Newcastle Upon Tyne
NE13 8BF
Secretary Name | Mr Simon Scougall |
---|---|
Status | Current |
Appointed | 01 February 2016(85 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(87 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Kenneth Bell |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(60 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | Lough House Espley Morpeth Northumberland NE61 3DB |
Director Name | Mr Howard Carlton Dawe |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(60 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenham Grange Fenham Le Moor Belford Northumberland NE70 7PN |
Director Name | Mr Keith Sydney Haddrell |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon Peldon Road Abberton Colchester Essex CO5 7PB |
Secretary Name | Mr Peter John Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(60 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Secretary Name | Gilbert Kevin Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(66 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 9 Dymock Court Tudor Grange Newcastle Upon Tyne NE3 2FH |
Director Name | Mr John Knowlton Watson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(70 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Alexander Freeland Cairns Hunter |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Doctors House High Street, Rothbury Morpeth Northumberland NE65 7TE |
Director Name | Malcolm Robert Jeffery |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 2005) |
Role | Managing Director |
Correspondence Address | 156 Kristiansand Way Norton Croft Letchworth Hertfordshire SG6 1TY |
Director Name | William Alexander Stevenson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlands Warkworth Northumberland NE65 0SY |
Director Name | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(71 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Mr Jon Stuart Watson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Hackwood Park Hexham Northumberland NE46 1AZ |
Secretary Name | Stephen Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 June 2005) |
Role | Company Director |
Correspondence Address | 9 Methven Way Cramlington Northumberland NE23 3XQ |
Director Name | Mr Colin Blakey |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(75 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Eastern Way Darras Hall Ponteland Tyne & Wear NE20 9RH |
Director Name | Mr Alistair McLeod Leitch |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(75 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Mr Brian John Everett |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(75 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Elthorne Avenue London W7 2JN |
Secretary Name | Mr Gilbert Kevin Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(75 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Mr Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(81 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Mr Simon Scougall |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(83 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Website | bellway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2170717 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | Bellway PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £704,955 |
Gross Profit | £1,523,129 |
Net Worth | £4,212,068 |
Current Liabilities | £6,749,632 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (10 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 28 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2024 (8 months, 1 week from now) |
7 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
---|---|
4 November 2021 | Full accounts made up to 31 July 2021 (22 pages) |
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 July 2020 (22 pages) |
25 August 2020 | Registered office address changed from Woolsington House Woolsington Newcastle upon Tyne NE13 8BF England to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page) |
25 August 2020 | Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 July 2019 (24 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 July 2018 (24 pages) |
12 December 2018 | Termination of appointment of Simon Scougall as a director on 12 December 2018 (1 page) |
12 December 2018 | Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page) |
1 August 2018 | Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 July 2017 (24 pages) |
1 September 2017 | Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 July 2016 (25 pages) |
22 December 2016 | Full accounts made up to 31 July 2016 (25 pages) |
15 March 2016 | Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
10 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
10 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
22 December 2015 | Full accounts made up to 31 July 2015 (24 pages) |
22 December 2015 | Full accounts made up to 31 July 2015 (24 pages) |
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 November 2014 | Full accounts made up to 31 July 2014 (24 pages) |
20 November 2014 | Full accounts made up to 31 July 2014 (24 pages) |
1 August 2014 | Termination of appointment of Brian John Everett as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Brian John Everett as a director on 31 July 2014 (1 page) |
25 February 2014 | Auditor's resignation (2 pages) |
25 February 2014 | Auditor's resignation (2 pages) |
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
26 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
25 November 2013 | Appointment of Mr Simon Scougall as a director (3 pages) |
25 November 2013 | Appointment of Mr Simon Scougall as a director (3 pages) |
30 October 2013 | Full accounts made up to 31 July 2013 (24 pages) |
30 October 2013 | Full accounts made up to 31 July 2013 (24 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Full accounts made up to 31 July 2012 (25 pages) |
8 November 2012 | Full accounts made up to 31 July 2012 (25 pages) |
31 July 2012 | Termination of appointment of Colin Blakey as a director (1 page) |
31 July 2012 | Termination of appointment of Colin Blakey as a director (1 page) |
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
6 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
2 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
2 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
15 December 2011 | Full accounts made up to 31 July 2011 (25 pages) |
15 December 2011 | Full accounts made up to 31 July 2011 (25 pages) |
9 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
9 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Full accounts made up to 31 July 2010 (26 pages) |
9 December 2010 | Full accounts made up to 31 July 2010 (26 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Brian John Everett on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Colin Blakey on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Colin Blakey on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Brian John Everett on 23 February 2010 (2 pages) |
2 December 2009 | Full accounts made up to 31 July 2009 (24 pages) |
2 December 2009 | Full accounts made up to 31 July 2009 (24 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (26 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (26 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
4 March 2008 | Return made up to 28/01/08; full list of members (5 pages) |
4 March 2008 | Return made up to 28/01/08; full list of members (5 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
23 November 2007 | Full accounts made up to 31 July 2007 (19 pages) |
23 November 2007 | Full accounts made up to 31 July 2007 (19 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (18 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (18 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
2 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
2 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (3 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New director appointed (3 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
4 July 2005 | Company name changed the urban housing trust LIMITED\certificate issued on 04/07/05 (3 pages) |
4 July 2005 | Company name changed the urban housing trust LIMITED\certificate issued on 04/07/05 (3 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (13 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (13 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members
|
5 February 2003 | Return made up to 28/01/03; full list of members
|
1 July 2002 | Full accounts made up to 31 July 2001 (12 pages) |
1 July 2002 | Full accounts made up to 31 July 2001 (12 pages) |
26 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
26 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (4 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: seaton burn house dudley lane seaton burn newcastle upon tyne, NE13 6BE (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (4 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: seaton burn house dudley lane seaton burn newcastle upon tyne, NE13 6BE (1 page) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (10 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (10 pages) |
29 November 2000 | Company name changed chester trust LIMITED\certificate issued on 30/11/00 (2 pages) |
29 November 2000 | Company name changed chester trust LIMITED\certificate issued on 30/11/00 (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (9 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (9 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
1 March 1999 | Return made up to 28/01/99; full list of members (10 pages) |
1 March 1999 | Return made up to 28/01/99; full list of members (10 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
5 March 1998 | Return made up to 28/01/98; full list of members
|
5 March 1998 | Return made up to 28/01/98; full list of members
|
4 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
4 June 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 28/01/97; full list of members (11 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members (11 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 March 1996 | Return made up to 28/01/96; full list of members (11 pages) |
18 March 1996 | Return made up to 28/01/96; full list of members (11 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
13 January 1989 | Resolutions
|
13 January 1989 | Resolutions
|
14 June 1930 | Incorporation (42 pages) |
14 June 1930 | Incorporation (42 pages) |