Seaton Carew
Hartlepool
Cleveland
TS25 2AH
Secretary Name | Hazel Ruth Lince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 03 November 2020) |
Role | Team Leader |
Correspondence Address | 88 Wainstones Close Great Ayton Middlesbrough Yorkshire TS9 6LD |
Director Name | Hazel Ruth Lince |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 03 November 2020) |
Role | International Sales Manager |
Country of Residence | England |
Correspondence Address | 88 Wainstones Close Great Ayton Middlesbrough Yorkshire TS9 6LD |
Director Name | Ms Andrea Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 October 2011(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Edison House South Bank Middlesbrough Cleveland TS6 6TZ |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2019(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 November 2020) |
Correspondence Address | 1st Floor Buckhurst House, Buckhurst Avenue Sevenoaks TN13 1LZ |
Director Name | Mr David John Allan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 October 2001) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House High Street East Harsley Northallerton North Yorkshire DL6 2BL |
Director Name | Mr James Conaghan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Adult Training Manager |
Correspondence Address | 3 Aintree Road Redcar Cleveland TS10 2HX |
Director Name | Mr Archibald Arbuckle Easton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 March 1993) |
Role | Personnel Manager |
Correspondence Address | 59 Rodger Avenue Newton Mearns Glasgow Lanarkshire G77 6JS Scotland |
Director Name | Mr Howard Henry Seed |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 19 The Dorkings Great Broughton Middlesbrough Cleveland TS9 7NA |
Director Name | Mr Peter Oswald Fulton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Youth Training Manager |
Correspondence Address | 22 Chiltern Avenue Redcar Cleveland TS10 4AN |
Secretary Name | Mr John Michael Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 3 Bryony Court Guisborough Cleveland TS14 8DX |
Director Name | Martin Stanley Booth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 1995) |
Role | Personnel Manager |
Correspondence Address | 1 Paul Lane Appleby Scunthorpe South Humberside DN15 0AR |
Director Name | Brian Winspear |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 July 2002) |
Role | Finance Manager |
Correspondence Address | 28 Green Vale Grove Fairfield Stockton On Tees Cleveland TS19 7QZ |
Director Name | John Baker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1999) |
Role | Manager I R |
Correspondence Address | 83 Cedarwood Glade Stainton Middlesbrough Cleveland TS8 9DL |
Director Name | Mr Keith Anthony Hunter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dinmont The Spinney Darlington Road Hartburn Stockton On Tees Cleveland TS18 5HY |
Director Name | Peter James Lennon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 December 2011) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old School 15 North Street Roxby North Lincolnshire DN15 0BL |
Director Name | Kevin Samuel Hodgson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 2006) |
Role | Team Leader |
Correspondence Address | 4 Thompsons Close Wolviston Stockton On Tees Cleveland TS22 5LR |
Director Name | Mr Steven John Grant |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 July 2011) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 5 Holnicote Close Ingleby Barwick Stockton On Tees Cleveland TS17 0NJ |
Director Name | Richard Frank |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2011) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Garth Stokesley Yorkshire TS9 5JX |
Director Name | David Dickinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2011) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hemingford Gardens Yarm Yorkshire TS15 9ST |
Director Name | Mr Andrew Simon Buckworth |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 July 2012) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Edison House South Bank Middlesbrough Cleveland TS6 6TZ |
Director Name | Mr Andrew Donald Charlton Turnbull |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(22 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Edison House South Bank Middlesbrough Cleveland TS6 6TZ |
Director Name | Mr John Taylor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2014) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Edison House South Bank Middlesbrough Cleveland TS6 6TZ |
Director Name | Mr David Andrew Thompson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 2017) |
Role | Partnership Manager |
Country of Residence | England |
Correspondence Address | Edison House Middlesbrough Road East Middlesbrough Cleveland TS6 6TZ |
Website | tte.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 462266 |
Telephone region | Middlesbrough |
Registered Address | Edison House South Bank Middlesbrough Cleveland TS6 6TZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Tte Management & Technical Training 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2020 | Application to strike the company off the register (2 pages) |
20 September 2019 | Appointment of Independent Trustee Services Limited as a director on 18 September 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of David Andrew Thompson as a director on 19 July 2017 (1 page) |
20 July 2017 | Termination of appointment of David Andrew Thompson as a director on 19 July 2017 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
14 April 2016 | Termination of appointment of Andrew Donald Charlton Turnbull as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Andrew Donald Charlton Turnbull as a director on 31 March 2016 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
29 July 2015 | Director's details changed for Mrs Andrea Preston on 1 September 2014 (2 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mrs Andrea Preston on 1 September 2014 (2 pages) |
29 July 2015 | Director's details changed for Hazel Ruth Lince on 1 April 2015 (2 pages) |
29 July 2015 | Director's details changed for Mrs Andrea Preston on 1 September 2014 (2 pages) |
29 July 2015 | Director's details changed for Hazel Ruth Lince on 1 April 2015 (2 pages) |
29 July 2015 | Director's details changed for Hazel Ruth Lince on 1 April 2015 (2 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
1 August 2014 | Appointment of Mr David Andrew Thompson as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr David Andrew Thompson as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr David Andrew Thompson as a director on 1 August 2014 (2 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 February 2014 | Termination of appointment of John Taylor as a director (1 page) |
18 February 2014 | Termination of appointment of John Taylor as a director (1 page) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 January 2013 | Appointment of Mr John Taylor as a director (2 pages) |
17 January 2013 | Appointment of Mr John Taylor as a director (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 July 2012 | Termination of appointment of David Dickinson as a director (1 page) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Termination of appointment of Andrew Buckworth as a director (1 page) |
31 July 2012 | Termination of appointment of David Dickinson as a director (1 page) |
31 July 2012 | Termination of appointment of Andrew Buckworth as a director (1 page) |
10 April 2012 | Appointment of Mr Andrew Donald Charlton Turnbull as a director (2 pages) |
10 April 2012 | Appointment of Mr Andrew Donald Charlton Turnbull as a director (2 pages) |
13 December 2011 | Termination of appointment of Peter Lennon as a director (1 page) |
13 December 2011 | Termination of appointment of Peter Lennon as a director (1 page) |
7 October 2011 | Appointment of Mr Andrew Simon Buckworth as a director (2 pages) |
7 October 2011 | Appointment of Mr Andrew Simon Buckworth as a director (2 pages) |
7 October 2011 | Appointment of Mrs Andrea Preston as a director (2 pages) |
7 October 2011 | Appointment of Mrs Andrea Preston as a director (2 pages) |
6 September 2011 | Termination of appointment of Richard Frank as a director (1 page) |
6 September 2011 | Termination of appointment of Richard Frank as a director (1 page) |
31 August 2011 | Termination of appointment of Keith Hunter as a director (1 page) |
31 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Termination of appointment of Keith Hunter as a director (1 page) |
31 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 July 2011 | Termination of appointment of Steven Grant as a director (1 page) |
4 July 2011 | Termination of appointment of Steven Grant as a director (1 page) |
13 August 2010 | Director's details changed for Richard Frank on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (10 pages) |
13 August 2010 | Director's details changed for Peter James Lennon on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Peter James Lennon on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Richard Frank on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Hazel Ruth Lince on 6 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Hazel Ruth Lince on 6 June 2010 (2 pages) |
13 August 2010 | Director's details changed for David Dickinson on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Richard Frank on 1 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Hazel Ruth Lince on 6 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (10 pages) |
13 August 2010 | Director's details changed for David Dickinson on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Peter James Lennon on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Hazel Ruth Lince on 6 June 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Hazel Ruth Lince on 6 June 2010 (2 pages) |
13 August 2010 | Director's details changed for David Dickinson on 1 July 2010 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
7 May 2008 | Director appointed david dickinson (1 page) |
7 May 2008 | Director appointed david dickinson (1 page) |
7 May 2008 | Director appointed richard frank (1 page) |
7 May 2008 | Director appointed richard frank (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 September 2007 | Return made up to 28/07/07; no change of members (8 pages) |
3 September 2007 | Return made up to 28/07/07; no change of members (8 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
25 August 2006 | Return made up to 28/07/06; full list of members
|
25 August 2006 | Return made up to 28/07/06; full list of members
|
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 November 2005 | Memorandum and Articles of Association (11 pages) |
7 November 2005 | Memorandum and Articles of Association (11 pages) |
1 November 2005 | Company name changed teesside training enterprise pen sion trustee LIMITED\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed teesside training enterprise pen sion trustee LIMITED\certificate issued on 01/11/05 (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
2 September 2005 | Return made up to 28/07/05; full list of members (8 pages) |
2 September 2005 | Return made up to 28/07/05; full list of members (8 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
25 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 July 2004 | Resolutions
|
31 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
27 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
8 April 2003 | Auditor's resignation (1 page) |
8 April 2003 | Auditor's resignation (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
8 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members
|
12 August 2002 | Return made up to 28/07/02; full list of members
|
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 August 2001 | Return made up to 28/07/01; full list of members
|
6 August 2001 | Return made up to 28/07/01; full list of members
|
12 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 28/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 28/07/99; full list of members (8 pages) |
21 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 July 1998 | Return made up to 28/07/98; no change of members (6 pages) |
27 July 1998 | Return made up to 28/07/98; no change of members (6 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
11 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
11 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
25 July 1996 | Return made up to 28/07/96; full list of members (8 pages) |
25 July 1996 | Return made up to 28/07/96; full list of members (8 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
21 July 1995 | Return made up to 28/07/95; no change of members (6 pages) |
21 July 1995 | Return made up to 28/07/95; no change of members (6 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
13 December 1989 | Incorporation (16 pages) |
13 December 1989 | Incorporation (16 pages) |