Leeds
LS1 4DL
Director Name | Mr Neil Anthony Moles |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(31 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Arthur Frederick Greenhalgh |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1993) |
Role | Chartered Accountant |
Correspondence Address | The Pebble Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Director Name | Ronald Harvey Oddy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 March 2001) |
Role | Chartered Accountant |
Correspondence Address | The Rowans Rodsley Lane Yeaveley Ashbourne Derbyshire DE6 2DT |
Director Name | Mr Colin Peacock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE |
Director Name | Stephen Robert Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1993) |
Role | Pension Consultant |
Correspondence Address | 38 Collingdon Avenue Sheldon Birmingham West Midlands B26 3YL |
Secretary Name | Ian David Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 1994) |
Role | Company Director |
Correspondence Address | 36 Goodwood Close Stretton Burton On Trent Staffordshire DE13 0FP |
Director Name | Mr Nigel Patrick Shaw |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1994) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Newton Road, Newton Solney Burton Upon Trent Staffordshire DE15 0TQ |
Director Name | Kevan Patrick Mc Menamin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 July 2000) |
Role | Financial Advisor |
Correspondence Address | 12 Kingsbridge Way Bramcote Nottingham NG11 7EQ |
Secretary Name | Ronald Harvey Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 43 The Meadows Kingstone Uttoxeter Staffordshire ST14 8QE |
Secretary Name | Mrs Jane Pamela Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE |
Director Name | Ian Battersby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(9 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastleigh 71 The Dene Blackburn Lancashire BB2 7QS |
Director Name | Mr Philip Alan Handley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE |
Director Name | Alan Maurice Gardner |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 February 2012) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 6 Malvern Crescent West Bridgford Nottingham Nottinghamshire NG2 7BG |
Director Name | Mr Andrew Russell Dyke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2001(10 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 12 April 2022) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 5 Ives Close West Bridgford Nottinghamshire NG2 7LU |
Director Name | Mr Kevin Jow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Melbourne Avenue Dronfield Woodhouse Dronfield South Yorkshire S18 8YW |
Director Name | Mr Gary Brockway |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(24 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE |
Director Name | Mrs Helen Margaret Dyke |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Steven Michael Allen |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2022(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Website | www.hsksgreenhalgh.co.uk/services/financial-services |
---|---|
Telephone | 0115 9075200 |
Telephone region | Nottingham |
Registered Address | 1a Tower Square Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
86 at £1 | Satwant Kaur 9.27% Ordinary B |
---|---|
58 at £1 | Anshu Mehan 6.25% Ordinary B |
54 at £1 | Jacqueline Gail Peacock 5.82% Ordinary B |
54 at £1 | Jane Pamela Handley 5.82% Ordinary B |
54 at £1 | Sarah Brockway 5.82% Ordinary B |
54 at £1 | Sarah J. Henshaw 5.82% Ordinary B |
180 at £1 | Alison Deborah Jow 19.40% Ordinary B |
180 at £1 | Andrew Russell Dyke 19.40% Ordinary B |
102 at £1 | Hsks Greenhalgh LTD 10.99% Ordinary A |
98 at £1 | Russell Ulyatt Financial Services LTD 10.56% Ordinary A |
3 at £1 | Hsks Greenhalgh LTD 0.32% Ordinary C |
3 at £1 | Russell Ulyatt Financial Services LTD 0.32% Ordinary C |
1 at £1 | Hsks Greenhalgh LTD 0.11% Ordinary D |
1 at £1 | Russell Ulyatt Financial Services LTD 0.11% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £61,716 |
Cash | £57,277 |
Current Liabilities | £28,685 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
14 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
27 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
29 April 2019 | Withdrawal of a person with significant control statement on 29 April 2019 (2 pages) |
29 April 2019 | Notification of Russell Ulyatt Group Limited as a person with significant control on 24 April 2019 (1 page) |
26 April 2019 | Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to 1 the Triangle Nottingham NG2 1AE on 26 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Jane Pamela Handley as a secretary on 24 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Philip Alan Handley as a director on 24 April 2019 (1 page) |
26 April 2019 | Appointment of Mrs Helen Margaret Dyke as a director on 24 April 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 5 November 2018 with updates (5 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
30 April 2018 | Termination of appointment of Kevin Jow as a director on 1 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
20 September 2017 | Termination of appointment of Gary Brockway as a director on 14 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Gary Brockway as a director on 14 September 2017 (1 page) |
13 December 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 April 2015 | Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
13 April 2015 | Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
4 November 2014 | Appointment of Mr Gary Brockway as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Gary Brockway as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Gary Brockway as a director on 4 November 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 October 2013 | Termination of appointment of Colin Peacock as a director (2 pages) |
21 October 2013 | Termination of appointment of Colin Peacock as a director (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
7 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
7 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Registered office address changed from 2a Peveril Drive Nottingham Nottinghamshire NG7 1DE on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 2a Peveril Drive Nottingham Nottinghamshire NG7 1DE on 28 March 2012 (1 page) |
14 February 2012 | Termination of appointment of Alan Gardner as a director (1 page) |
14 February 2012 | Appointment of Kevin Jow as a director (2 pages) |
14 February 2012 | Termination of appointment of Alan Gardner as a director (1 page) |
14 February 2012 | Appointment of Kevin Jow as a director (2 pages) |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Director's details changed for Colin Peacock on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mrs Jane Pamela Handley on 1 October 2009 (1 page) |
11 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Director's details changed for Philip Alan Handley on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mrs Jane Pamela Handley on 1 October 2009 (1 page) |
11 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Director's details changed for Philip Alan Handley on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Director's details changed for Colin Peacock on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Philip Alan Handley on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mrs Jane Pamela Handley on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Colin Peacock on 1 October 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Return made up to 05/11/08; full list of members (9 pages) |
26 January 2009 | Return made up to 05/11/08; full list of members (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Return made up to 05/11/07; full list of members (5 pages) |
3 January 2008 | Return made up to 05/11/07; full list of members (5 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
30 January 2007 | Return made up to 05/11/06; full list of members (5 pages) |
30 January 2007 | Return made up to 05/11/06; full list of members (5 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
9 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
9 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
9 May 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
24 November 2004 | Return made up to 05/11/04; full list of members (12 pages) |
24 November 2004 | Return made up to 05/11/04; full list of members (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
11 November 2003 | Return made up to 05/11/03; full list of members (11 pages) |
11 November 2003 | Return made up to 05/11/03; full list of members (11 pages) |
12 November 2002 | Return made up to 05/11/02; full list of members (12 pages) |
12 November 2002 | Return made up to 05/11/02; full list of members (12 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
9 January 2002 | Return made up to 05/11/01; full list of members
|
9 January 2002 | Return made up to 05/11/01; full list of members
|
28 December 2001 | Ad 01/08/01--------- £ si 360@1=360 £ ic 568/928 (2 pages) |
28 December 2001 | Ad 01/08/01--------- £ si 360@1=360 £ ic 568/928 (2 pages) |
6 September 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
6 September 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
17 November 2000 | Return made up to 05/11/00; full list of members (10 pages) |
17 November 2000 | Return made up to 05/11/00; full list of members (10 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (16 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (16 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
20 March 2000 | Ad 01/05/99--------- £ si 1@1 (2 pages) |
20 March 2000 | Ad 01/05/99--------- £ si 1@1 (2 pages) |
4 January 2000 | Return made up to 05/11/99; full list of members
|
4 January 2000 | Return made up to 05/11/99; full list of members
|
1 October 1999 | Full accounts made up to 30 November 1998 (16 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (16 pages) |
28 January 1999 | Ad 01/05/98--------- £ si 1@1=1 £ ic 566/567 (2 pages) |
28 January 1999 | Return made up to 05/11/98; full list of members
|
28 January 1999 | Return made up to 05/11/98; full list of members
|
28 January 1999 | Ad 01/05/98--------- £ si 1@1=1 £ ic 566/567 (2 pages) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 240 branston road burton-on-trent staffs DE14 3BT (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 240 branston road burton-on-trent staffs DE14 3BT (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Full accounts made up to 30 November 1997 (18 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (18 pages) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | £ nc 3000/4000 27/11/97 (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Ad 27/11/97--------- £ si 2@1=2 £ ic 564/566 (2 pages) |
13 January 1998 | £ nc 3000/4000 27/11/97 (1 page) |
13 January 1998 | Ad 27/11/97--------- £ si 2@1=2 £ ic 564/566 (2 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Return made up to 05/11/97; no change of members
|
14 November 1997 | Return made up to 05/11/97; no change of members
|
14 November 1997 | Director's particulars changed (1 page) |
30 September 1997 | Full accounts made up to 30 November 1996 (17 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (17 pages) |
15 November 1996 | Return made up to 05/11/96; full list of members
|
15 November 1996 | Return made up to 05/11/96; full list of members
|
28 August 1996 | Full accounts made up to 30 November 1995 (17 pages) |
28 August 1996 | Full accounts made up to 30 November 1995 (17 pages) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Director resigned (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
29 March 1996 | Nc inc already adjusted 18/03/96 (1 page) |
29 March 1996 | Ad 18/03/96--------- £ si 4@1=4 £ ic 560/564 (2 pages) |
29 March 1996 | Nc inc already adjusted 18/03/96 (1 page) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Ad 18/03/96--------- £ si 4@1=4 £ ic 560/564 (2 pages) |
29 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
9 November 1995 | Return made up to 05/11/95; change of members (6 pages) |
9 November 1995 | Return made up to 05/11/95; change of members (6 pages) |
10 August 1995 | Full accounts made up to 30 November 1994 (21 pages) |
10 August 1995 | Full accounts made up to 30 November 1994 (21 pages) |
23 March 1995 | Ad 01/07/94--------- £ si 210@1 (2 pages) |
23 March 1995 | Ad 01/07/94--------- £ si 210@1 (2 pages) |
22 December 1993 | Return made up to 05/11/93; full list of members
|
22 December 1993 | Return made up to 05/11/93; full list of members
|
14 December 1993 | Director resigned;new director appointed (4 pages) |
14 December 1993 | Director resigned;new director appointed (4 pages) |
13 August 1993 | New director appointed (2 pages) |
13 August 1993 | New director appointed (2 pages) |
28 November 1990 | Memorandum and Articles of Association (7 pages) |
28 November 1990 | Memorandum and Articles of Association (7 pages) |
21 November 1990 | Resolutions
|
21 November 1990 | Resolutions
|