Company NameNorthern Conservative Club Buildings Limited(The)
Company StatusActive
Company Number00095512
CategoryPrivate Limited Company
Incorporation Date1 November 1907(116 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(102 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Director NameMr Shaun David Ward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(102 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Secretary NameShaun David Ward
NationalityBritish
StatusCurrent
Appointed28 October 2009(102 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMiss Philippa Jean Shepherd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(109 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMr Charles Henry Shepherd
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(109 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMr Shaun David Ward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(109 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMr George Anthony William Applegate
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(83 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 August 2000)
RoleRetired
Correspondence Address8 Bridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DX
Director NameMr John Lindsay Browne
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(83 years, 9 months after company formation)
Appointment Duration7 years (resigned 17 July 1998)
RoleRetired
Correspondence Address31 Kingsway
Gosforth
Newcastle Upon Tyne
NE3 2HS
Director NameMr John Richard Cocking
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(83 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1994)
RoleRetired Insurance Manager
Correspondence Address1 Beach Croft Avenue
North Shields
Tyne & Wear
NE30 3SN
Director NameJohn Harold Mainwaring
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(83 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 October 2009)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFillebrook 31 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameMr David Arthur Curd
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(83 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1994)
RoleRisk Management Con Sultant
Correspondence Address1 Larchlea South
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LW
Director NameMr David Arthur Curd
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(83 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1994)
RoleRisk Management Con Sultant
Correspondence Address1 Larchlea South
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LW
Director NameMr John Brian Dunford
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(83 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 1996)
RoleRetired
Correspondence Address247 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LB
Director NameMr William Holmes
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(83 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleBuilding Society Manager
Correspondence Address27 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TH
Secretary NameMr John Michael Stanley
NationalityBritish
StatusResigned
Appointed19 July 1991(83 years, 9 months after company formation)
Appointment Duration7 years (resigned 17 July 1998)
RoleCompany Director
Correspondence Address12 Willow Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RJ
Director NameRodney Gordon Boyton Scullard
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(85 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 July 1998)
RoleCorporate Marketing Consultant
Correspondence Address25 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameWilliam Brown Walker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(86 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1997)
RoleRetired
Correspondence Address8 Hepscott Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XJ
Director NameLawrence Brian Cowan
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(86 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 July 1998)
RoleBuilding Society Executive
Correspondence Address3 The Cedars
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5TH
Director NameWilliam Wilson Dunlop
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(89 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1998)
RoleRetired
Correspondence Address3 Colebrooke
Vigo Birtley
Chester Le Street
County Durham
DH3 2LF
Director NameAlfred Nicholson Scott
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(90 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2002)
RoleRetired
Correspondence Address4 Beech Close
Melton Park
Gosforth
Newcastle Upon Tyne
NE3 5PH
Director NameJoseph George Hyam
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(90 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 October 2009)
RoleChartered Surveyor
Correspondence Address24 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Secretary NamePeter Bradley
NationalityBritish
StatusResigned
Appointed05 August 1998(90 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
NE3 5QU
Director NamePhilip Nigel Amos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(91 years, 4 months after company formation)
Appointment Duration10 years (resigned 05 March 2009)
RoleStockbroker
Correspondence AddressHawthorn Lodge
Hawthorn Gardens
Whitley Bay
NE26 3PQ
Director NameNeil Kenyon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(94 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2005)
RoleArea Corporate Bank Manager
Correspondence Address4 Prior Terrace
Corbridge
Northumberland
NE45 5HN
Director NameJean McEwan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(97 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address17 Broxholm Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RL
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(102 years after company formation)
Appointment Duration7 years, 11 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandycroft 8 Jesmond Park West
Newcastle Upon Tyne
Tyne And Wear
NE7 7BU

Location

Registered AddressShepherd Offshore Limited
Offshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

7.8k at £5Shepherd Offshore Engineering LTD
78.00%
Non Cumulative Preference
11k at £1Shepherd Offshore Engineering LTD
22.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

28 January 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
24 October 2017Appointment of Mr Shaun David Ward as a director on 26 September 2017 (2 pages)
24 October 2017Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page)
24 October 2017Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page)
24 October 2017Appointment of Mr Shaun David Ward as a director on 26 September 2017 (2 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 February 2017Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages)
26 October 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
26 October 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
22 July 2015Secretary's details changed for Shaun David Ward on 1 July 2015 (1 page)
22 July 2015Director's details changed for Mr Shaun David Ward on 1 July 2015 (2 pages)
22 July 2015Secretary's details changed for Shaun David Ward on 1 July 2015 (1 page)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(6 pages)
22 July 2015Director's details changed for Mr Shaun David Ward on 1 July 2015 (2 pages)
22 July 2015Secretary's details changed for Shaun David Ward on 1 July 2015 (1 page)
22 July 2015Director's details changed for Mr Shaun David Ward on 1 July 2015 (2 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(6 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
(7 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
(7 pages)
23 January 2014Full accounts made up to 30 April 2013 (13 pages)
23 January 2014Full accounts made up to 30 April 2013 (13 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
27 February 2013Registered office address changed from C/O Shepherd Offshore Head Office Offshore Technology Park Nelson Road Walker Newcastle upon Tyne North East England NE6 3NL on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O Shepherd Offshore Head Office Offshore Technology Park Nelson Road Walker Newcastle upon Tyne North East England NE6 3NL on 27 February 2013 (1 page)
5 February 2013Full accounts made up to 30 April 2012 (13 pages)
5 February 2013Full accounts made up to 30 April 2012 (13 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
3 February 2012Full accounts made up to 30 April 2011 (15 pages)
3 February 2012Full accounts made up to 30 April 2011 (15 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (16 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (16 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
6 January 2011Registered office address changed from White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ on 6 January 2011 (1 page)
6 January 2011Registered office address changed from White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ on 6 January 2011 (1 page)
6 January 2011Registered office address changed from White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ on 6 January 2011 (1 page)
4 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (15 pages)
4 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (15 pages)
16 November 2009Appointment of Shaun David Ward as a secretary (3 pages)
16 November 2009Appointment of Shaun David Ward as a secretary (3 pages)
16 November 2009Auditor's resignation (1 page)
16 November 2009Appointment of Shaun David Ward as a director (3 pages)
16 November 2009Appointment of Shaun David Ward as a director (3 pages)
16 November 2009Auditor's resignation (1 page)
10 November 2009Appointment of William Frederick Shepherd as a director (3 pages)
10 November 2009Termination of appointment of David Curd as a director (2 pages)
10 November 2009Current accounting period extended from 31 October 2009 to 30 April 2010 (2 pages)
10 November 2009Appointment of William Frederick Shepherd as a director (3 pages)
10 November 2009Termination of appointment of Joseph Hyam as a director (2 pages)
10 November 2009Appointment of Bruce Stewart Shepherd as a director (3 pages)
10 November 2009Termination of appointment of Jean Mcewan as a director (2 pages)
10 November 2009Registered office address changed from 37 Pilgrim Street Newcastle upon Tyne NE1 6QE on 10 November 2009 (1 page)
10 November 2009Termination of appointment of John Mainwaring as a director (2 pages)
10 November 2009Registered office address changed from 37 Pilgrim Street Newcastle upon Tyne NE1 6QE on 10 November 2009 (1 page)
10 November 2009Termination of appointment of John Mainwaring as a director (2 pages)
10 November 2009Termination of appointment of Peter Bradley as a secretary (2 pages)
10 November 2009Termination of appointment of David Curd as a director (2 pages)
10 November 2009Termination of appointment of Peter Bradley as a secretary (2 pages)
10 November 2009Termination of appointment of Jean Mcewan as a director (2 pages)
10 November 2009Appointment of Bruce Stewart Shepherd as a director (3 pages)
10 November 2009Current accounting period extended from 31 October 2009 to 30 April 2010 (2 pages)
10 November 2009Termination of appointment of Joseph Hyam as a director (2 pages)
21 September 2009Return made up to 31/07/09; full list of members (17 pages)
21 September 2009Return made up to 31/07/09; full list of members (17 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2009Full accounts made up to 31 October 2008 (14 pages)
3 August 2009Full accounts made up to 31 October 2008 (14 pages)
16 March 2009Appointment terminated director philip amos (1 page)
16 March 2009Appointment terminated director philip amos (1 page)
29 December 2008Return made up to 31/07/08; no change of members (11 pages)
29 December 2008Return made up to 31/07/08; no change of members (11 pages)
22 August 2008Full accounts made up to 31 October 2007 (13 pages)
22 August 2008Full accounts made up to 31 October 2007 (13 pages)
1 September 2007Full accounts made up to 31 October 2006 (14 pages)
1 September 2007Full accounts made up to 31 October 2006 (14 pages)
18 August 2007Return made up to 19/07/07; no change of members (8 pages)
18 August 2007Return made up to 19/07/07; no change of members (8 pages)
16 August 2006Full accounts made up to 31 October 2005 (10 pages)
16 August 2006Full accounts made up to 31 October 2005 (10 pages)
27 July 2006Return made up to 19/07/06; full list of members (13 pages)
27 July 2006Return made up to 19/07/06; full list of members (13 pages)
30 June 2006Registered office changed on 30/06/06 from: 23 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
30 June 2006Registered office changed on 30/06/06 from: 23 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
27 September 2005Return made up to 19/07/05; change of members (8 pages)
27 September 2005Return made up to 19/07/05; change of members (8 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
1 September 2004Return made up to 19/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2004Full accounts made up to 31 October 2003 (10 pages)
1 September 2004Full accounts made up to 31 October 2003 (10 pages)
1 September 2004Return made up to 19/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2003Full accounts made up to 31 October 2002 (10 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
3 September 2003Full accounts made up to 31 October 2002 (10 pages)
21 August 2003Return made up to 19/07/03; full list of members (13 pages)
21 August 2003Return made up to 19/07/03; full list of members (13 pages)
27 August 2002Full accounts made up to 31 October 2001 (11 pages)
27 August 2002Full accounts made up to 31 October 2001 (11 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
5 August 2002Return made up to 19/07/02; no change of members
  • 363(287) ‐ Registered office changed on 05/08/02
(8 pages)
5 August 2002Return made up to 19/07/02; no change of members
  • 363(287) ‐ Registered office changed on 05/08/02
(8 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
20 August 2001Return made up to 19/07/01; change of members (7 pages)
20 August 2001Full accounts made up to 31 October 2000 (11 pages)
20 August 2001Return made up to 19/07/01; change of members (7 pages)
20 August 2001Full accounts made up to 31 October 2000 (11 pages)
13 February 2001Director resigned (2 pages)
13 February 2001Director resigned (2 pages)
9 August 2000Return made up to 19/07/00; full list of members (13 pages)
9 August 2000Return made up to 19/07/00; full list of members (13 pages)
8 August 2000Full accounts made up to 31 October 1999 (11 pages)
8 August 2000Full accounts made up to 31 October 1999 (11 pages)
11 August 1999Return made up to 19/07/99; no change of members (6 pages)
11 August 1999Full accounts made up to 31 October 1998 (12 pages)
11 August 1999Return made up to 19/07/99; no change of members (6 pages)
11 August 1999Full accounts made up to 31 October 1998 (12 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
1 September 1998Return made up to 19/07/98; no change of members (6 pages)
1 September 1998Return made up to 19/07/98; no change of members (6 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: norham house 12 new bridge street west newcastle upon tyne, NE1 8AD (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: norham house 12 new bridge street west newcastle upon tyne, NE1 8AD (1 page)
14 August 1998New director appointed (2 pages)
7 August 1998Full accounts made up to 31 October 1997 (7 pages)
7 August 1998Full accounts made up to 31 October 1997 (7 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
18 August 1997Full accounts made up to 31 October 1996 (7 pages)
18 August 1997Full accounts made up to 31 October 1996 (7 pages)
18 August 1997Return made up to 19/07/97; full list of members (11 pages)
18 August 1997Return made up to 19/07/97; full list of members (11 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
14 July 1996Full accounts made up to 31 October 1995 (7 pages)
14 July 1996Full accounts made up to 31 October 1995 (7 pages)
14 July 1996Return made up to 19/07/96; full list of members (11 pages)
14 July 1996Return made up to 19/07/96; full list of members (11 pages)
10 August 1995Full accounts made up to 31 October 1994 (7 pages)
10 August 1995Return made up to 19/07/95; full list of members (16 pages)
10 August 1995Full accounts made up to 31 October 1994 (7 pages)
10 August 1995Return made up to 19/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)