Company NameTTE Pension Trustee Limited
Company StatusDissolved
Company Number02452274
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameTeesside Training Enterprise Pension Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Keith Leslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(8 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 03 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74 Bilsdale Road
Seaton Carew
Hartlepool
Cleveland
TS25 2AH
Secretary NameHazel Ruth Lince
NationalityBritish
StatusClosed
Appointed10 February 2003(13 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 03 November 2020)
RoleTeam Leader
Correspondence Address88 Wainstones Close
Great Ayton
Middlesbrough
Yorkshire
TS9 6LD
Director NameHazel Ruth Lince
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(15 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 03 November 2020)
RoleInternational Sales Manager
Country of ResidenceEngland
Correspondence Address88 Wainstones Close
Great Ayton
Middlesbrough
Yorkshire
TS9 6LD
Director NameMs Andrea Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed06 October 2011(21 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 03 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdison House
South Bank Middlesbrough
Cleveland
TS6 6TZ
Director NameIndependent Trustee Services Limited (Corporation)
StatusClosed
Appointed18 September 2019(29 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 03 November 2020)
Correspondence Address1st Floor Buckhurst House, Buckhurst Avenue
Sevenoaks
TN13 1LZ
Director NameMr David John Allan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 October 2001)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House
High Street East Harsley
Northallerton
North Yorkshire
DL6 2BL
Director NameMr James Conaghan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleAdult Training Manager
Correspondence Address3 Aintree Road
Redcar
Cleveland
TS10 2HX
Director NameMr Archibald Arbuckle Easton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 March 1993)
RolePersonnel Manager
Correspondence Address59 Rodger Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6JS
Scotland
Director NameMr Howard Henry Seed
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address19 The Dorkings
Great Broughton
Middlesbrough
Cleveland
TS9 7NA
Director NameMr Peter Oswald Fulton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleYouth Training Manager
Correspondence Address22 Chiltern Avenue
Redcar
Cleveland
TS10 4AN
Secretary NameMr John Michael Carr
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address3 Bryony Court
Guisborough
Cleveland
TS14 8DX
Director NameMartin Stanley Booth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 1995)
RolePersonnel Manager
Correspondence Address1 Paul Lane
Appleby
Scunthorpe
South Humberside
DN15 0AR
Director NameBrian Winspear
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 July 2002)
RoleFinance Manager
Correspondence Address28 Green Vale Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7QZ
Director NameJohn Baker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1999)
RoleManager I R
Correspondence Address83 Cedarwood Glade
Stainton
Middlesbrough
Cleveland
TS8 9DL
Director NameMr Keith Anthony Hunter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(7 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDinmont
The Spinney Darlington Road
Hartburn Stockton On Tees
Cleveland
TS18 5HY
Director NamePeter James Lennon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 December 2011)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
15 North Street
Roxby
North Lincolnshire
DN15 0BL
Director NameKevin Samuel Hodgson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2006)
RoleTeam Leader
Correspondence Address4 Thompsons Close
Wolviston
Stockton On Tees
Cleveland
TS22 5LR
Director NameMr Steven John Grant
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(12 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 July 2011)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address5 Holnicote Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NJ
Director NameRichard Frank
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2011)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address4 The Garth
Stokesley
Yorkshire
TS9 5JX
Director NameDavid Dickinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2011)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address43 Hemingford Gardens
Yarm
Yorkshire
TS15 9ST
Director NameMr Andrew Simon Buckworth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(21 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 July 2012)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House
South Bank Middlesbrough
Cleveland
TS6 6TZ
Director NameMr Andrew Donald Charlton Turnbull
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(22 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressEdison House
South Bank Middlesbrough
Cleveland
TS6 6TZ
Director NameMr John Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2014)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressEdison House
South Bank Middlesbrough
Cleveland
TS6 6TZ
Director NameMr David Andrew Thompson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 2017)
RolePartnership Manager
Country of ResidenceEngland
Correspondence AddressEdison House Middlesbrough Road East
Middlesbrough
Cleveland
TS6 6TZ

Contact

Websitette.co.uk
Email address[email protected]
Telephone01642 462266
Telephone regionMiddlesbrough

Location

Registered AddressEdison House
South Bank Middlesbrough
Cleveland
TS6 6TZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Tte Management & Technical Training
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
10 August 2020Application to strike the company off the register (2 pages)
20 September 2019Appointment of Independent Trustee Services Limited as a director on 18 September 2019 (2 pages)
5 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
20 July 2017Termination of appointment of David Andrew Thompson as a director on 19 July 2017 (1 page)
20 July 2017Termination of appointment of David Andrew Thompson as a director on 19 July 2017 (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
14 April 2016Termination of appointment of Andrew Donald Charlton Turnbull as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Andrew Donald Charlton Turnbull as a director on 31 March 2016 (1 page)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
29 July 2015Director's details changed for Mrs Andrea Preston on 1 September 2014 (2 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(8 pages)
29 July 2015Director's details changed for Mrs Andrea Preston on 1 September 2014 (2 pages)
29 July 2015Director's details changed for Hazel Ruth Lince on 1 April 2015 (2 pages)
29 July 2015Director's details changed for Mrs Andrea Preston on 1 September 2014 (2 pages)
29 July 2015Director's details changed for Hazel Ruth Lince on 1 April 2015 (2 pages)
29 July 2015Director's details changed for Hazel Ruth Lince on 1 April 2015 (2 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(8 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
1 August 2014Appointment of Mr David Andrew Thompson as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr David Andrew Thompson as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr David Andrew Thompson as a director on 1 August 2014 (2 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
18 February 2014Termination of appointment of John Taylor as a director (1 page)
18 February 2014Termination of appointment of John Taylor as a director (1 page)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 January 2013Appointment of Mr John Taylor as a director (2 pages)
17 January 2013Appointment of Mr John Taylor as a director (2 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
31 July 2012Termination of appointment of David Dickinson as a director (1 page)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
31 July 2012Termination of appointment of Andrew Buckworth as a director (1 page)
31 July 2012Termination of appointment of David Dickinson as a director (1 page)
31 July 2012Termination of appointment of Andrew Buckworth as a director (1 page)
10 April 2012Appointment of Mr Andrew Donald Charlton Turnbull as a director (2 pages)
10 April 2012Appointment of Mr Andrew Donald Charlton Turnbull as a director (2 pages)
13 December 2011Termination of appointment of Peter Lennon as a director (1 page)
13 December 2011Termination of appointment of Peter Lennon as a director (1 page)
7 October 2011Appointment of Mr Andrew Simon Buckworth as a director (2 pages)
7 October 2011Appointment of Mr Andrew Simon Buckworth as a director (2 pages)
7 October 2011Appointment of Mrs Andrea Preston as a director (2 pages)
7 October 2011Appointment of Mrs Andrea Preston as a director (2 pages)
6 September 2011Termination of appointment of Richard Frank as a director (1 page)
6 September 2011Termination of appointment of Richard Frank as a director (1 page)
31 August 2011Termination of appointment of Keith Hunter as a director (1 page)
31 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
31 August 2011Termination of appointment of Keith Hunter as a director (1 page)
31 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 July 2011Termination of appointment of Steven Grant as a director (1 page)
4 July 2011Termination of appointment of Steven Grant as a director (1 page)
13 August 2010Director's details changed for Richard Frank on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (10 pages)
13 August 2010Director's details changed for Peter James Lennon on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Peter James Lennon on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Richard Frank on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Hazel Ruth Lince on 6 June 2010 (2 pages)
13 August 2010Director's details changed for Hazel Ruth Lince on 6 June 2010 (2 pages)
13 August 2010Director's details changed for David Dickinson on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Richard Frank on 1 July 2010 (2 pages)
13 August 2010Secretary's details changed for Hazel Ruth Lince on 6 June 2010 (2 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (10 pages)
13 August 2010Director's details changed for David Dickinson on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Peter James Lennon on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Hazel Ruth Lince on 6 June 2010 (2 pages)
13 August 2010Secretary's details changed for Hazel Ruth Lince on 6 June 2010 (2 pages)
13 August 2010Director's details changed for David Dickinson on 1 July 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 August 2009Return made up to 28/07/09; full list of members (5 pages)
24 August 2009Return made up to 28/07/09; full list of members (5 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
7 May 2008Director appointed david dickinson (1 page)
7 May 2008Director appointed david dickinson (1 page)
7 May 2008Director appointed richard frank (1 page)
7 May 2008Director appointed richard frank (1 page)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 September 2007Return made up to 28/07/07; no change of members (8 pages)
3 September 2007Return made up to 28/07/07; no change of members (8 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
25 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 November 2005Memorandum and Articles of Association (11 pages)
7 November 2005Memorandum and Articles of Association (11 pages)
1 November 2005Company name changed teesside training enterprise pen sion trustee LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed teesside training enterprise pen sion trustee LIMITED\certificate issued on 01/11/05 (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
2 September 2005Return made up to 28/07/05; full list of members (8 pages)
2 September 2005Return made up to 28/07/05; full list of members (8 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 August 2004Return made up to 28/07/04; full list of members (8 pages)
25 August 2004Return made up to 28/07/04; full list of members (8 pages)
20 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2003Full accounts made up to 31 March 2003 (9 pages)
31 October 2003Full accounts made up to 31 March 2003 (9 pages)
27 August 2003Return made up to 28/07/03; full list of members (8 pages)
27 August 2003Return made up to 28/07/03; full list of members (8 pages)
8 April 2003Auditor's resignation (1 page)
8 April 2003Auditor's resignation (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
8 November 2002Full accounts made up to 31 March 2002 (9 pages)
8 November 2002Full accounts made up to 31 March 2002 (9 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
12 August 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(8 pages)
12 August 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(8 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
6 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2000Full accounts made up to 31 March 2000 (9 pages)
12 September 2000Full accounts made up to 31 March 2000 (9 pages)
4 August 2000Return made up to 28/07/00; full list of members (7 pages)
4 August 2000Return made up to 28/07/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (7 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
13 August 1999Return made up to 28/07/99; full list of members (8 pages)
13 August 1999Return made up to 28/07/99; full list of members (8 pages)
21 February 1999Full accounts made up to 31 March 1998 (7 pages)
21 February 1999Full accounts made up to 31 March 1998 (7 pages)
27 July 1998Return made up to 28/07/98; no change of members (6 pages)
27 July 1998Return made up to 28/07/98; no change of members (6 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 31 March 1997 (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (6 pages)
11 August 1997Return made up to 28/07/97; no change of members (6 pages)
11 August 1997Return made up to 28/07/97; no change of members (6 pages)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
10 December 1996Full accounts made up to 31 March 1996 (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (6 pages)
25 July 1996Return made up to 28/07/96; full list of members (8 pages)
25 July 1996Return made up to 28/07/96; full list of members (8 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
21 July 1995Return made up to 28/07/95; no change of members (6 pages)
21 July 1995Return made up to 28/07/95; no change of members (6 pages)
21 July 1995Full accounts made up to 31 March 1995 (6 pages)
21 July 1995Full accounts made up to 31 March 1995 (6 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
13 December 1989Incorporation (16 pages)
13 December 1989Incorporation (16 pages)