Kingswood
Hull
East Yorkshire
HU7 3EF
Director Name | Nigel Humphrey Graveston |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Westgate Whalley Road Read Burnley BB12 7PN |
Director Name | Ms Sally-Ann Spencer Grey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Lecturer & Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office L11 Base Business Space Chamberlain Road Hull HU8 8HL |
Director Name | Mr John Trevor Clifford |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office L11 Base Business Space Chamberlain Road Hull HU8 8HL |
Director Name | Mr Geoffrey Edward Brown |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(15 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office L11 Base Business Space Chamberlain Road Hull HU8 8HL |
Director Name | Shaun Francis Rusling |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Medically Retired |
Country of Residence | England |
Correspondence Address | 27 Langley Park Kingswood Hull East Yorkshire HU7 3EN |
Director Name | Maria Rusling |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Office Manageress |
Correspondence Address | 4 Maspin Close Kingswood Hull East Yorkshire HU7 3EF |
Director Name | Tracy Maria Kirkby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Unemployed |
Correspondence Address | 76 Westcott Street Hull East Yorkshire HU8 8LU |
Director Name | Michael Kirkby |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Medical Retired |
Correspondence Address | 76 Westcott Street Hull East Yorkshire HU8 8LU |
Secretary Name | Maria Rusling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Maspin Close Kingswood Hull East Yorkshire HU7 3EF |
Director Name | Robert Patrick Shakesby |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 2001) |
Role | Retired Social Worker |
Correspondence Address | 24 Desmond Avenue Hull East Yorkshire HU6 7JZ |
Director Name | Michael Burrows |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2003) |
Role | Retired Medic |
Correspondence Address | 201 Hawthorn Avenue Hull East Yorkshire HU3 5PU |
Secretary Name | Robert Patrick Shakesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 2001) |
Role | Retired Social Worker |
Correspondence Address | 24 Desmond Avenue Hull East Yorkshire HU6 7JZ |
Director Name | James Gordon Moore |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2003) |
Role | Fundraiser |
Correspondence Address | 148 Dalwood Close Hull East Yorkshire HU7 4SB |
Secretary Name | James Gordon Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 January 2002) |
Role | Retired |
Correspondence Address | 148 Dalwood Close Hull East Yorkshire HU7 4SB |
Director Name | Albert Artley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2003) |
Role | Care Co Ordinator |
Correspondence Address | 25 Bridport Close Midmere Avenue Hull East Yorkshire HU7 6AG |
Secretary Name | Michael Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2003) |
Role | Medically Retired |
Correspondence Address | 201 Hawthorn Avenue Hull East Yorkshire HU3 5PU |
Director Name | James Beech |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2003) |
Role | Retired |
Correspondence Address | 41 Telford Street Inverness Highland IV3 5LD Scotland |
Director Name | Raymond Allan Bristow |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 2009) |
Role | Retired |
Correspondence Address | 1 Lindengate Avenue Rockford Green Kingston Upon Hull East Yoprkshire HU7 0EA |
Director Name | Roy James Gibson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 May 2003) |
Role | Lawyer Managing Director |
Correspondence Address | Wyke House 31 Holderness Road Hull HU8 7NE |
Director Name | Charles Plumridge |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 September 2003) |
Role | Medically Retired |
Correspondence Address | 1 Nightingale Close Romsey Hampshire SO51 5AY |
Director Name | Robert Patrick Shakesby |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2005) |
Role | Retired |
Correspondence Address | 24 Desmond Avenue Hull East Yorkshire HU6 7JZ |
Director Name | Deborah Bristow |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 2008) |
Role | Registered Nurse |
Correspondence Address | 1 Lindengate Avenue Hull East Yorkshire HU7 0EA |
Director Name | Dr Derek Hall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 May 2013) |
Role | Retired Surgeon |
Country of Residence | England |
Correspondence Address | The Bungalow Rear Of Granby Terrace Wingate County Durham TS28 5HZ |
Director Name | Mr Gary Patrick Hutton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 2012) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 64 Pickering Road Hull East Yorkshire HU4 6TE |
Website | ngvfa.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 808731 |
Telephone region | Hull |
Registered Address | Office L11 Base Business Space Chamberlain Road Hull HU8 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £193,047 |
Net Worth | £109,485 |
Cash | £108,134 |
Current Liabilities | £5,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
17 June 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
13 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
11 March 2022 | Registered office address changed from Office L11 Office L11, Base Business Space Chamberlain Road Hull East Yorkshire HU8 8HL England to Office L11 Base Business Space Chamberlain Road Hull HU8 8HL on 11 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
28 February 2022 | Registered office address changed from Building D Office 1 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL England to Office L11 Office L11, Base Business Space Chamberlain Road Hull East Yorkshire HU8 8HL on 28 February 2022 (1 page) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
16 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
2 August 2018 | Registered office address changed from Building E Office 8 Chamberlain Business Centre Chamberlain Road Hull East Yorkshire HU8 8HL to Building D Office 1 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL on 2 August 2018 (1 page) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
9 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
9 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
16 June 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
16 June 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
9 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
9 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
9 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (15 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 April 2014 | Appointment of Mr Geoffrey Edward Brown as a director (2 pages) |
29 April 2014 | Appointment of Mr Geoffrey Edward Brown as a director (2 pages) |
13 March 2014 | Annual return made up to 9 March 2014 no member list (4 pages) |
13 March 2014 | Annual return made up to 9 March 2014 no member list (4 pages) |
13 March 2014 | Annual return made up to 9 March 2014 no member list (4 pages) |
10 December 2013 | Termination of appointment of Shaun Rusling as a director (1 page) |
10 December 2013 | Termination of appointment of Shaun Rusling as a director (1 page) |
19 November 2013 | Appointment of Mr John Trevor Clifford as a director (2 pages) |
19 November 2013 | Appointment of Mr John Trevor Clifford as a director (2 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 June 2013 | Termination of appointment of Derek Hall as a director (1 page) |
3 June 2013 | Termination of appointment of Derek Hall as a director (1 page) |
11 March 2013 | Annual return made up to 9 March 2013 no member list (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 no member list (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 no member list (6 pages) |
22 October 2012 | Termination of appointment of Gary Hutton as a director (1 page) |
22 October 2012 | Termination of appointment of Gary Hutton as a director (1 page) |
10 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
27 April 2012 | Annual return made up to 9 March 2012 no member list (7 pages) |
27 April 2012 | Annual return made up to 9 March 2012 no member list (7 pages) |
27 April 2012 | Annual return made up to 9 March 2012 no member list (7 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 April 2011 | Annual return made up to 9 March 2011 no member list (7 pages) |
6 April 2011 | Annual return made up to 9 March 2011 no member list (7 pages) |
6 April 2011 | Annual return made up to 9 March 2011 no member list (7 pages) |
5 April 2011 | Director's details changed for Shaun Francis Rusling on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Shaun Francis Rusling on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Shaun Francis Rusling on 4 April 2011 (2 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 June 2010 | Registered office address changed from Offices 57-60 the Pavilion 536 Hall Road Hull East Yorkshire HU6 9BS on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Offices 57-60 the Pavilion 536 Hall Road Hull East Yorkshire HU6 9BS on 29 June 2010 (1 page) |
22 April 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
22 April 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
22 April 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Shaun Francis Rusling on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Shaun Francis Rusling on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Derek Hall on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Gary Patrick Hutton on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Derek Hall on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Shaun Francis Rusling on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Gary Patrick Hutton on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Nigel Humphrey Graveston on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Gary Patrick Hutton on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Derek Hall on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Nigel Humphrey Graveston on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Nigel Humphrey Graveston on 9 March 2010 (2 pages) |
25 January 2010 | Appointment of Mr Gary Patrick Hutton as a director (1 page) |
25 January 2010 | Appointment of Mr Gary Patrick Hutton as a director (1 page) |
1 December 2009 | Appointment of Ms Sally-Ann Spencer Grey as a director (2 pages) |
1 December 2009 | Appointment of Ms Sally-Ann Spencer Grey as a director (2 pages) |
18 September 2009 | Appointment terminated director raymond bristow (1 page) |
18 September 2009 | Appointment terminated director raymond bristow (1 page) |
2 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 March 2009 | Annual return made up to 09/03/09 (3 pages) |
23 March 2009 | Annual return made up to 09/03/09 (3 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
1 April 2008 | Annual return made up to 09/03/08 (3 pages) |
1 April 2008 | Annual return made up to 09/03/08 (3 pages) |
31 March 2008 | Appointment terminated director deborah bristow (1 page) |
31 March 2008 | Appointment terminated director deborah bristow (1 page) |
7 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 4 maspin close kingswood hull HU7 3EF (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 4 maspin close kingswood hull HU7 3EF (1 page) |
2 April 2007 | Annual return made up to 09/03/07 (2 pages) |
2 April 2007 | Annual return made up to 09/03/07 (2 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
3 April 2006 | Annual return made up to 09/03/06 (2 pages) |
3 April 2006 | Annual return made up to 09/03/06 (2 pages) |
30 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
30 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
6 April 2005 | Annual return made up to 09/03/05 (6 pages) |
6 April 2005 | Annual return made up to 09/03/05 (6 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
6 April 2004 | Auditor's resignation (1 page) |
6 April 2004 | Auditor's resignation (1 page) |
26 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
26 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 March 2004 | Annual return made up to 09/03/04 (5 pages) |
23 March 2004 | Annual return made up to 09/03/04 (5 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
27 March 2003 | Annual return made up to 09/03/03 (5 pages) |
27 March 2003 | Annual return made up to 09/03/03 (5 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
31 July 2002 | New secretary appointed (1 page) |
31 July 2002 | New secretary appointed (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
7 June 2002 | Annual return made up to 09/03/02 (5 pages) |
7 June 2002 | Annual return made up to 09/03/02 (5 pages) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | New secretary appointed (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
4 April 2001 | Annual return made up to 09/03/01 (4 pages) |
4 April 2001 | Annual return made up to 09/03/01 (4 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 April 2000 | Annual return made up to 09/03/00 (4 pages) |
13 April 2000 | Annual return made up to 09/03/00 (4 pages) |
9 March 1999 | Incorporation (34 pages) |
9 March 1999 | Incorporation (34 pages) |