Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director Name | Mr Roy Robert Edward Stanley |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(84 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 April 2013) |
Role | Chief Exectutive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | Mr Charles David Brooks |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(86 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Secretary Name | Mr Charles David Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(86 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Director Name | Mr Peter Bell Douglas |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 1996) |
Role | Accountant |
Correspondence Address | 18 Woodbine Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EU |
Director Name | Ronald Horn |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 1996) |
Role | Production Manager |
Correspondence Address | 74 Saltwell Road South Low Fen Tyne & Wear NE9 6HA |
Director Name | Stuart Lorimer Jollie |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 June 1996) |
Role | Sales Manager |
Correspondence Address | Orchard House Tippings Lane Farnsfield Newark Nottinghamshire NG22 8EP |
Director Name | Mr Douglas Smith |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 August 1996) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Dene Grange Lindisfarne Road Jesmond Newcastle Upon Tyne NE2 2HE |
Director Name | Mr John David Smith |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ES |
Secretary Name | Mr Peter Bell Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | 18 Woodbine Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EU |
Secretary Name | Neville Ferguson |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 8 Woodlands North Shields Tyne & Wear NE29 9JS |
Secretary Name | Mr Neville Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodlands North Shields Tyne & Wear NE29 9JS |
Director Name | Mr Neville Ferguson |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(76 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodlands North Shields Tyne & Wear NE29 9JS |
Director Name | Mr Douglas Norman Smith |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(76 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | The Dower House West Riding Mill Northumberland NE44 6HW |
Secretary Name | Mr Douglas Norman Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(77 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 12 North Jesmond Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3JX |
Director Name | Neville Ferguson |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(77 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Woodlands North Shields Tyne & Wear NE29 9JS |
Secretary Name | Geoffrey Christopher Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(77 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 26 Whitebridge Parkway Newcastle Upon Tyne Tyne & Wear NE3 5LU |
Director Name | Mr Stephen John Fisher |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(78 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nightingale Close Brompton-On-Swale Richmond DL10 7TR |
Secretary Name | Mr Albert Richard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(83 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westfield Avenue Whitley Bay Tyne & Wear NE25 8NW |
Director Name | Mr Albert Richard Watson |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2005) |
Role | Acma |
Country of Residence | England |
Correspondence Address | 2 Westfield Avenue Whitley Bay Tyne & Wear NE25 8NW |
Director Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(85 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Registered Address | Vigo Centre, Birtley Road Washington Tyne & Wear NE36 9DA |
---|
100k at £1 | Saxon Specialist Vehicles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2013 | Voluntary strike-off action has been suspended (1 page) |
19 January 2013 | Voluntary strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2012 | Application to strike the company off the register (3 pages) |
28 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Termination of appointment of Stephen Fisher as a director (1 page) |
18 December 2012 | Termination of appointment of Stephen John Fisher as a director on 10 December 2012 (1 page) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 January 2011 | Withdraw the company strike off application (2 pages) |
7 January 2011 | Withdraw the company strike off application (2 pages) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Mr Stephen John Fisher on 22 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Mr Stephen John Fisher on 22 September 2010 (2 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
26 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: unit 95-2 tanfield lea ind est north tanfield lea stanley county durham DH9 9NX (1 page) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: unit 95-2 tanfield lea ind est north tanfield lea stanley county durham DH9 9NX (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Full accounts made up to 31 December 2005 (33 pages) |
13 April 2007 | Full accounts made up to 31 December 2005 (33 pages) |
10 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
30 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
30 September 2005 | Location of register of members (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Company name changed 3D image box LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed 3D image box LIMITED\certificate issued on 21/06/05 (2 pages) |
14 June 2005 | Company name changed sev group LIMITED\certificate issued on 14/06/05 (2 pages) |
14 June 2005 | Company name changed sev group LIMITED\certificate issued on 14/06/05 (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 219 marquisway team valley gateshead tyne & wear NE11 0RX (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 219 marquisway team valley gateshead tyne & wear NE11 0RX (1 page) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
15 November 2004 | Resolutions
|
15 November 2004 | Resolutions
|
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (3 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
20 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
20 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
22 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
22 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
27 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 October 2000 | Return made up to 22/09/00; full list of members
|
16 October 2000 | Return made up to 22/09/00; full list of members (7 pages) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Particulars of mortgage/charge (5 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
16 November 1999 | Return made up to 22/09/99; no change of members
|
16 November 1999 | Return made up to 22/09/99; no change of members (4 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 October 1998 | Return made up to 22/09/98; full list of members
|
27 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
15 October 1997 | Return made up to 22/09/97; change of members (6 pages) |
15 October 1997 | Return made up to 22/09/97; change of members (6 pages) |
26 September 1997 | Particulars of mortgage/charge (5 pages) |
26 September 1997 | Particulars of mortgage/charge (5 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: c/o ringtons LTD algernon road newcastle on tyne 6 (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: c/o ringtons LTD algernon road newcastle on tyne 6 (1 page) |
18 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Memorandum and Articles of Association (11 pages) |
20 May 1997 | Memorandum and Articles of Association (11 pages) |
30 April 1997 | Company name changed smith's electric vehicles limite d\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Company name changed smith's electric vehicles limite d\certificate issued on 01/05/97 (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Declaration of assistance for shares acquisition (3 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Declaration of assistance for shares acquisition (3 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Particulars of mortgage/charge (6 pages) |
17 April 1997 | Particulars of mortgage/charge (6 pages) |
15 April 1997 | Particulars of mortgage/charge (11 pages) |
15 April 1997 | Particulars of mortgage/charge (11 pages) |
12 November 1996 | Director's particulars changed (1 page) |
12 November 1996 | Director's particulars changed (1 page) |
18 October 1996 | Return made up to 22/09/96; no change of members
|
18 October 1996 | Return made up to 22/09/96; no change of members (6 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (2 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | New secretary appointed (2 pages) |
6 November 1995 | Return made up to 22/09/95; full list of members (7 pages) |
6 November 1995 | Return made up to 22/09/95; full list of members (7 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
18 October 1994 | Return made up to 22/09/94; no change of members (6 pages) |
18 October 1994 | Return made up to 22/09/94; no change of members (6 pages) |
22 September 1993 | Return made up to 22/09/93; no change of members (6 pages) |
22 September 1993 | Return made up to 22/09/93; no change of members (6 pages) |
15 October 1992 | Return made up to 22/09/92; full list of members (8 pages) |
15 October 1992 | Return made up to 22/09/92; full list of members (8 pages) |
16 October 1991 | Return made up to 22/09/91; full list of members (7 pages) |
16 October 1991 | Return made up to 22/09/91; full list of members (7 pages) |
29 October 1990 | Return made up to 21/09/90; full list of members (5 pages) |
29 October 1990 | Return made up to 21/09/90; full list of members (5 pages) |
23 October 1989 | Return made up to 22/09/89; full list of members (5 pages) |
23 October 1989 | Return made up to 22/09/89; full list of members (5 pages) |
24 May 1989 | New director appointed (2 pages) |
24 May 1989 | New director appointed (2 pages) |
1 November 1988 | Return made up to 23/09/88; full list of members (4 pages) |
1 November 1988 | Return made up to 23/09/88; full list of members (4 pages) |
5 October 1988 | New director appointed (2 pages) |
5 October 1988 | New director appointed (2 pages) |
13 May 1988 | Director resigned (2 pages) |
13 May 1988 | Director resigned (2 pages) |
20 April 1988 | Director resigned (2 pages) |
20 April 1988 | Director resigned (2 pages) |
5 November 1987 | Return made up to 23/09/87; full list of members (4 pages) |
5 November 1987 | Return made up to 23/09/87; full list of members (4 pages) |
17 January 1987 | Director resigned (2 pages) |
17 January 1987 | Director resigned (2 pages) |
27 October 1986 | Return made up to 19/09/86; full list of members (5 pages) |
27 October 1986 | Return made up to 19/09/86; full list of members (5 pages) |
15 January 1985 | Secretary resigned (1 page) |
15 January 1985 | New secretary appointed (1 page) |
15 January 1985 | Secretary resigned (1 page) |
15 January 1985 | New secretary appointed (1 page) |
25 January 1984 | Secretary resigned (1 page) |
25 January 1984 | Secretary resigned (1 page) |
5 January 1984 | New secretary appointed (1 page) |
5 January 1984 | New secretary appointed (1 page) |
8 January 1983 | Secretary resigned (1 page) |
8 January 1983 | Secretary resigned (1 page) |
4 November 1981 | Annual return made up to 07/11/80 (7 pages) |
4 November 1981 | Annual return made up to 07/11/80 (7 pages) |
3 January 1980 | New secretary appointed (1 page) |
3 January 1980 | New secretary appointed (1 page) |
15 December 1975 | Annual return made up to 03/11/75 (8 pages) |
15 December 1975 | Annual return made up to 03/11/75 (8 pages) |
28 April 1920 | Certificate of incorporation (1 page) |
28 April 1920 | Certificate of incorporation (1 page) |