Company NameHornbeam Management One Limited
DirectorChristopher Paul Robbins
Company StatusActive
Company Number02619891
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 11 months ago)
Previous NameSovshelfco (No. 128) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Paul Robbins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(21 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClaro Court Business Centre Claro Road
Harrogate
North Yorkshire
HG1 4BA
Director NameMr John Thomas Hardy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(11 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 09 July 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 The Gables
Queen Parade
Harrogate
North Yorkshire
HG1 5QG
Director NameMs Anne Marie Watson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(11 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 22 August 2000)
RoleManagement Consultant
Correspondence Address5 Apley Close
Harrogate
North Yorkshire
HG2 8PS
Director NameMr George Brian Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(11 months, 4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 1992)
RoleSurveyor
Correspondence Address41 Old Orchard
Haxby
York
North Yorkshire
YO3 3DS
Director NameMrs Patricia Ann Rolfe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(11 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 1994)
RoleCompany Manager
Correspondence Address20 Harlow Manor Park
Harrogate
North Yorkshire
HG2 0HH
Director NameAndrew James Horsley
NationalityBritish
StatusResigned
Appointed04 June 1992(11 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 22 October 1999)
RoleCompliance Officer
Correspondence Address4 Jubilee Court
Tollerton
York
North Yorkshire
YO61 1RF
Director NameMr Glyn Clarke Haynes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(11 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 1998)
RoleComputer Systems Manager
Correspondence Address47 St Margarets Road
Knaresborough
North Yorkshire
HG5 0JS
Director NameMrs Carol Anne Harrington
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(11 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 16 February 2000)
RoleUk Property Manager
Correspondence Address10 Nidd Rise
Birstwith
Harrogate
North Yorkshire
HG3 3AP
Director NameTerence Allan Goddard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(11 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 22 August 2000)
RoleManagement Consultant/Director
Correspondence AddressMockbeggars
Bedham, Fittleworth
Pulborough
RH20 1JP
Director NameMrs Sylvia Bowden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(11 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameHoward Michael Aiken
Date of BirthNovember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1992(11 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 22 May 2002)
RoleGeneral Manager
Correspondence Address32 Sutherland Avenue
Cuffley
Hertfordshire
EN6 4EQ
Secretary NameMary Eithne Cryan
NationalityBritish
StatusResigned
Appointed04 June 1992(11 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 22 May 2002)
RoleChartered Secretary
Correspondence Address28 Hilton Grange Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9LE
Director NameMary Eithne Cryan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 22 May 2002)
RoleChartered Secretary
Correspondence Address28 Hilton Grange Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9LE
Director NameIvan Conroy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalley Royd Farm
Jackson Bridge Holmfirth
Huddersfield
West Yorkshire
HD7 7HX
Director NameMark Adam Rycroft
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1994(3 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Tower 4th Avenue
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Michael Robert Bourner
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(6 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Croft
Front Street, Sowerby
Thirsk
North Yorkshire
YO7 1JP
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(9 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameDavid Rawlins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2001)
RoleManaging Director
Correspondence Address119 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5RT
Director NameRobert Edward Turner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address15 Caldwell Close
Astley
Manchester
M29 7FN
Director NameJames Adam Rycroft
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(10 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tower 4th Avenue
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Christopher John Bentley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(10 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Burton Leonard
Harrogate
North Yorkshire
HG3 3SD
Secretary NameMrs Sylvia Bowden
NationalityBritish
StatusResigned
Appointed22 May 2002(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 20 January 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameMrs Sylvia Bowden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 20 January 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameSusan Irene Atkinson
NationalityBritish
StatusResigned
Appointed20 January 2003(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 July 2009)
RoleSecretary
Correspondence Address1a Calf Hill Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TG
Director NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Director NameHornbeam Business Park Limited (Corporation)
Date of BirthFebruary 1989 (Born 35 years ago)
StatusResigned
Appointed17 February 1992(8 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 June 1992)
Correspondence AddressLeigh House Stanningley
Pudsey
Leeds
West Yorkshire
LS28 7XG
Director NameAlesway Leisure Limited (Corporation)
StatusResigned
Appointed26 October 1999(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 March 2003)
Correspondence AddressElizabeth House
Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressClaro Court Business Centre
Claro Road
Harrogate
North Yorkshire
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Shareholders

38 at £1Winston (Iom) LTD
7.77%
Ordinary
37 at £1Cardio Solutions LTD
7.57%
Ordinary
36 at £1Mr Winstanley & Mrs Winstanley
7.36%
Ordinary
121 at £1H.p.i. LTD
24.74%
Ordinary
75 at £1Ropergate Trustees LTD
15.34%
Ordinary
71 at £1Hornbeam Park Developments LTD
14.52%
Ordinary
57 at £1Gillian Derek & Jeanette Trotter Kelly & Hook
11.66%
Ordinary
54 at £1Suffolk Life Annuities LTD
11.04%
Ordinary

Financials

Year2014
Net Worth-£745
Cash£986
Current Liabilities£9,035

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return10 April 2024 (3 weeks, 2 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 June 2016Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 489
(4 pages)
15 June 2016Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 489
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 August 2015Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page)
17 August 2015Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 489
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 489
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 489
(4 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 489
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
1 February 2013Termination of appointment of Mark Rycroft as a director (1 page)
1 February 2013Appointment of Mr Christopher Paul Robbins as a director (2 pages)
1 February 2013Registered office address changed from the Tower 4Th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT on 1 February 2013 (1 page)
1 February 2013Termination of appointment of James Rycroft as a director (1 page)
1 February 2013Termination of appointment of James Rycroft as a director (1 page)
1 February 2013Appointment of Mr Christopher Paul Robbins as a director (2 pages)
1 February 2013Registered office address changed from the Tower 4Th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT on 1 February 2013 (1 page)
1 February 2013Termination of appointment of Mark Rycroft as a director (1 page)
1 February 2013Registered office address changed from the Tower 4Th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT on 1 February 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 June 2010Director's details changed for James Adam Rycroft on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for James Adam Rycroft on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Mark Adam Rycroft on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mark Adam Rycroft on 12 June 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
12 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 July 2009Return made up to 12/06/09; full list of members (5 pages)
29 July 2009Return made up to 12/06/09; full list of members (5 pages)
29 July 2009Appointment terminated secretary susan atkinson (1 page)
29 July 2009Appointment terminated director christopher bentley (1 page)
29 July 2009Appointment terminated director christopher bentley (1 page)
29 July 2009Appointment terminated secretary susan atkinson (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 July 2007Return made up to 12/06/07; full list of members (4 pages)
5 July 2007Director resigned (1 page)
5 July 2007Return made up to 12/06/07; full list of members (4 pages)
5 July 2007Director resigned (1 page)
15 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 July 2006Return made up to 12/06/06; full list of members (4 pages)
6 July 2006Return made up to 12/06/06; full list of members (4 pages)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Secretary's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 July 2005Return made up to 12/06/05; full list of members (4 pages)
8 July 2005Return made up to 12/06/05; full list of members (4 pages)
28 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 June 2004Return made up to 12/06/04; full list of members (9 pages)
22 June 2004Return made up to 12/06/04; full list of members (9 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
5 September 2002Return made up to 12/06/02; full list of members (11 pages)
5 September 2002Return made up to 12/06/02; full list of members (11 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: link house hornbeam square west hornbeam business park harrogate HG2 8PA (1 page)
30 May 2002Registered office changed on 30/05/02 from: link house hornbeam square west hornbeam business park harrogate HG2 8PA (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 June 2001Return made up to 12/06/01; full list of members (9 pages)
16 June 2001Return made up to 12/06/01; full list of members (9 pages)
20 February 2001Secretary's particulars changed (1 page)
20 February 2001Secretary's particulars changed (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
29 January 2001Full accounts made up to 30 April 2000 (9 pages)
29 January 2001Full accounts made up to 30 April 2000 (9 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
8 September 2000New director appointed (6 pages)
8 September 2000New director appointed (6 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
23 June 2000Return made up to 12/06/00; full list of members (9 pages)
23 June 2000Return made up to 12/06/00; full list of members (9 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
14 October 1999Full accounts made up to 30 April 1999 (9 pages)
14 October 1999Full accounts made up to 30 April 1999 (9 pages)
16 July 1999Return made up to 12/06/99; no change of members (11 pages)
16 July 1999Return made up to 12/06/99; no change of members (11 pages)
13 October 1998Full accounts made up to 30 April 1998 (10 pages)
13 October 1998Full accounts made up to 30 April 1998 (10 pages)
29 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
5 November 1997Full accounts made up to 30 April 1997 (9 pages)
5 November 1997Full accounts made up to 30 April 1997 (9 pages)
2 July 1997Return made up to 12/06/97; full list of members (11 pages)
2 July 1997Return made up to 12/06/97; full list of members (11 pages)
23 September 1996Full accounts made up to 30 April 1996 (10 pages)
23 September 1996Full accounts made up to 30 April 1996 (10 pages)
30 June 1996Return made up to 12/06/96; no change of members (9 pages)
30 June 1996Return made up to 12/06/96; no change of members (9 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
29 November 1995Secretary's particulars changed (2 pages)
29 November 1995Secretary's particulars changed (2 pages)
11 September 1995Full accounts made up to 30 April 1995 (10 pages)
11 September 1995Full accounts made up to 30 April 1995 (10 pages)
18 July 1995Return made up to 12/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
18 July 1995Return made up to 12/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
14 July 1992Return made up to 12/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
14 July 1992Return made up to 12/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
12 June 1991Incorporation (17 pages)
12 June 1991Incorporation (17 pages)