41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Benjamin Thomas Gilligan |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Yorkshire Motor Services 252 Anlaby Road Hull HU3 2RS |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 February 2020(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr Peter John Sidney Shipp |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(62 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 16 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church Farm 25 Church Street Elloughton Brough HU15 1HT |
Director Name | Mr Stephen Geoffrey Brewer |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1995) |
Role | Operations Director |
Correspondence Address | 4 Shepley Close Hazel Grove Stockport Cheshire SK7 6JJ |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(62 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 September 1997) |
Role | Chartered Accountant And Manag |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Director Name | David Packwood |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(62 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 March 1993) |
Role | Managing Director |
Correspondence Address | 8 Evesham Grove Sale Cheshire M33 2EY |
Director Name | Mr Graeme Leslie Peter Rayner |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 1992(62 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meadowside 6 Woodcote View Wilmslow Cheshire SK9 2DT |
Director Name | Mr David John Shurden |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(62 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 July 2004) |
Role | Operations Director |
Correspondence Address | 1 Heathfield Avenue Stockport Cheshire SK4 4QJ |
Secretary Name | Mr Paul Arthur Leeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(62 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 9 Cromwell Court Ashdene Close Willerby North Humberside HU10 6LG |
Director Name | Mr Peter Harrison |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 1997(67 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 158 West Ella Road West Ella Hull Yorkshire HU10 7RP |
Director Name | Mr David John Shurden |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(76 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Marsh Hall Barns Tunnel Lane Orleton Ludlow Shropshire SY8 4HY Wales |
Secretary Name | Mr Peter Harrison |
---|---|
Status | Resigned |
Appointed | 01 November 2013(84 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 June 2018) |
Role | Company Director |
Correspondence Address | 252 Anlaby Road Hull HU3 2RS |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Queen Street Gateshead NE8 2UA |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(88 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Martijn Lee Gilbert |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(88 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(92 years after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(92 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | finglands.co.uk |
---|---|
Telephone | 0161 2243341 |
Telephone region | Manchester |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
399 at £1 | Eyms Group LTD 99.75% Ordinary |
---|---|
1 at £1 | Peter J.s Shipp 0.25% Ordinary |
Latest Accounts | 3 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (3 days from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (10 months, 3 weeks from now) |
15 September 1997 | Delivered on: 25 September 1997 Satisfied on: 15 April 2011 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £300,000 due or to become due from the company to the chargee. Particulars: 1989 volvo B10M 50 citybus reg. No. F242 mba, 2 x 1989 leyland tiger duple reg. No's F301 jnc and F3020 jnc and various others. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 April 1992 | Delivered on: 14 May 1992 Satisfied on: 15 April 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
---|---|
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
1 June 2021 | Accounts for a dormant company made up to 27 June 2020 (5 pages) |
5 February 2021 | Director's details changed for Mr Erik Martin De Greef on 19 October 2020 (2 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
1 February 2021 | Director's details changed for Mr Martijn Lee Gilbert on 1 December 2018 (2 pages) |
18 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 February 2020 | Change of details for Eyms Group Limited as a person with significant control on 29 November 2018 (2 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
7 February 2020 | Appointment of Mr Erik Martin De Greef as a director on 3 February 2020 (2 pages) |
14 November 2019 | Cessation of Peter John Sidney Shipp as a person with significant control on 29 November 2018 (1 page) |
14 November 2019 | Cessation of Eyms Group Limited as a person with significant control on 29 November 2018 (1 page) |
10 September 2019 | Termination of appointment of Alexander Paul Edwards as a director on 30 August 2019 (1 page) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
23 April 2019 | Notification of Eyms Group Limited as a person with significant control on 29 November 2018 (2 pages) |
27 December 2018 | Appointment of Mr Benjamin Thomas Gilligan as a director on 10 December 2018 (2 pages) |
21 December 2018 | Statement of company's objects (2 pages) |
21 December 2018 | Resolutions
|
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
5 October 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
6 September 2018 | Appointment of Mr Martijn Lee Gilbert as a director on 20 August 2018 (2 pages) |
6 July 2018 | Registered office address changed from 252 Anlaby Road Hull HU3 2RS to The Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 6 July 2018 (1 page) |
6 July 2018 | Appointment of Ms Carolyn Ferguson as a secretary on 16 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr Simon Patrick Butcher as a director on 16 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr David Allen Brown as a director on 16 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Peter Harrison as a director on 16 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Peter John Sidney Shipp as a director on 16 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Peter Harrison as a director on 16 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Peter Harrison as a secretary on 16 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Alexander Paul Edwards as a director on 16 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of a director (1 page) |
3 June 2014 | Termination of appointment of David Shurden as a director (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of a director (1 page) |
3 June 2014 | Termination of appointment of David Shurden as a director (1 page) |
19 February 2014 | Company name changed finglands coachways LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed finglands coachways LIMITED\certificate issued on 19/02/14
|
10 December 2013 | Appointment of Mr Peter Harrison as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Paul Leeman as a secretary (1 page) |
10 December 2013 | Appointment of Mr Peter Harrison as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Paul Leeman as a secretary (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for David John Shurden on 1 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for David John Shurden on 1 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for David John Shurden on 1 June 2010 (2 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
20 June 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
20 June 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
20 August 1998 | Resolutions
|
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 September 1997 | Particulars of mortgage/charge (4 pages) |
25 September 1997 | Particulars of mortgage/charge (4 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
19 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 01/06/95; full list of members (12 pages) |
3 July 1995 | Return made up to 01/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
12 May 1992 | Resolutions
|
12 May 1992 | Resolutions
|
18 May 1984 | Accounts made up to 31 December 1982 (10 pages) |
18 May 1984 | Accounts made up to 31 December 1982 (10 pages) |