Harrogate
North Yorkshire
HG2 8PA
Director Name | Sir Robert Alan Langlands |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Douglas Shortridge |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 1995) |
Role | Retired Company Director |
Correspondence Address | 36 Parkside Road Leeds West Yorkshire LS6 4QG |
Director Name | Prof John Clifford West |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 December 1997) |
Role | Retired Vice-Chancellor Of A University |
Correspondence Address | North End House The Street Stedham West Sussex GU29 0NQ |
Secretary Name | Mrs Maureen Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 1995) |
Role | Company Secretary Of A Charity |
Correspondence Address | 12 Thirlmere Drive Tingley Wakefield West Yorkshire WF3 1PU |
Secretary Name | Elaine King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(4 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station Cottages Nidd Harrogate North Yorkshire HG3 3BG |
Director Name | Miss Brenda Powell Jackson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 558 Barnsley Road Sheffield South Yorkshire S5 6UA |
Director Name | Mrs Kathleen Mitchell Brydson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 March 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Croft Court School Lane Upper Poppleton York North Yorkshire YO2 6JS |
Director Name | Alfred Edwin Shipley |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 March 2005) |
Role | Retired |
Correspondence Address | Silver Birches 20 Newland Avenue Driffield East Yorkshire YO25 7TX |
Director Name | John Milner Ward |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(15 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 06 July 2017) |
Role | Retired Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Steeplands Bradley Huddersfield West Yorkshire HD2 1QQ |
Secretary Name | Mr Mark Stevens |
---|---|
Status | Resigned |
Appointed | 01 June 2010(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2011) |
Role | Company Director |
Correspondence Address | Chapel Cottage Hirst Lane High Birstwith Harrogate North Yorkshire HG3 2HZ |
Director Name | Mr Alan Mark Sidebottom |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(19 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 11 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Prof Anthony William Robards |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2010(19 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 September 2016) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Secretary Name | Mrs Carole Ogle |
---|---|
Status | Resigned |
Appointed | 14 September 2011(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | 39 East Parade Harrogate North Yorkshire HG1 5LQ |
Secretary Name | Lesley Fleming |
---|---|
Status | Resigned |
Appointed | 19 September 2012(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Secretary Name | Mr Charles Francis Rowett |
---|---|
Status | Resigned |
Appointed | 30 September 2015(24 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Secretary Name | Mr Charles Rowett |
---|---|
Status | Resigned |
Appointed | 28 June 2016(25 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2016) |
Role | Company Director |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Secretary Name | Mr Timothy Gordon Williams |
---|---|
Status | Resigned |
Appointed | 22 September 2016(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mr Graham Michael Berville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2017(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | ycr.org.uk |
---|
Registered Address | Unit A3 Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Yorkshire Cancer Research 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
18 January 2021 | Termination of appointment of Timothy Gordon Williams as a secretary on 31 December 2020 (1 page) |
---|---|
18 January 2021 | Appointment of Mrs Joanne Mornin as a secretary on 1 January 2021 (2 pages) |
16 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Alan Mark Sidebottom as a director on 11 September 2019 (1 page) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Graham Bervile on 2 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Graham Bervile on 2 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of John Milner Ward as a director on 6 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Graham Smith as a director on 31 May 2017 (1 page) |
12 July 2017 | Termination of appointment of John Milner Ward as a director on 6 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Graham Bervile as a director on 2 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Graham Smith as a director on 31 May 2017 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Mr Graham Bervile as a director on 2 July 2017 (2 pages) |
4 October 2016 | Appointment of Mr Timothy Gordon Williams as a secretary on 22 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Timothy Gordon Williams as a secretary on 22 September 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Termination of appointment of Charles Rowett as a secretary on 22 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Charles Rowett as a secretary on 22 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Graham Smith as a director on 22 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Anthony William Robards as a director on 22 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Graham Smith as a director on 22 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Anthony William Robards as a director on 22 September 2016 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Secretary's details changed for Dr Charles Rowett on 23 August 2016 (1 page) |
23 August 2016 | Secretary's details changed for Dr Charles Rowett on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Charles Francis Rowett as a secretary on 1 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Charles Francis Rowett as a secretary on 1 July 2016 (1 page) |
18 July 2016 | Appointment of Dr Charles Rowett as a secretary on 28 June 2016 (2 pages) |
18 July 2016 | Appointment of Dr Charles Rowett as a secretary on 28 June 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 June 2016 | Secretary's details changed for Ms Tamsin Alethea Faiers on 28 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Ms Tamsin Alethea Faiers on 28 June 2016 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Appointment of Ms Tamsin Alethea Faiers as a secretary on 30 September 2015 (2 pages) |
26 October 2015 | Appointment of Ms Tamsin Alethea Faiers as a secretary on 30 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Lesley Fleming as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Lesley Fleming as a secretary on 30 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Lesley Fleming on 9 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Lesley Fleming on 9 September 2015 (1 page) |
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 October 2014 | Registered office address changed from 39 East Parade Harrogate North Yorkshire HG1 5LQ to 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 39 East Parade Harrogate North Yorkshire HG1 5LQ to 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 30 October 2014 (1 page) |
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 October 2012 | Appointment of Lesley Fleming as a secretary (1 page) |
17 October 2012 | Appointment of Lesley Fleming as a secretary (1 page) |
9 July 2012 | Termination of appointment of Carole Ogle as a secretary (1 page) |
9 July 2012 | Termination of appointment of Carole Ogle as a secretary (1 page) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
15 September 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
15 September 2011 | Appointment of Mrs Carole Ogle as a secretary (1 page) |
15 September 2011 | Appointment of Mrs Carole Ogle as a secretary (1 page) |
15 September 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
10 September 2010 | Appointment of Mr Alan Mark Sidebottom as a director (2 pages) |
10 September 2010 | Appointment of Professor Anthony William Robards as a director (2 pages) |
10 September 2010 | Termination of appointment of Brenda Jackson as a director (1 page) |
10 September 2010 | Termination of appointment of Brenda Jackson as a director (1 page) |
10 September 2010 | Appointment of Mr Alan Mark Sidebottom as a director (2 pages) |
10 September 2010 | Appointment of Professor Anthony William Robards as a director (2 pages) |
11 June 2010 | Director's details changed for Miss Brenda Powell Jackson on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Miss Brenda Powell Jackson on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for John Milner Ward on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for John Milner Ward on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Miss Brenda Powell Jackson on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for John Milner Ward on 6 June 2010 (2 pages) |
4 June 2010 | Appointment of Mr Mark Stevens as a secretary (1 page) |
4 June 2010 | Appointment of Mr Mark Stevens as a secretary (1 page) |
2 June 2010 | Termination of appointment of Elaine King as a secretary (1 page) |
2 June 2010 | Termination of appointment of Elaine King as a secretary (1 page) |
17 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (9 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (9 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
16 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
18 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members
|
14 June 2000 | Return made up to 06/06/00; full list of members
|
19 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 July 1998 | Return made up to 06/06/98; change of members
|
3 July 1998 | Return made up to 06/06/98; change of members
|
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
4 January 1998 | Memorandum and Articles of Association (13 pages) |
4 January 1998 | Memorandum and Articles of Association (13 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
22 December 1997 | Company name changed Y.C.R.C. cards LIMITED\certificate issued on 23/12/97 (2 pages) |
22 December 1997 | Company name changed Y.C.R.C. cards LIMITED\certificate issued on 23/12/97 (2 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 July 1996 | Return made up to 06/06/96; full list of members
|
10 July 1996 | Return made up to 06/06/96; full list of members
|
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 July 1995 | Return made up to 06/06/95; full list of members (6 pages) |
19 July 1995 | Return made up to 06/06/95; full list of members (6 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |