Elland
West Yorkshire
HX5 9DY
Director Name | Mr Tim Martin Langdale |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Secretary Name | Mrs Sharron Louise Worthey |
---|---|
Status | Current |
Appointed | 17 September 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Andrew McMenzie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(29 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Bernard Makowski |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 49 Rue Du Moulin D Ane Niort 79000 France |
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 5 months (resigned 17 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Grahame Heap |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2006) |
Role | Operations Dir |
Correspondence Address | 8 Weydale Avenue Oakes Huddersfield West Yorkshire HD3 3PY |
Director Name | Jean-Pierre Landre |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | Avenue De Boetendael 25 Brussels 1180 Belgium Foreign |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Derek Paterson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2007) |
Role | Factory Manager |
Correspondence Address | 32 Hampstead Drive Whitefield Manchester Lancashire M45 7YA |
Director Name | Brian Frank Gibbons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2009) |
Role | Managing Director |
Correspondence Address | 6 Buckland Gate Wexham Street Wexham Buckinghamshire SL3 6LS |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Andrew John Cooling |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.premierfire.co.uk |
---|
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,153,413 |
Gross Profit | £365,023 |
Net Worth | -£2,027,804 |
Current Liabilities | £3,594,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
20 February 2009 | Delivered on: 27 February 2009 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 February 2006 | Delivered on: 8 February 2006 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 September 2005 | Delivered on: 30 September 2005 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
29 December 1999 | Delivered on: 10 January 2000 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 1997 | Delivered on: 16 September 1997 Satisfied on: 9 May 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
---|---|
15 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
17 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
25 April 2018 | Change of details for Ls Uk Fire Group Limited as a person with significant control on 24 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
26 September 2017 | Appointment of Mr Tim Martin Langdale as a director on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Tim Martin Langdale as a director on 13 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
25 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
25 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 October 2014 | Auditor's resignation (2 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 April 2014 | Register inspection address has been changed from Wistons Lane Elland Halifax West Yorkshire HX5 9DT (1 page) |
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Register inspection address has been changed from Wistons Lane Elland Halifax West Yorkshire HX5 9DT (1 page) |
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Resolutions
|
9 May 2013 | Satisfaction of charge 3 in full (4 pages) |
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
9 May 2013 | Satisfaction of charge 2 in full (5 pages) |
9 May 2013 | Satisfaction of charge 2 in full (5 pages) |
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
9 May 2013 | Satisfaction of charge 3 in full (4 pages) |
9 May 2013 | Satisfaction of charge 1 in full (4 pages) |
9 May 2013 | Satisfaction of charge 1 in full (4 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 May 2013 | Registration of charge 029161870006 (38 pages) |
7 May 2013 | Registration of charge 029161870006 (38 pages) |
7 May 2013 | Registration of charge 029161870007
|
7 May 2013 | Registration of charge 029161870007
|
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page) |
18 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Mr Richard John Pollard on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Michael Lunn on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Richard John Pollard on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Lunn on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Lunn on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Richard John Pollard on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Richard John Pollard on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Richard John Pollard on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Richard John Pollard on 6 April 2010 (1 page) |
29 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from wistons lane elland west yorkshire HX5 9DS (1 page) |
9 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from wistons lane elland west yorkshire HX5 9DS (1 page) |
9 April 2008 | Location of register of members (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members
|
7 April 2005 | Return made up to 01/04/05; full list of members
|
16 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
6 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (5 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (5 pages) |
3 February 2000 | New director appointed (7 pages) |
3 February 2000 | New director appointed (7 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
31 March 1999 | Return made up to 01/04/99; no change of members (4 pages) |
31 March 1999 | Return made up to 01/04/99; no change of members (4 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 March 1997 | Return made up to 01/04/97; no change of members (4 pages) |
25 March 1997 | Return made up to 01/04/97; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
13 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
4 May 1995 | Return made up to 06/04/95; full list of members
|
4 May 1995 | Return made up to 06/04/95; full list of members
|
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |