Darlington
DL3 7SY
Director Name | Mr Adrian Walker |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AF |
Director Name | Mrs Lesley Henderson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bala Close Ingleby Barwick Stockton On Tees Cleveland TS17 5HS |
Secretary Name | Mrs Lesley Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Bala Close Ingleby Barwick Stockton On Tees Cleveland TS17 5HS |
Director Name | Mrs Suzanne Graham |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(118 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Middleton Hall Middleton St. George Darlington County Durham DL2 1HA |
Director Name | Mr Edmund Luxmoore |
---|---|
Date of Birth | September 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 1996) |
Role | Solicitor |
Correspondence Address | Staindrop Hall Staindrop Darlington Co Durham DL2 3NH |
Director Name | Mr Michael John Luxmoore |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 20 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 9 Knights Court Lostwithiel Cornwall PL22 0BE |
Director Name | Dr Robert Stanley Steavenson |
---|---|
Date of Birth | October 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 1995) |
Role | Doctor |
Correspondence Address | Felix Lodge Middleton-St-George Darlington Co Durham DL2 1AE |
Director Name | Mr David De Guise Walford |
---|---|
Date of Birth | August 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 1996) |
Role | Accountant(Chartered) (Retired) |
Correspondence Address | Ouston Moor House Darlington Back Lane Stockton On Tees Cleveland TS21 1BB |
Director Name | Joan Louise Wynn |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 1996) |
Role | Medical Secretary |
Correspondence Address | 59 Cardinal Grove Fairfield Park Fairfield Cleveland TS19 7ST |
Secretary Name | Dr Robert Stanley Steavenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Felix Lodge Middleton-St-George Darlington Co Durham DL2 1AE |
Secretary Name | Joan Louise Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 1996) |
Role | Medical Sec |
Correspondence Address | 59 Cardinal Grove Fairfield Park Fairfield Cleveland TS19 7ST |
Director Name | Dr William Neville |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 1996) |
Role | Retired Medical Practitioner |
Correspondence Address | 12 High Row Gainford Darlington County Durham DL2 3DN |
Secretary Name | Mr Jeremy Michael Hutton Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 September 2005) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 16 Fife Road Darlington DL3 7SY |
Director Name | Mrs Pamela Lynne Mooney |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Middleton Hall Middleton St. George Darlington County Durham DL2 1HA |
Website | middletonhallretirementvillage.c |
---|---|
Telephone | 01325 332207 |
Telephone region | Darlington |
Registered Address | Middleton Hall Middleton St. George Darlington County Durham DL2 1HA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Address Matches | 2 other UK companies use this postal address |
41.4k at £5 | J.m.h. Walford 94.25% Ordinary |
---|---|
2.3k at £5 | Lesley Henderson 5.12% Ordinary |
279 at £5 | Mr A. Walker 0.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,030,082 |
Gross Profit | £1,339,357 |
Net Worth | £3,638,681 |
Cash | £147,081 |
Current Liabilities | £1,338,566 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 10 August 2023 (2 months from now) |
8 April 2019 | Delivered on: 16 April 2019 Persons entitled: Jeremy Michael Hutton Walford Classification: A registered charge Particulars: All the freehold property known as middleton hall, middleton st george, darlington, county durham, DL2 1HA registered under title numbers DU217619, DU296356 and DU322232. Outstanding |
---|---|
26 November 2012 | Delivered on: 29 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all plant & machinery see image for full details. Outstanding |
18 June 2012 | Delivered on: 22 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Middleton hall middleton st george darlington county durham t/no.DU217619, DU296356 and DU322232 fixed charge all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 June 2012 | Delivered on: 22 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
21 June 2019 | Delivered on: 24 June 2019 Persons entitled: Jeremy Michael Hutton Walford Classification: A registered charge Particulars: All freehold property known as middleton hall, middleton st george, darlington county durham DL2 1HA. Outstanding |
20 April 2006 | Delivered on: 28 April 2006 Satisfied on: 28 June 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
6 May 1999 | Delivered on: 12 May 1999 Satisfied on: 28 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Middleton hall middleton st george darlington in the county of darlington t/n DU217619. Fully Satisfied |
3 April 1996 | Delivered on: 11 April 1996 Satisfied on: 28 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture 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 |
24 June 1992 | Delivered on: 7 July 1992 Satisfied on: 29 October 1996 Persons entitled: E. Luxmoore Classification: Legal charge Secured details: £20,000. Particulars: 4 & 5 the spinney virginia estate middleton-st-george. Fully Satisfied |
8 October 1895 | Delivered on: 30 April 1930 Satisfied on: 3 March 1998 Persons entitled: Mrs H R D Shafto Classification: Mortgage Secured details: UKP3000 (amount at 1 nov 1929). Particulars: Middleton st george hall co durham with two cottages and land M13 see statment doc no 49. Fully Satisfied |
6 January 2022 | Full accounts made up to 31 March 2021 (28 pages) |
---|---|
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
2 March 2021 | Full accounts made up to 31 March 2020 (28 pages) |
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Mrs Suzanne Graham as a director on 1 April 2020 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
23 September 2019 | Termination of appointment of Pamela Lynne Mooney as a director on 18 September 2019 (1 page) |
31 July 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
24 June 2019 | Registration of charge 000657370010, created on 21 June 2019 (6 pages) |
23 April 2019 | Resolutions
|
16 April 2019 | Registration of charge 000657370009, created on 8 April 2019 (5 pages) |
8 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
8 April 2019 | Notification of Middleton Hall Retirement Village Trustees Limited as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Cessation of Jeremy Michael Hutton Walford as a person with significant control on 8 April 2019 (1 page) |
7 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
27 September 2017 | Appointment of Mrs Pamela Lynne Mooney as a director on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Pamela Lynne Mooney as a director on 26 September 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
9 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
20 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
21 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
24 August 2011 | Purchase of own shares. (3 pages) |
24 August 2011 | Purchase of own shares. (3 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Termination of appointment of Michael Luxmoore as a director (1 page) |
29 July 2011 | Termination of appointment of Michael Luxmoore as a director (1 page) |
23 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Mrs Lesley Henderson on 1 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Lesley Henderson on 1 April 2010 (2 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Mrs Lesley Henderson on 1 April 2010 (2 pages) |
6 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
6 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
8 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
7 January 2010 | Auditor's resignation (1 page) |
7 January 2010 | Auditor's resignation (1 page) |
4 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
10 June 2009 | Ad 08/06/09\gbp si [email protected]=4000\gbp ic 250000/254000\ (2 pages) |
10 June 2009 | Ad 08/06/09\gbp si [email protected]=4000\gbp ic 250000/254000\ (2 pages) |
5 May 2009 | Nc inc already adjusted 02/04/09 (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Nc inc already adjusted 02/04/09 (1 page) |
5 May 2009 | Resolutions
|
31 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 August 2007 | Return made up to 27/07/07; full list of members (4 pages) |
15 August 2007 | Return made up to 27/07/07; full list of members (4 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 August 2006 | Return made up to 27/07/06; full list of members
|
21 August 2006 | Return made up to 27/07/06; full list of members
|
28 April 2006 | Particulars of mortgage/charge (9 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 August 2005 | Return made up to 27/07/05; full list of members (10 pages) |
19 August 2005 | Return made up to 27/07/05; full list of members (10 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 August 2004 | Return made up to 27/07/04; full list of members
|
26 August 2004 | Return made up to 27/07/04; full list of members
|
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 September 2003 | Return made up to 27/07/03; full list of members
|
8 September 2003 | Ad 06/05/03--------- £ si [email protected]=59340 £ ic 38132/97472 (2 pages) |
8 September 2003 | Return made up to 27/07/03; full list of members
|
8 September 2003 | Ad 06/05/03--------- £ si [email protected]=59340 £ ic 38132/97472 (2 pages) |
24 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 August 2002 | Return made up to 27/07/02; change of members (7 pages) |
22 August 2002 | Return made up to 27/07/02; change of members (7 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 August 2001 | Return made up to 27/07/01; change of members (7 pages) |
29 August 2001 | Return made up to 27/07/01; change of members (7 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 August 2000 | Return made up to 27/07/00; full list of members
|
22 August 2000 | Return made up to 27/07/00; full list of members
|
19 August 1999 | Return made up to 27/07/99; full list of members
|
19 August 1999 | Return made up to 27/07/99; full list of members
|
9 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
29 July 1998 | Return made up to 27/07/98; change of members (6 pages) |
29 July 1998 | Return made up to 27/07/98; change of members (6 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 August 1997 | Return made up to 27/07/97; full list of members
|
13 August 1997 | Return made up to 27/07/97; full list of members
|
11 March 1997 | Registered office changed on 11/03/97 from: 314/316 linthorpe road middlesbrough cleveland TS1 3QX (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 314/316 linthorpe road middlesbrough cleveland TS1 3QX (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
28 August 1996 | Return made up to 27/07/96; no change of members (6 pages) |
28 August 1996 | Return made up to 27/07/96; no change of members (6 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Secretary resigned;director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
22 October 1987 | Memorandum and Articles of Association (7 pages) |
22 October 1987 | Resolutions
|
22 October 1987 | Memorandum and Articles of Association (7 pages) |
22 October 1987 | Resolutions
|
24 September 1987 | Memorandum and Articles of Association (7 pages) |
24 September 1987 | Memorandum and Articles of Association (7 pages) |