Yeadon
Leeds
West Yorkshire
LS19 7GG
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 03 September 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Robert Donald |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Orthotist |
Correspondence Address | 73 Kirk Lane Yeadon Leeds West Yorkshire LS19 7LX |
Secretary Name | Rodney Atack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Kirk Lane Yeadon Leeds West Yorkshire LS19 7LX |
Secretary Name | Lawrie Normanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | 75 Kirk Lane Yeadon Leeds West Yorkshire LS19 7LX |
Director Name | Vera Mary Watson |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 81 Kirk Lane Yeadon West Yorkshire LS19 7LX |
Director Name | Rachel Louise Bonde |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2010) |
Role | Admin Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Flat 83 Kirk Lane Yeadon West Yorkshire LS19 7LX |
Director Name | Sheryll Alicia Clemens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 08 June 2005) |
Role | Teacher |
Correspondence Address | 79 Kirk Lane Yeadon Leeds West Yorkshire LS19 7LX |
Director Name | Julia Emma Coulton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2006) |
Role | Teacher |
Correspondence Address | 73 Kirk Lane Yeadon Leeds West Yorkshire LS19 7LX |
Director Name | Hannah Gillions |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2005) |
Role | Teacher |
Correspondence Address | 83 Kirk Lane Yeadon West Yorkshire LS19 7LX |
Director Name | Craig Harrison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 February 2011) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Ayden Farm Sutton In Craven North Yorkshire BD20 7BE |
Director Name | Andrew David Melville |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2007) |
Role | Works Manager |
Correspondence Address | 46 Layton Lane Rawdon Leeds LS19 6RG |
Director Name | Jennifer Jane Wray |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 July 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Kirk Lane Yeadon Leeds West Yorkshire LS19 7LX |
Director Name | Deborah Lynne Charlton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2008) |
Role | Sales Man |
Correspondence Address | 8 Lancet Rise Robin Hood Wakefield West Yorkshire WF3 3UE |
Director Name | David Malcolm James Pritchard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 August 2012) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Perrywood Maesbrook Oswestry Shropshire SY10 8QR Wales |
Director Name | Mr Zamir Eshaq Sawant |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 April 2019) |
Role | Youth Service Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fairway Guiseley Leeds West Yorkshire LS20 8JT |
Director Name | Miss Michelle Elizabeth Moore |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 September 2021) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 77 Kirk Lane Yeadon Leeds West Yorkshire LS19 7LX |
Director Name | Miss Beth Rebecca Jukes |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 November 2017) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 75 Kirk Lane Yeadon Leeds West Yorkshire LS19 7LX |
Director Name | Mrs Jill Charlotte Bell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 2014(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 2018) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 11 St. Johns Way Yeadon Leeds LS19 7BH |
Director Name | Mr Simon Charles Micklethwaite |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 83 Kirk Lane Yeadon Leeds LS19 7LX |
Secretary Name | Mr Richard Malcolm Ingham |
---|---|
Status | Resigned |
Appointed | 02 February 2016(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2017) |
Role | Company Director |
Correspondence Address | Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE |
Secretary Name | Hewitts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 February 2016) |
Correspondence Address | 2 New Road Side Rawdon Leeds West Yorkshire LS19 6HN |
Secretary Name | Dickinson Harrison (RBM) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2017(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2020) |
Correspondence Address | Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Graham Richard Wilson & Gaynor Michelle Wilson 28.57% Ordinary |
---|---|
1 at £1 | Beth Rebecca Jukes 14.29% Ordinary |
1 at £1 | Michelle Elizabeth Moore & John Arthur Marshall & Ruth Helen Marshall 14.29% Ordinary |
1 at £1 | Simon Charles Micklethwaite 14.29% Ordinary |
1 at £1 | Susan Mary Tucker & Joan Mabel Hedley & Sheila Margaret Hartridge & Jill Charlotte Bell 14.29% Ordinary |
1 at £1 | Zahra Nazir Sawant & Zamir Eshaq Sawant 14.29% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 September 2021 | Termination of appointment of Michelle Elizabeth Moore as a director on 9 September 2021 (1 page) |
9 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 September 2020 | Registered office address changed from Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE England to Close House Giggleswick Settle BD24 0EA on 3 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 3 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Andrew David Earnshaw as a secretary on 3 September 2020 (2 pages) |
8 June 2020 | Termination of appointment of Simon Charles Micklethwaite as a director on 1 June 2020 (1 page) |
3 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
5 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Zamir Eshaq Sawant as a director on 8 April 2019 (1 page) |
19 March 2019 | Termination of appointment of Beth Rebecca Jukes as a director on 3 November 2017 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Withdrawal of a person with significant control statement on 12 September 2018 (2 pages) |
12 September 2018 | Notification of Gaynor Wilson as a person with significant control on 6 August 2018 (2 pages) |
12 September 2018 | Notification of Graham Wilson as a person with significant control on 6 August 2018 (2 pages) |
11 September 2018 | Termination of appointment of Jill Charlotte Bell as a director on 6 August 2018 (1 page) |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
27 February 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
27 February 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
24 January 2017 | Registered office address changed from 2 New Road Side Rawdon Leeds LS19 6HN to Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE on 24 January 2017 (1 page) |
24 January 2017 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 23 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from 2 New Road Side Rawdon Leeds LS19 6HN to Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE on 24 January 2017 (1 page) |
24 January 2017 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 23 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Richard Malcolm Ingham as a secretary on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Richard Malcolm Ingham as a secretary on 23 January 2017 (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 February 2016 | Appointment of Mr Richard Malcolm Ingham as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Richard Malcolm Ingham as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Hewitts Ltd as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Hewitts Ltd as a secretary on 2 February 2016 (1 page) |
3 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 September 2014 | Appointment of Mr Simon Charles Micklethwaite as a director on 21 August 2014 (2 pages) |
17 September 2014 | Appointment of Mr Simon Charles Micklethwaite as a director on 21 August 2014 (2 pages) |
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Appointment of Mrs Jill Charlotte Bell as a director (2 pages) |
27 June 2014 | Appointment of Mrs Jill Charlotte Bell as a director (2 pages) |
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
5 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
23 August 2012 | Appointment of Miss Beth Rebecca Jukes as a director (2 pages) |
23 August 2012 | Appointment of Miss Beth Rebecca Jukes as a director (2 pages) |
23 August 2012 | Termination of appointment of David Pritchard as a director (1 page) |
23 August 2012 | Termination of appointment of David Pritchard as a director (1 page) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 October 2011 | Termination of appointment of Vera Watson as a director (1 page) |
24 October 2011 | Termination of appointment of Vera Watson as a director (1 page) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Termination of appointment of Rachel Bonde as a director (1 page) |
3 June 2011 | Termination of appointment of Jennifer Wray as a director (1 page) |
3 June 2011 | Termination of appointment of Jennifer Wray as a director (1 page) |
3 June 2011 | Termination of appointment of Rachel Bonde as a director (1 page) |
3 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Appointment of Miss Michelle Elizabeth Moore as a director (2 pages) |
22 February 2011 | Termination of appointment of Craig Harrison as a director (1 page) |
22 February 2011 | Termination of appointment of Craig Harrison as a director (1 page) |
22 February 2011 | Appointment of Miss Michelle Elizabeth Moore as a director (2 pages) |
20 July 2010 | Appointment of Mr Zamir Eshaq Sawant as a director (2 pages) |
20 July 2010 | Appointment of Mr Zamir Eshaq Sawant as a director (2 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for Jennifer Jane Wray on 29 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Hewitts Ltd on 29 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Vera Mary Watson on 29 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Jennifer Jane Wray on 29 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Rachel Louise Bonde on 29 May 2010 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Rachel Louise Bonde on 29 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Malcolm James Pritchard on 29 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Vera Mary Watson on 29 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Hewitts Ltd on 29 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Malcolm James Pritchard on 29 May 2010 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Return made up to 29/05/09; full list of members (6 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (6 pages) |
22 July 2008 | Appointment terminated director deborah charlton (1 page) |
22 July 2008 | Appointment terminated director deborah charlton (1 page) |
17 June 2008 | Return made up to 29/05/08; full list of members (7 pages) |
17 June 2008 | Return made up to 29/05/08; full list of members (7 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 May 2008 | Appointment terminated director andrew melville (1 page) |
19 May 2008 | Appointment terminated director andrew melville (1 page) |
25 February 2008 | Director appointed david malcolm james pritchard (2 pages) |
25 February 2008 | Director appointed david malcolm james pritchard (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
15 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
15 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 June 2006 | Return made up to 29/05/06; full list of members (4 pages) |
5 June 2006 | Return made up to 29/05/06; full list of members (4 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
1 July 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
17 June 2005 | Return made up to 29/05/05; full list of members
|
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 29/05/05; full list of members
|
17 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 73 kirk lane, yeadon leeds west yorkshire LS19 7LX (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 73 kirk lane, yeadon leeds west yorkshire LS19 7LX (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
6 July 2004 | Return made up to 29/05/04; full list of members
|
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Return made up to 29/05/04; full list of members
|
6 July 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
29 May 2003 | Incorporation (16 pages) |
29 May 2003 | Incorporation (16 pages) |