West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QU
Director Name | Mr Joseph Michael Balmfort Calverley |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1996) |
Role | Accountant |
Correspondence Address | 64 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JN |
Director Name | Mr John Williamson Magee |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 1993) |
Role | Retired Schoolmaster |
Correspondence Address | 173 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 3JT |
Director Name | Mr Georg Redpath Mew |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 1993) |
Role | Wild Life Warden |
Correspondence Address | 12 Lansdowne Terrace East Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HL |
Director Name | Mr Keith Thomson |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1996) |
Role | Sales Engineer |
Correspondence Address | Masonic Hall West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mr Frederick Morgan Tree |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 1994) |
Role | Retired Engineer |
Correspondence Address | 88 Harewood Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JT |
Director Name | Mr Kenneth Wilkinson |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | 19 St Nicholas Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1AJ |
Director Name | Mr Thomas Phillip Wray |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1996) |
Role | Self Employed Decorator |
Correspondence Address | 7 Warcop Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2TA |
Secretary Name | Mr Keith Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Masonic Hall West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Stanley Oliver |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Flat 30 Capercaillie Lidge South View Annitsford Northumberland NE23 7RF |
Director Name | Robert Andrew Wheatley |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1996) |
Role | Chargehand Asphalter |
Correspondence Address | 28 Darwin Crescent Montagu Estate Newcastle Upon Tyne Tyne And Wear NE3 4TT |
Director Name | Stephen Weglarz |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(73 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1996) |
Role | Civil Engineering Technician |
Correspondence Address | 4 Bosworth Highfield Killingworth Newcastle Upon Tyne Tyne And Wear NE12 0QE |
Director Name | Francis Turnbull Bell |
---|---|
Date of Birth | May 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(75 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 April 2003) |
Role | Retired |
Correspondence Address | 9 Hawthorn Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4DE |
Director Name | James Johnston Graham |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Tyneholme 10 Riverbank Warkworth Morpeth Northumberland NE65 0UZ |
Director Name | Richard Edward Irving |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(75 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 2 Bedeburn Foot Newbiggin Estate Newcastle Upon Tyne Tyne And Wear NE5 4JX |
Director Name | Graham Eric Munday |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 30 Jesmond Dene Road Newcastle Upon Tyne Tyne And Wear NE2 3QL |
Director Name | George Henry Olsen |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(75 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2006) |
Role | Retired Lecturer |
Correspondence Address | 5 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Director Name | Alan Russell |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(75 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 1 Aisgill Drive Chapel House Newcastle Upon Tyne Tyne And Wear NE5 1AQ |
Director Name | Malcolm William Spence |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(75 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Polwarth Road Brunton Park Newcastle Upon Tyne Tyne And Wear NE3 5NE |
Secretary Name | James Johnston Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Tyneholme 10 Riverbank Warkworth Morpeth Northumberland NE65 0UZ |
Director Name | Ronald Penfold |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(76 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 01 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Whaggs Lane Whickham Newcastle Upon Tyne NE16 4PF |
Director Name | Frank Emmerson |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2001) |
Role | Retired |
Correspondence Address | 75 Studdon Walk Newcastle Upon Tyne Tyne & Wear NE3 3YG |
Director Name | Mr Joseph Charles Hannan |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(79 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 April 2016) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barmston Way Washington Tyne & Wear NE38 8EB |
Secretary Name | Mr Joseph Charles Hannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(80 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2006) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barmston Way Washington Tyne & Wear NE38 8EB |
Director Name | Mr George Fenwick |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(85 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rosewood Crescent Walkerville Newcastle Upon Tyne Tyne & Wear NE6 4PQ |
Director Name | Mr Raymond Scott |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(85 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Worcester Road Newton Hall County Durham DH1 5PZ |
Secretary Name | Mr Raymond Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(85 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Worcester Road Newton Hall County Durham DH1 5PZ |
Director Name | Mr David Powell |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(86 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2016) |
Role | Systems Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Burnside Road Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Telephone | 07 963334927 |
---|---|
Telephone region | Mobile |
Registered Address | 37 Sturdee Gardens West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
2k at £1 | Alan Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £15 |
Current Liabilities | £13 |
Latest Accounts | 31 March 2015 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Application to strike the company off the register (3 pages) |
22 July 2016 | Termination of appointment of Malcolm William Spence as a director on 1 April 2016 (1 page) |
22 July 2016 | Termination of appointment of Raymond Scott as a director on 1 April 2016 (1 page) |
22 July 2016 | Termination of appointment of David Powell as a director on 1 April 2016 (1 page) |
22 July 2016 | Termination of appointment of Malcolm William Spence as a director on 1 April 2016 (1 page) |
22 July 2016 | Termination of appointment of Raymond Scott as a director on 1 April 2016 (1 page) |
22 July 2016 | Termination of appointment of David Powell as a director on 1 April 2016 (1 page) |
6 July 2016 | Termination of appointment of Ronald Penfold as a director on 1 April 2016 (1 page) |
6 July 2016 | Termination of appointment of Joseph Charles Hannan as a director on 1 April 2016 (1 page) |
6 July 2016 | Termination of appointment of George Fenwick as a director on 1 April 2016 (1 page) |
6 July 2016 | Termination of appointment of Raymond Scott as a secretary on 1 April 2016 (1 page) |
6 July 2016 | Termination of appointment of Ronald Penfold as a director on 1 April 2016 (1 page) |
6 July 2016 | Termination of appointment of Joseph Charles Hannan as a director on 1 April 2016 (1 page) |
6 July 2016 | Termination of appointment of George Fenwick as a director on 1 April 2016 (1 page) |
6 July 2016 | Termination of appointment of Raymond Scott as a secretary on 1 April 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
28 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
4 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
5 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
22 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (10 pages) |
22 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (10 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (10 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Director's details changed for Mr Raymond Scott on 16 June 2010 (2 pages) |
5 January 2011 | Director's details changed for Malcolm William Spence on 16 June 2010 (2 pages) |
5 January 2011 | Director's details changed for David Powell on 16 June 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Raymond Scott on 16 June 2010 (1 page) |
5 January 2011 | Director's details changed for Joseph Charles Hannan on 16 June 2010 (2 pages) |
5 January 2011 | Director's details changed for Ronald Penfold on 16 June 2010 (2 pages) |
5 January 2011 | Director's details changed for George Fenwick on 16 June 2010 (2 pages) |
5 January 2011 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Director's details changed for Mr Raymond Scott on 16 June 2010 (2 pages) |
5 January 2011 | Director's details changed for Malcolm William Spence on 16 June 2010 (2 pages) |
5 January 2011 | Director's details changed for David Powell on 16 June 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Raymond Scott on 16 June 2010 (1 page) |
5 January 2011 | Director's details changed for Joseph Charles Hannan on 16 June 2010 (2 pages) |
5 January 2011 | Director's details changed for Ronald Penfold on 16 June 2010 (2 pages) |
5 January 2011 | Director's details changed for George Fenwick on 16 June 2010 (2 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Registered office address changed from Masonic Hall West Ave, Gosforth, Newcastle on Tyne NE3 4ES on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Masonic Hall West Ave, Gosforth, Newcastle on Tyne NE3 4ES on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Masonic Hall West Ave, Gosforth, Newcastle on Tyne NE3 4ES on 4 February 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (5 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
14 February 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
14 February 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
2 January 2008 | Return made up to 16/06/07; full list of members (10 pages) |
2 January 2008 | Return made up to 16/06/07; full list of members (10 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (1 page) |
22 March 2007 | New secretary appointed;new director appointed (1 page) |
29 August 2006 | Return made up to 16/06/06; full list of members
|
29 August 2006 | Return made up to 16/06/06; full list of members
|
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2005 | Return made up to 16/06/05; full list of members (9 pages) |
9 August 2005 | Return made up to 16/06/05; full list of members (9 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 July 2004 | Return made up to 16/06/04; full list of members (9 pages) |
7 July 2004 | Return made up to 16/06/04; full list of members (9 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 August 2003 | Return made up to 16/06/03; full list of members
|
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 August 2003 | Return made up to 16/06/03; full list of members
|
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 16/06/02; full list of members
|
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 July 2002 | Return made up to 16/06/02; full list of members
|
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 September 2001 | Return made up to 16/06/01; full list of members
|
27 September 2001 | Return made up to 16/06/01; full list of members
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | Return made up to 16/06/00; full list of members (8 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | Return made up to 16/06/00; full list of members (8 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Agm 28/4/99 (1 page) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 June 1999 | Return made up to 16/06/99; change of members
|
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Agm 28/4/99 (1 page) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 June 1999 | Return made up to 16/06/99; change of members
|
23 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 July 1998 | Return made up to 16/06/98; full list of members (8 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 July 1998 | Return made up to 16/06/98; full list of members (8 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (4 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (4 pages) |
14 July 1997 | Return made up to 16/06/97; full list of members
|
14 July 1997 | Return made up to 16/06/97; full list of members
|
19 May 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 May 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
15 October 1996 | Return made up to 16/06/96; full list of members (8 pages) |
15 October 1996 | Return made up to 16/06/96; full list of members (8 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
13 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 September 1995 | Return made up to 16/06/95; no change of members
|
13 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 September 1995 | Return made up to 16/06/95; no change of members
|