Keighley
BD21 3RB
Director Name | Mr Ulices Hernandez Salazar |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Butterfield Suite 11-17 Cavendish Street Keighley BD21 3RB |
Director Name | Mr Aditya Gandhi |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 06 December 2023(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Butterfield Suite 11-17 Cavendish Street Keighley BD21 3RB |
Director Name | Mr Max Joseph Pendleton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Common Road Stotfold Hitchin Hertfordshire SG5 4DF |
Director Name | Nigel Lundie Wager |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Highways 84 Main Road Great Leighs Chelmsford Essex CM3 1NE |
Director Name | Janet Suzanne Trinnaman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Girton Court Cheshunt Hertfordshire EN8 8UE |
Director Name | James Stuart Latta |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Willowdene Green End Sandon Buntingford Hertfordshire SG9 0RQ |
Secretary Name | Nigel Lundie Wager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Highways 84 Main Road Great Leighs Chelmsford Essex CM3 1NE |
Director Name | Doreen Diamond |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 July 2002) |
Role | District Nurse |
Correspondence Address | 8 Mallard Court Arundel Village Raven Terrace Bradford West Yorkshire BD15 7HQ |
Director Name | Julie Ann Gregory |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 1999) |
Role | Purchase Ledger Office/Royal M |
Correspondence Address | 24 Mallard Court Bradford West Yorkshire BD8 0NU |
Director Name | Peter Lingwood |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 June 2004) |
Role | Clerical Officer |
Correspondence Address | 49 Mallard Court Arundel Village Bradford West Yorkshire BD8 0NU |
Director Name | Edgar Kinson Mercer |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 June 2004) |
Role | Retired |
Correspondence Address | 7 Mallard Court Arundel Village Bradford West Yorkshire BD8 0NU |
Director Name | Brian Philip Gordon Vincent Blackburn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 17 December 2004) |
Role | Student Awards Officer |
Correspondence Address | 14 Mallard Court Bradford West Yorkshire BD8 0NU |
Secretary Name | Brian Philip Gordon Vincent Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 14 Mallard Court Bradford West Yorkshire BD8 0NU |
Director Name | Richard Sprint |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2004) |
Role | Geaf Operator |
Correspondence Address | 1 Mallard Court Arundel Village Bradford West Yorkshire BD8 0NU |
Director Name | Michael Anthony Connell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2004) |
Role | Merchandising |
Correspondence Address | 10 Mallard Court Bradford West Yorkshire BD8 0NU |
Director Name | Melissa Williams Owens |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 2004) |
Role | University Lecturer |
Correspondence Address | 2 Holly Walk Hampton Hargate Peterborough Cambridgeshire PE7 8AB |
Director Name | Elizabeth Foster |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2007) |
Role | Interpreter Translator |
Correspondence Address | 36 Grasleigh Avenue Allerton Bradford West Yorkshire BD15 9AR |
Secretary Name | Stephen Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 36 Grasleigh Avenue Allerton West Yorkshire BD15 9AR |
Director Name | Susan Jennifer Rae |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 2007) |
Role | Lecturer |
Correspondence Address | 10 Newbury Close Baildon Shipley West Yorkshire BD17 6PA |
Director Name | Mr Amir Rashid |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 January 2018) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 10 Osprey Court Bradford BD8 0RE |
Director Name | Julie Tate |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2009) |
Role | Head Of Internet |
Correspondence Address | June Investments 199 Nine Ashes Road, Nine Ashes Ingatestone Essex CM4 0JY |
Secretary Name | Samantha Jane Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2009) |
Role | Estate Agent |
Correspondence Address | 1459 Thornton Road Thornton Bradford West Yorkshire BD13 3AS |
Director Name | Mr Mohammed Mahroof |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 June 2020) |
Role | Purchase & Administrator |
Country of Residence | England |
Correspondence Address | 105 Heath Terrace Bradford West Yorkshire BD3 9PJ |
Secretary Name | Mr Amir Rashide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 January 2018) |
Role | Company Director |
Correspondence Address | 10 Osprey Court Bradford West Yorkshire BD8 0RE |
Secretary Name | Mrs Samantha Jane Cockburn |
---|---|
Status | Resigned |
Appointed | 03 January 2018(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 2022) |
Role | Company Director |
Correspondence Address | 519 Thornton Road Bradford West Yorkshire BD8 9RB |
Director Name | Miss Deanne Archer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 July 2022) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 9 Mallard Court Bradford BD8 0NU |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 1998) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2024) |
Correspondence Address | Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Registered Address | Butterfield Suite 11-17 Cavendish Street Keighley BD21 3RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,284 |
Cash | £3,877 |
Current Liabilities | £8,875 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
2 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
22 June 2020 | Appointment of Mr Paul Hart as a director on 22 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Mohammed Mahroof as a director on 22 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
30 May 2019 | Secretary's details changed for Mrs Samantha Jane Dinsdale on 30 May 2019 (1 page) |
30 May 2019 | Change of details for Mrs Samantha Jane Dinsdale as a person with significant control on 30 May 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 August 2018 | Notification of Samantha Jane Dinsdale as a person with significant control on 6 August 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
31 May 2018 | Cessation of Amir Rashid as a person with significant control on 25 May 2018 (1 page) |
30 January 2018 | Appointment of Miss Deanne Archer as a director on 30 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Amir Rashid as a director on 30 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Samantha Jane Dinsdale as a secretary on 3 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Amir Rashide as a secretary on 3 January 2018 (1 page) |
18 December 2017 | Registered office address changed from 10 Osprey Court Bradford West Yorkshire BD8 0RE to 519 Thornton Road Bradford West Yorkshire BD8 9RB on 18 December 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
15 July 2017 | Notification of Amir Rashid as a person with significant control on 5 July 2017 (2 pages) |
15 July 2017 | Notification of Amir Rashid as a person with significant control on 5 July 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Annual return made up to 19 May 2016 no member list (4 pages) |
1 July 2016 | Annual return made up to 19 May 2016 no member list (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Annual return made up to 19 May 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 19 May 2015 no member list (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 19 May 2014 no member list (4 pages) |
4 August 2014 | Annual return made up to 19 May 2014 no member list (4 pages) |
3 July 2013 | Director's details changed for Amir Rashid on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Mohammed Mahroof on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Amir Rashid on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Amir Rashid on 3 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
3 July 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
3 July 2013 | Director's details changed for Mr Mohammed Mahroof on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Mohammed Mahroof on 3 July 2013 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 July 2012 | Annual return made up to 19 May 2012 (14 pages) |
19 July 2012 | Annual return made up to 19 May 2012 (14 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 July 2011 | Annual return made up to 19 May 2011 (14 pages) |
22 July 2011 | Annual return made up to 19 May 2011 (14 pages) |
13 December 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 December 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Annual return made up to 19 May 2010 (14 pages) |
28 September 2010 | Annual return made up to 19 May 2010 (14 pages) |
24 August 2010 | Annual return made up to 19 May 2009 (10 pages) |
24 August 2010 | Annual return made up to 19 May 2009 (10 pages) |
9 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 September 2009 | Appointment terminated director julie tate (1 page) |
14 September 2009 | Appointment terminated director julie tate (1 page) |
27 January 2009 | Appointment terminated secretary samantha dinsdale (1 page) |
27 January 2009 | Appointment terminated secretary samantha dinsdale (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from, c/o dinsdale estates, 519-521 thornton road, bradford, west yorkshire, BD8 9RB (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from, c/o dinsdale estates, 519-521 thornton road, bradford, west yorkshire, BD8 9RB (1 page) |
27 January 2009 | Secretary appointed mr amir rashide (1 page) |
27 January 2009 | Secretary appointed mr amir rashide (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 September 2008 | Director appointed mr mohammed mahroof (1 page) |
1 September 2008 | Director appointed mr mohammed mahroof (1 page) |
19 June 2008 | Annual return made up to 19/05/08 (2 pages) |
19 June 2008 | Annual return made up to 19/05/08 (2 pages) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
3 July 2007 | Annual return made up to 19/05/07 (2 pages) |
3 July 2007 | Annual return made up to 19/05/07 (2 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Annual return made up to 19/05/06 (2 pages) |
31 May 2006 | Annual return made up to 19/05/06 (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 134-138 listerhills road, bradford, BD7 1JR (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 134-138 listerhills road, bradford, BD7 1JR (1 page) |
8 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 June 2005 | Annual return made up to 19/05/05
|
17 June 2005 | Annual return made up to 19/05/05
|
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
2 September 2004 | Accounts made up to 31 December 2003 (9 pages) |
2 September 2004 | Accounts made up to 31 December 2003 (9 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
28 June 2004 | Annual return made up to 19/05/04 (6 pages) |
28 June 2004 | Annual return made up to 19/05/04 (6 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
21 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
21 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 19/05/03 (5 pages) |
4 June 2003 | Annual return made up to 19/05/03 (5 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
21 June 2002 | Annual return made up to 19/05/02
|
21 June 2002 | Annual return made up to 19/05/02
|
8 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
8 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place, hertford, hertfordshire SG14 1PA (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place, hertford, hertfordshire SG14 1PA (1 page) |
14 June 2001 | Annual return made up to 19/05/01 (4 pages) |
14 June 2001 | Annual return made up to 19/05/01 (4 pages) |
11 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
11 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
26 June 2000 | Annual return made up to 19/05/00 (4 pages) |
26 June 2000 | Annual return made up to 19/05/00 (4 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
8 August 1999 | Accounts made up to 31 December 1998 (8 pages) |
8 August 1999 | Accounts made up to 31 December 1998 (8 pages) |
6 June 1999 | Annual return made up to 19/05/99
|
6 June 1999 | Annual return made up to 19/05/99
|
14 May 1999 | Registered office changed on 14/05/99 from: gardners, ardeley, stevenage, herts SG2 7AR (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: gardners, ardeley, stevenage, herts SG2 7AR (1 page) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 September 1998 | Accounts made up to 31 December 1997 (8 pages) |
22 September 1998 | Accounts made up to 31 December 1997 (8 pages) |
2 June 1998 | Annual return made up to 19/05/98 (6 pages) |
2 June 1998 | Annual return made up to 19/05/98 (6 pages) |
8 June 1997 | Annual return made up to 19/05/97 (6 pages) |
8 June 1997 | Annual return made up to 19/05/97 (6 pages) |
1 May 1997 | Accounts made up to 31 December 1996 (8 pages) |
1 May 1997 | Accounts made up to 31 December 1996 (8 pages) |
23 September 1996 | Accounts made up to 31 December 1995 (8 pages) |
23 September 1996 | Accounts made up to 31 December 1995 (8 pages) |
4 June 1996 | Annual return made up to 19/05/96 (6 pages) |
4 June 1996 | Annual return made up to 19/05/96 (6 pages) |
25 September 1995 | Accounts made up to 31 December 1994 (8 pages) |
25 September 1995 | Accounts made up to 31 December 1994 (8 pages) |
8 June 1995 | Annual return made up to 19/05/95
|
8 June 1995 | Annual return made up to 19/05/95
|