Harrogate
North Yorkshire
HG1 4BA
Director Name | Mr John Thomas Hardy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 July 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Gables Queen Parade Harrogate North Yorkshire HG1 5QG |
Director Name | Ms Anne Marie Watson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 August 2000) |
Role | Management Consultant |
Correspondence Address | 5 Apley Close Harrogate North Yorkshire HG2 8PS |
Director Name | Mr George Brian Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 September 1992) |
Role | Surveyor |
Correspondence Address | 41 Old Orchard Haxby York North Yorkshire YO3 3DS |
Director Name | Mrs Patricia Ann Rolfe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 1994) |
Role | Company Manager |
Correspondence Address | 20 Harlow Manor Park Harrogate North Yorkshire HG2 0HH |
Director Name | Andrew James Horsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 October 1999) |
Role | Compliance Officer |
Correspondence Address | 4 Jubilee Court Tollerton York North Yorkshire YO61 1RF |
Director Name | Mr Glyn Clarke Haynes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 March 1998) |
Role | Computer Systems Manager |
Correspondence Address | 47 St Margarets Road Knaresborough North Yorkshire HG5 0JS |
Director Name | Mrs Carol Anne Harrington |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 February 2000) |
Role | Uk Property Manager |
Correspondence Address | 10 Nidd Rise Birstwith Harrogate North Yorkshire HG3 3AP |
Director Name | Terence Allan Goddard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 August 2000) |
Role | Management Consultant/Director |
Correspondence Address | Mockbeggars Bedham, Fittleworth Pulborough RH20 1JP |
Director Name | Mrs Sylvia Bowden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Howard Michael Aiken |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 May 2002) |
Role | General Manager |
Correspondence Address | 32 Sutherland Avenue Cuffley Hertfordshire EN6 4EQ |
Secretary Name | Mary Eithne Cryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 May 2002) |
Role | Chartered Secretary |
Correspondence Address | 28 Hilton Grange Old Lane Bramhope Leeds West Yorkshire LS16 9LE |
Director Name | Mary Eithne Cryan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 May 2002) |
Role | Chartered Secretary |
Correspondence Address | 28 Hilton Grange Old Lane Bramhope Leeds West Yorkshire LS16 9LE |
Director Name | Ivan Conroy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalley Royd Farm Jackson Bridge Holmfirth Huddersfield West Yorkshire HD7 7HX |
Director Name | Mark Adam Rycroft |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 January 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Tower 4th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Director Name | Mr Michael Robert Bourner |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Croft Front Street, Sowerby Thirsk North Yorkshire YO7 1JP |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | David Rawlins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2001) |
Role | Managing Director |
Correspondence Address | 119 Carr Road Calverley Pudsey West Yorkshire LS28 5RT |
Director Name | Robert Edward Turner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 15 Caldwell Close Astley Manchester M29 7FN |
Director Name | James Adam Rycroft |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(10 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tower 4th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Director Name | Mr Christopher John Bentley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Burton Leonard Harrogate North Yorkshire HG3 3SD |
Secretary Name | Mrs Sylvia Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 20 January 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hereford Road Harrogate North Yorkshire HG1 2NP |
Secretary Name | Mrs Sylvia Bowden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 20 January 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hereford Road Harrogate North Yorkshire HG1 2NP |
Secretary Name | Susan Irene Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 July 2009) |
Role | Secretary |
Correspondence Address | 1a Calf Hill Road Thongsbridge Holmfirth West Yorkshire HD9 3TG |
Director Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 June 1991(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Director Name | Hornbeam Business Park Limited (Corporation) |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Status | Resigned |
Appointed | 17 February 1992(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 June 1992) |
Correspondence Address | Leigh House Stanningley Pudsey Leeds West Yorkshire LS28 7XG |
Director Name | Alesway Leisure Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 March 2003) |
Correspondence Address | Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
38 at £1 | Winston (Iom) LTD 7.77% Ordinary |
---|---|
37 at £1 | Cardio Solutions LTD 7.57% Ordinary |
36 at £1 | Mr Winstanley & Mrs Winstanley 7.36% Ordinary |
121 at £1 | H.p.i. LTD 24.74% Ordinary |
75 at £1 | Ropergate Trustees LTD 15.34% Ordinary |
71 at £1 | Hornbeam Park Developments LTD 14.52% Ordinary |
57 at £1 | Gillian Derek & Jeanette Trotter Kelly & Hook 11.66% Ordinary |
54 at £1 | Suffolk Life Annuities LTD 11.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£745 |
Cash | £986 |
Current Liabilities | £9,035 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 10 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 June 2016 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 August 2015 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
17 August 2015 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Termination of appointment of Mark Rycroft as a director (1 page) |
1 February 2013 | Appointment of Mr Christopher Paul Robbins as a director (2 pages) |
1 February 2013 | Registered office address changed from the Tower 4Th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT on 1 February 2013 (1 page) |
1 February 2013 | Termination of appointment of James Rycroft as a director (1 page) |
1 February 2013 | Termination of appointment of James Rycroft as a director (1 page) |
1 February 2013 | Appointment of Mr Christopher Paul Robbins as a director (2 pages) |
1 February 2013 | Registered office address changed from the Tower 4Th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT on 1 February 2013 (1 page) |
1 February 2013 | Termination of appointment of Mark Rycroft as a director (1 page) |
1 February 2013 | Registered office address changed from the Tower 4Th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT on 1 February 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 June 2010 | Director's details changed for James Adam Rycroft on 12 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for James Adam Rycroft on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mark Adam Rycroft on 12 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Mark Adam Rycroft on 12 June 2010 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
29 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
29 July 2009 | Appointment terminated secretary susan atkinson (1 page) |
29 July 2009 | Appointment terminated director christopher bentley (1 page) |
29 July 2009 | Appointment terminated director christopher bentley (1 page) |
29 July 2009 | Appointment terminated secretary susan atkinson (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (4 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 12/06/07; full list of members (4 pages) |
5 July 2007 | Director resigned (1 page) |
15 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 July 2006 | Return made up to 12/06/06; full list of members (4 pages) |
6 July 2006 | Return made up to 12/06/06; full list of members (4 pages) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (4 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (9 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (9 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members
|
16 July 2003 | Return made up to 12/06/03; full list of members
|
11 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
5 September 2002 | Return made up to 12/06/02; full list of members (11 pages) |
5 September 2002 | Return made up to 12/06/02; full list of members (11 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: link house hornbeam square west hornbeam business park harrogate HG2 8PA (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: link house hornbeam square west hornbeam business park harrogate HG2 8PA (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
16 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
20 February 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
29 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
29 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (6 pages) |
8 September 2000 | New director appointed (6 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 12/06/00; full list of members (9 pages) |
23 June 2000 | Return made up to 12/06/00; full list of members (9 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 30 April 1999 (9 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (9 pages) |
16 July 1999 | Return made up to 12/06/99; no change of members (11 pages) |
16 July 1999 | Return made up to 12/06/99; no change of members (11 pages) |
13 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
13 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
29 June 1998 | Return made up to 12/06/98; full list of members
|
29 June 1998 | Return made up to 12/06/98; full list of members
|
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
5 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
5 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
2 July 1997 | Return made up to 12/06/97; full list of members (11 pages) |
2 July 1997 | Return made up to 12/06/97; full list of members (11 pages) |
23 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
23 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
30 June 1996 | Return made up to 12/06/96; no change of members (9 pages) |
30 June 1996 | Return made up to 12/06/96; no change of members (9 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
29 November 1995 | Secretary's particulars changed (2 pages) |
29 November 1995 | Secretary's particulars changed (2 pages) |
11 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
11 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
18 July 1995 | Return made up to 12/06/95; change of members
|
18 July 1995 | Return made up to 12/06/95; change of members
|
14 July 1992 | Return made up to 12/06/92; full list of members
|
14 July 1992 | Return made up to 12/06/92; full list of members
|
12 June 1991 | Incorporation (17 pages) |
12 June 1991 | Incorporation (17 pages) |