 2000 | Return made up to 01/06/95; full list of members (8 pages) |
15 March 2000 | Return made up to 01/06/97; full list of members (8 pages) |
15 March 2000 | Return made up to 01/06/98; full list of members (7 pages) |
15 March 2000 | Return made up to 01/06/98; full list of members (7 pages) |
15 March 2000 | Return made up to 01/06/99; full list of members (8 pages) |
15 March 2000 | Return made up to 01/06/96; full list of members (8 pages) |
15 March 2000 | Return made up to 01/06/95; full list of members (8 pages) |
15 March 2000 | Return made up to 01/06/96; full list of members (8 pages) |
3 March 2000 | Location of register of members (1 page) |
3 March 2000 | Location of register of members (1 page) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver ceasing to act (1 page) |
1 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1999 | Receiver ceasing to act (1 page) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
11 March 1999 | New director appointed (3 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (3 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
24 December 1998 | Secretary's particulars changed (1 page) |
24 December 1998 | Secretary's particulars changed (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 June 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
20 June 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
30 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
30 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
14 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 March 1995 | Full accounts made up to 31 August 1994 (9 pages) |
16 March 1995 | Full accounts made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 February 1994 | Resolutions
|
1 February 1994 | Resolutions
|
1 June 1989 | Incorporation (16 pages) |
1 June 1989 | Incorporation (16 pages) |