Company NameSouth Shields Golf Club Limited(The)
Company StatusActive
Company Number00258734
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1931(92 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Neil Spann
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(79 years, 8 months after company formation)
Appointment Duration13 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr Kevin James McStea
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(89 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr Kieran Beaney
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(89 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr James Frederick Stanley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(90 years, 8 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr Geoff Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(91 years, 8 months after company formation)
Appointment Duration1 year
RoleSite Director
Country of ResidenceEngland
Correspondence Address6 Beacon Street
South Shields
Tyne And Wear
NE33 2AU
Director NameMr Tony Capeling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2023(91 years, 8 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMrs Lucy Elizabeth Johnson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(91 years, 8 months after company formation)
Appointment Duration1 year
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr Christopher Oxberry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(91 years, 8 months after company formation)
Appointment Duration1 year
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr Alan Anderson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(92 years, 7 months after company formation)
Appointment Duration1 month
RoleAssistant Branch Manager
Country of ResidenceEngland
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr Michael Moffett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(92 years, 7 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr Brian Chambers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(59 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 June 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Rosemount Court
East Boldon
Sunderland
Tyne & Wear
NE36 0NG
Director NameMr Lawrence Blakey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(60 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 March 1992)
RoleSenior College Lecturer
Correspondence Address75 Kentmere Avenue
Sunderland
Tyne & Wear
SR6 8PD
Secretary NameWilliam Henry Loades
NationalityBritish
StatusResigned
Appointed23 April 1992(60 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address24 Sunniside Drive
South Shields
Tyne & Wear
NE34 8DH
Director NameChristopher Bowey
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(63 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 March 2000)
RoleRetired
Correspondence Address20 Cleadon Towers
South Shields
Tyne & Wear
NE34 8EN
Director NameStuart William Butler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(63 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 March 1997)
RoleShopping Centre Manager
Correspondence Address15 Park Shiel
Cleadon Park
South Shields
Tyne & Wear
NE34 8BU
Director NameAllen Mitchell Bage
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(67 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 March 2002)
RoleSolicitor
Correspondence Address23 Sunnirise
South Shields
Tyne & Wear
NE34 8DP
Secretary NameRaymond Stanness
NationalityBritish
StatusResigned
Appointed22 March 2000(68 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 2000)
RoleLecturer
Correspondence Address30 Dacre Road
Sunderland
Tyne & Wear
SR6 8EL
Secretary NameWilliam Roberts
NationalityBritish
StatusResigned
Appointed10 May 2000(68 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2007)
RoleRetired Teacher
Correspondence Address81 Sunderland Road
South Shields
Tyne & Wear
NE34 6LY
Director NameMr Eric Bywater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(69 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Parkshiel
South Shields
Tyne & Wear
NE34 8BU
Director NameMr Laurence Newton Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(69 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 March 2003)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 The Crescent
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QZ
Director NameMr Ashok Kumar Aggarwal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(71 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 March 2007)
RolePharmacy
Country of ResidenceEngland
Correspondence AddressBunnyrigg 11 West Park Road
Cleadon Village
Sunderland
SR6 7RR
Director NameMr Edward Austin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(75 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address260 The Broadway
Cullercoats
Tyne & Wear
NE30 3DD
Secretary NameMr Phillip Balmer
NationalityBritish
StatusResigned
Appointed28 March 2007(75 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2010)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Bridle Path
East Boldon
Tyne & Wear
NE36 0PE
Director NameMrs Susan Balmer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(76 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Bridle Path
East Boldon
Tyne And Wear
NE36 0PE
Director NameMr Stephen Binks
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(78 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr Phillip Balmer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(79 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr William Allon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(79 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Secretary NameMr Eric Bywater
StatusResigned
Appointed20 April 2011(79 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 May 2012)
RoleCompany Director
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Secretary NameMr William Mair
StatusResigned
Appointed01 May 2012(80 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 2016)
RoleCompany Director
Correspondence Address9 Sea View Park
Whitburn
Sunderland
SR6 7JS
Director NameSue Balmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(80 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr Michael Byrne
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2015(83 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr Lee Trevor Auty
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2017(85 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
Director NameMr Ted Austin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(86 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address260 The Broadway
North Shields
NE30 3DD

Contact

Websitewww.ssgc.co.uk/
Telephone07 878774454
Telephone regionMobile

Location

Registered AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£507,029
Gross Profit£85,325
Net Worth£220,637
Cash£104,912
Current Liabilities£97,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

22 May 2013Delivered on: 24 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at land lying to the east side of mill grove, south shields. Title no: TY229103. Freehold property at land lying to the east of the lonnen, south shields. Title no: TY251973.
Outstanding
4 March 2010Delivered on: 20 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 1995Delivered on: 4 August 1995
Satisfied on: 29 May 2013
Persons entitled: Vaux Group PLC

Classification: Further charge
Secured details: £22,000.00 and all other monies due from the company to the chargee together with the cost of goods supplied under the terms of the charge.
Particulars: Land lying to the east side of mill grove south shields tyne & wear t/no y 229103.
Fully Satisfied
27 February 1961Delivered on: 14 March 1961
Satisfied on: 29 May 2013
Persons entitled: The Corporation Building Society

Classification: Mortgage
Secured details: £1,440.
Particulars: Leasehold property 123 & 125, talbot road, south shields.
Fully Satisfied
14 June 1952Delivered on: 26 June 1952
Satisfied on: 29 May 2013
Persons entitled: The Corporation Permanent Building Society

Classification: Mortgage
Secured details: £1500.
Particulars: 45.776 acres if land at cleadon near sunderland, being part of the golf course of the company.
Fully Satisfied
22 October 1991Delivered on: 31 October 1991
Satisfied on: 29 May 2013
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to vaux group PLC including moneys due for goods and services supplied.
Particulars: Land lying to the east side of mill grove, south shield, tyne and wear. Title no ty 229103 land lying to the east side of the lonnen, south shields tyne and wear title no ty 251973 and land containing 50.525 acres or thereabouts at whitburn, tyney and wear.
Fully Satisfied

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
7 September 2023Termination of appointment of Michael Wise as a director on 7 September 2023 (1 page)
16 August 2023Termination of appointment of Jeffrey John Wilson as a director on 16 August 2023 (1 page)
30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
14 May 2023Appointment of Mr Christopher Oxberry as a director on 19 April 2023 (2 pages)
14 May 2023Appointment of Ms Lucy Elizabeth Johnson as a director on 19 April 2023 (2 pages)
14 May 2023Appointment of Mr Michael Wise as a director on 19 April 2023 (2 pages)
28 April 2023Appointment of Mr Tony Capeling as a director on 19 April 2023 (2 pages)
20 April 2023Appointment of Mr Geoff Hall as a director on 19 April 2023 (2 pages)
19 April 2023Termination of appointment of Adam Howe as a director on 19 April 2023 (1 page)
19 April 2023Termination of appointment of Terrence Russell as a director on 19 April 2023 (1 page)
19 April 2023Termination of appointment of Anthony William Mordew as a director on 19 April 2023 (1 page)
8 January 2023Termination of appointment of Jeremy Gough as a director on 7 January 2023 (1 page)
8 January 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
22 December 2022Termination of appointment of Leonard Palmer as a director on 21 December 2022 (1 page)
1 December 2022Memorandum and Articles of Association (13 pages)
1 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2022Termination of appointment of Craig Errington as a director on 10 September 2022 (1 page)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
3 May 2022Termination of appointment of David Morton as a director on 3 May 2022 (1 page)
27 April 2022Appointment of Mr David Morton as a director on 20 April 2022 (2 pages)
26 April 2022Appointment of Mr Leonard Palmer as a director on 20 April 2022 (2 pages)
26 April 2022Appointment of Mr Craig Errington as a director on 20 April 2022 (2 pages)
26 April 2022Appointment of Mr Jeffrey John Wilson as a director on 20 April 2022 (2 pages)
26 April 2022Appointment of Mr James Frederick Stanley as a director on 20 April 2022 (2 pages)
5 April 2022Termination of appointment of Alex Lees as a director on 1 April 2022 (1 page)
4 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
5 August 2021Termination of appointment of Steven Judd as a director on 28 July 2021 (1 page)
15 June 2021Appointment of Mr Terrence Russell as a director on 28 May 2021 (2 pages)
11 June 2021Appointment of Mr Kieran Beaney as a director on 28 May 2021 (2 pages)
11 June 2021Appointment of Mr Alex Lees as a director on 28 May 2021 (2 pages)
11 June 2021Appointment of Mr Jeremy Gough as a director on 28 May 2021 (2 pages)
11 June 2021Termination of appointment of Aaron Richard Curry as a director on 28 May 2021 (1 page)
27 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 December 2019 (15 pages)
3 February 2021Memorandum and Articles of Association (13 pages)
3 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2020Termination of appointment of John Thornton as a director on 1 December 2020 (1 page)
19 November 2020Appointment of Mr Steven Judd as a director on 18 November 2020 (2 pages)
19 November 2020Appointment of Mr Anthony William Mordew as a director on 18 November 2020 (2 pages)
19 November 2020Termination of appointment of Martin Mccrirrick as a director on 18 November 2020 (1 page)
19 November 2020Appointment of Mr Aaron Richard Curry as a director on 18 November 2020 (2 pages)
19 November 2020Appointment of Mr Kevin James Mcstea as a director on 18 November 2020 (2 pages)
12 November 2020Termination of appointment of Richard Gay as a director on 10 November 2020 (1 page)
12 November 2020Termination of appointment of Joan Overton as a director on 10 November 2020 (1 page)
3 November 2020Memorandum and Articles of Association (2 pages)
3 November 2020Memorandum and Articles of Association (13 pages)
21 July 2020Termination of appointment of Steven Judd as a director on 20 July 2020 (1 page)
21 July 2020Termination of appointment of Christopher Smith as a director on 20 July 2020 (1 page)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 April 2020Termination of appointment of Ted Austin as a director on 31 March 2020 (1 page)
19 April 2020Termination of appointment of Mark Wardle as a director on 12 April 2020 (1 page)
18 July 2019Appointment of Mr Richard Gay as a director on 24 April 2019 (2 pages)
18 July 2019Appointment of Mr Christopher Smith as a director on 24 April 2019 (2 pages)
9 July 2019Termination of appointment of Sheila Robinson as a director on 9 July 2019 (1 page)
9 July 2019Termination of appointment of Lee Trevor Auty as a director on 9 July 2019 (1 page)
9 July 2019Appointment of Mr Mark Wardle as a director on 9 July 2019 (2 pages)
24 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (18 pages)
20 March 2019Appointment of Mrs Sheila Robinson as a director on 20 March 2019 (2 pages)
20 March 2019Appointment of Mr Martin Mccrirrick as a director on 20 March 2019 (2 pages)
20 March 2019Appointment of Mr Steven Judd as a director on 20 March 2019 (2 pages)
20 March 2019Appointment of Mr Adam Howe as a director on 20 March 2019 (2 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
20 July 2018Notification of a person with significant control statement (2 pages)
20 July 2018Termination of appointment of James Stanley as a director on 20 July 2018 (1 page)
28 June 2018Termination of appointment of a director (1 page)
28 June 2018Termination of appointment of a director (1 page)
27 June 2018Termination of appointment of Christopher Smith as a director on 1 April 2018 (1 page)
27 June 2018Termination of appointment of Sheila Robinson as a director on 1 April 2018 (1 page)
27 June 2018Termination of appointment of Barrie Vincent Tollerson as a director on 1 June 2018 (1 page)
27 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 March 2018Appointment of Mr Ted Austin as a director on 1 March 2018 (2 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
14 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
25 May 2017Termination of appointment of Malcolm Mcguire as a director on 14 May 2017 (1 page)
25 May 2017Appointment of Mr Lee Trevor Auty as a director on 14 May 2017 (2 pages)
25 May 2017Termination of appointment of Linda Mcguire as a director on 14 May 2017 (1 page)
25 May 2017Termination of appointment of John David Phillips as a director on 14 May 2017 (1 page)
25 May 2017Termination of appointment of John David Phillips as a director on 14 May 2017 (1 page)
25 May 2017Termination of appointment of Michael Byrne as a director on 14 May 2017 (1 page)
25 May 2017Appointment of Mr Lee Trevor Auty as a director on 14 May 2017 (2 pages)
25 May 2017Termination of appointment of Michael Byrne as a director on 14 May 2017 (1 page)
25 May 2017Termination of appointment of Linda Mcguire as a director on 14 May 2017 (1 page)
25 May 2017Termination of appointment of Malcolm Mcguire as a director on 14 May 2017 (1 page)
2 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 May 2016Full accounts made up to 31 December 2015 (12 pages)
27 May 2016Full accounts made up to 31 December 2015 (12 pages)
20 May 2016Annual return made up to 19 May 2016 no member list (9 pages)
20 May 2016Annual return made up to 19 May 2016 no member list (9 pages)
19 May 2016Termination of appointment of William Mair as a secretary on 20 April 2016 (1 page)
19 May 2016Termination of appointment of William Mair as a secretary on 20 April 2016 (1 page)
19 May 2016Appointment of Mr Barrie Vincent Tollerson as a director on 20 April 2016 (2 pages)
19 May 2016Appointment of Mr Barrie Vincent Tollerson as a director on 20 April 2016 (2 pages)
19 May 2016Termination of appointment of Joan Paul as a director on 20 April 2016 (1 page)
19 May 2016Termination of appointment of Joan Paul as a director on 20 April 2016 (1 page)
19 May 2016Termination of appointment of Malcolm Pippet as a director on 20 April 2016 (1 page)
19 May 2016Termination of appointment of Malcolm Pippet as a director on 20 April 2016 (1 page)
5 April 2016Resolutions
  • RES13 ‐ Committee auth to proceed with acquisition of wholly-owned trading subsidiary 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Resolutions
  • RES13 ‐ Committee auth to proceed with acquisition of wholly-owned trading subsidiary 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 June 2015Full accounts made up to 31 December 2014 (13 pages)
23 June 2015Full accounts made up to 31 December 2014 (13 pages)
19 May 2015Annual return made up to 17 May 2015 no member list (11 pages)
19 May 2015Annual return made up to 17 May 2015 no member list (11 pages)
15 May 2015Appointment of Mr Michael Byrne as a director on 18 April 2015 (2 pages)
15 May 2015Appointment of Mr Michael Byrne as a director on 18 April 2015 (2 pages)
13 May 2015Appointment of Mr John Thornton as a director on 18 April 2015 (2 pages)
13 May 2015Appointment of Mr John Thornton as a director on 18 April 2015 (2 pages)
12 May 2015Appointment of Mrs Linda Mcguire as a director on 19 April 2015 (2 pages)
12 May 2015Termination of appointment of Sue Balmer as a director on 16 April 2015 (1 page)
12 May 2015Appointment of Mrs Linda Mcguire as a director on 19 April 2015 (2 pages)
12 May 2015Termination of appointment of Sue Balmer as a director on 16 April 2015 (1 page)
16 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 March 2015Memorandum and Articles of Association (8 pages)
16 March 2015Memorandum and Articles of Association (8 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 June 2014Auditor's resignation (1 page)
11 June 2014Auditor's resignation (1 page)
8 May 2014Annual return made up to 23 April 2014 no member list (9 pages)
8 May 2014Annual return made up to 23 April 2014 no member list (9 pages)
1 May 2014Appointment of Mrs Joan Paul as a director (2 pages)
1 May 2014Appointment of Mr Malcolm Pippet as a director (2 pages)
1 May 2014Appointment of Mrs Joan Overton as a director (2 pages)
1 May 2014Appointment of Mrs Joan Overton as a director (2 pages)
1 May 2014Appointment of Mr Malcolm Pippet as a director (2 pages)
1 May 2014Appointment of Mrs Joan Paul as a director (2 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
13 March 2014Termination of appointment of William Parker as a director (1 page)
13 March 2014Termination of appointment of John Parker as a director (1 page)
13 March 2014Termination of appointment of John Parker as a director (1 page)
13 March 2014Termination of appointment of William Parker as a director (1 page)
12 June 2013Termination of appointment of Diane Walker as a director (1 page)
12 June 2013Termination of appointment of Alan Walker as a director (1 page)
12 June 2013Appointment of Mr William Parker as a director (2 pages)
12 June 2013Appointment of Mr Malcolm Mcguire as a director (2 pages)
12 June 2013Annual return made up to 23 April 2013 no member list (8 pages)
12 June 2013Appointment of Mr John Parker as a director (2 pages)
12 June 2013Appointment of Mr William Mair as a secretary (2 pages)
12 June 2013Appointment of Mr William Parker as a director (2 pages)
12 June 2013Termination of appointment of Mair William as a director (1 page)
12 June 2013Termination of appointment of Mair William as a director (1 page)
12 June 2013Termination of appointment of Diane Walker as a director (1 page)
12 June 2013Termination of appointment of Alan Walker as a director (1 page)
12 June 2013Appointment of Mr William Mair as a secretary (2 pages)
12 June 2013Termination of appointment of Stephen Williams as a director (1 page)
12 June 2013Appointment of Mr Malcolm Mcguire as a director (2 pages)
12 June 2013Annual return made up to 23 April 2013 no member list (8 pages)
12 June 2013Termination of appointment of Stephen Williams as a director (1 page)
12 June 2013Appointment of Mr John Parker as a director (2 pages)
29 May 2013Satisfaction of charge 4 in full (4 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
29 May 2013Satisfaction of charge 1 in full (4 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Satisfaction of charge 4 in full (4 pages)
29 May 2013Satisfaction of charge 1 in full (4 pages)
24 May 2013Registration of charge 002587340006 (9 pages)
24 May 2013Registration of charge 002587340006 (9 pages)
8 May 2013Full accounts made up to 31 December 2012 (13 pages)
8 May 2013Full accounts made up to 31 December 2012 (13 pages)
25 October 2012Appointment of Mair William as a director (2 pages)
25 October 2012Appointment of Mair William as a director (2 pages)
25 October 2012Appointment of Diane Walker as a director (2 pages)
25 October 2012Appointment of Mister John David Phillips as a director (2 pages)
25 October 2012Appointment of Alan Walker as a director (2 pages)
25 October 2012Appointment of Mister John David Phillips as a director (2 pages)
25 October 2012Appointment of Alan Walker as a director (2 pages)
25 October 2012Appointment of Sheila Robinson as a director (2 pages)
25 October 2012Appointment of Christopher Smith as a director (2 pages)
25 October 2012Appointment of Sue Balmer as a director (2 pages)
25 October 2012Appointment of Diane Walker as a director (2 pages)
25 October 2012Appointment of Sheila Robinson as a director (2 pages)
25 October 2012Appointment of Christopher Smith as a director (2 pages)
25 October 2012Appointment of Sue Balmer as a director (2 pages)
25 October 2012Appointment of James Stanley as a director (2 pages)
25 October 2012Appointment of James Stanley as a director (2 pages)
18 June 2012Termination of appointment of Eric Bywater as a secretary (1 page)
18 June 2012Termination of appointment of Eric Bywater as a secretary (1 page)
18 June 2012Termination of appointment of Brian Chambers as a director (1 page)
18 June 2012Annual return made up to 23 April 2012 no member list (4 pages)
18 June 2012Annual return made up to 23 April 2012 no member list (4 pages)
18 June 2012Termination of appointment of Brian Chambers as a director (1 page)
29 May 2012Full accounts made up to 31 December 2011 (12 pages)
29 May 2012Full accounts made up to 31 December 2011 (12 pages)
31 March 2012Termination of appointment of Kevin Stratton-Potts as a director (1 page)
31 March 2012Termination of appointment of Andrew Cheetham as a director (1 page)
31 March 2012Termination of appointment of Andrew Cheetham as a director (1 page)
31 March 2012Termination of appointment of Kevin Stratton-Potts as a director (1 page)
31 March 2012Termination of appointment of James Hansell as a director (1 page)
31 March 2012Termination of appointment of James Hansell as a director (1 page)
9 September 2011Termination of appointment of Christopher Mackay as a director (1 page)
9 September 2011Termination of appointment of Christopher Mackay as a director (1 page)
9 September 2011Termination of appointment of Phillip Balmer as a director (1 page)
9 September 2011Termination of appointment of Susan Balmer as a director (1 page)
9 September 2011Termination of appointment of Kevin Reah as a director (1 page)
9 September 2011Termination of appointment of Phillip Balmer as a director (1 page)
9 September 2011Termination of appointment of Joan Paul as a director (1 page)
9 September 2011Termination of appointment of Joan Paul as a director (1 page)
9 September 2011Termination of appointment of Kevin Reah as a director (1 page)
9 September 2011Termination of appointment of William Allon as a director (1 page)
9 September 2011Termination of appointment of Susan Balmer as a director (1 page)
9 September 2011Termination of appointment of William Allon as a director (1 page)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
23 May 2011Appointment of Mr Andrew Cheetham as a director (2 pages)
23 May 2011Termination of appointment of Edward Austin as a director (1 page)
23 May 2011Appointment of Mr Andrew Cheetham as a director (2 pages)
23 May 2011Termination of appointment of Edward Austin as a director (1 page)
20 May 2011Annual return made up to 23 April 2011 no member list (10 pages)
20 May 2011Termination of appointment of Eric Bywater as a director (1 page)
20 May 2011Termination of appointment of Eric Bywater as a director (1 page)
20 May 2011Appointment of Mr Eric Bywater as a secretary (1 page)
20 May 2011Annual return made up to 23 April 2011 no member list (10 pages)
20 May 2011Appointment of Mr Eric Bywater as a secretary (1 page)
17 May 2011Termination of appointment of Alan Richardson as a director (1 page)
17 May 2011Appointment of Mr James Hansell as a director (2 pages)
17 May 2011Appointment of Mr Christopher David Mackay as a director (2 pages)
17 May 2011Appointment of Mr James Hansell as a director (2 pages)
17 May 2011Appointment of Mr Phillip Balmer as a director (2 pages)
17 May 2011Appointment of Mr Christopher David Mackay as a director (2 pages)
17 May 2011Termination of appointment of Diana Elsy as a director (1 page)
17 May 2011Appointment of Mr Neil Spann as a director (2 pages)
17 May 2011Appointment of Mr Phillip Balmer as a director (2 pages)
17 May 2011Termination of appointment of Robert Ferry as a director (1 page)
17 May 2011Termination of appointment of Diana Elsy as a director (1 page)
17 May 2011Appointment of Mr Neil Spann as a director (2 pages)
17 May 2011Termination of appointment of Ridley Reid as a director (1 page)
17 May 2011Termination of appointment of Alan Richardson as a director (1 page)
17 May 2011Appointment of Mrs Joan Paul as a director (2 pages)
17 May 2011Appointment of Mrs Joan Paul as a director (2 pages)
17 May 2011Termination of appointment of Ridley Reid as a director (1 page)
17 May 2011Termination of appointment of Robert Ferry as a director (1 page)
16 May 2011Termination of appointment of Stephen Binks as a director (1 page)
16 May 2011Appointment of Mr Kevin Reah as a director (2 pages)
16 May 2011Appointment of Mr William Allon as a director (2 pages)
16 May 2011Appointment of Mr William Allon as a director (2 pages)
16 May 2011Appointment of Mr Kevin Reah as a director (2 pages)
16 May 2011Termination of appointment of Stephen Binks as a director (1 page)
10 November 2010Termination of appointment of Phillip Balmer as a secretary (1 page)
10 November 2010Termination of appointment of Phillip Balmer as a secretary (1 page)
23 July 2010Full accounts made up to 31 December 2009 (12 pages)
23 July 2010Full accounts made up to 31 December 2009 (12 pages)
24 May 2010Annual return made up to 23 April 2010 no member list (7 pages)
24 May 2010Annual return made up to 23 April 2010 no member list (7 pages)
21 May 2010Director's details changed for Mr Steven Binks on 23 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Kevin Stratton-Potts on 7 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Steven Binks on 23 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Kevin Stratton-Potts on 7 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Kevin Stratton-Potts on 7 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Stephen Williams on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Eric Bywater on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Mrs Diana Elsy on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Alan Richardson on 23 April 2010 (2 pages)
20 May 2010Termination of appointment of David Mccain as a director (1 page)
20 May 2010Director's details changed for Mr Brian Chambers on 23 April 2010 (2 pages)
20 May 2010Appointment of Mr Steven Binks as a director (2 pages)
20 May 2010Director's details changed for Mr Brian Chambers on 23 April 2010 (2 pages)
20 May 2010Appointment of Mr Kevin Stratton-Potts as a director (2 pages)
20 May 2010Director's details changed for Mr Alan Richardson on 23 April 2010 (2 pages)
20 May 2010Termination of appointment of Philip Corney as a director (1 page)
20 May 2010Termination of appointment of Philip Corney as a director (1 page)
20 May 2010Appointment of Mr Steven Binks as a director (2 pages)
20 May 2010Director's details changed for Mr Robert Ferry on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Edward Austin on 23 April 2010 (2 pages)
20 May 2010Secretary's details changed for Phillip Balmer on 23 April 2010 (1 page)
20 May 2010Director's details changed for Mrs Susan Balmer on 23 April 2010 (2 pages)
20 May 2010Appointment of Mr Kevin Stratton-Potts as a director (2 pages)
20 May 2010Director's details changed for Mrs Diana Elsy on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Ridley Reid on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Ridley Reid on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Eric Bywater on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Mrs Susan Balmer on 23 April 2010 (2 pages)
20 May 2010Termination of appointment of David Mccain as a director (1 page)
20 May 2010Director's details changed for Mr Robert Ferry on 23 April 2010 (2 pages)
20 May 2010Secretary's details changed for Phillip Balmer on 23 April 2010 (1 page)
20 May 2010Director's details changed for Mr Stephen Williams on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Edward Austin on 23 April 2010 (2 pages)
12 May 2010Memorandum and Articles of Association (8 pages)
12 May 2010Memorandum and Articles of Association (8 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
15 May 2009Director appointed mr alan richardson (1 page)
15 May 2009Director appointed mr alan richardson (1 page)
15 May 2009Annual return made up to 23/04/09 (5 pages)
15 May 2009Director appointed mr philip corney (1 page)
15 May 2009Annual return made up to 23/04/09 (5 pages)
15 May 2009Director appointed mr philip corney (1 page)
10 June 2008Full accounts made up to 31 December 2007 (12 pages)
10 June 2008Full accounts made up to 31 December 2007 (12 pages)
20 May 2008Annual return made up to 23/04/08 (5 pages)
20 May 2008Director appointed mrs diana elsy (1 page)
20 May 2008Annual return made up to 23/04/08 (5 pages)
20 May 2008Director appointed mrs susan balmer (1 page)
20 May 2008Director appointed mrs diana elsy (1 page)
20 May 2008Appointment terminated director ian mankin (1 page)
20 May 2008Director appointed mr stephen williams (1 page)
20 May 2008Appointment terminated director peter taylor (1 page)
20 May 2008Director appointed mrs susan balmer (1 page)
20 May 2008Appointment terminated director john elsy (1 page)
20 May 2008Director appointed mr robert ferry (1 page)
20 May 2008Director appointed mr robert ferry (1 page)
20 May 2008Appointment terminated director william hunt (1 page)
20 May 2008Appointment terminated director william hunt (1 page)
20 May 2008Appointment terminated director ian mankin (1 page)
20 May 2008Appointment terminated director peter taylor (1 page)
20 May 2008Appointment terminated director john elsy (1 page)
20 May 2008Director appointed mr stephen williams (1 page)
23 September 2007Full accounts made up to 31 December 2006 (15 pages)
23 September 2007Full accounts made up to 31 December 2006 (15 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Annual return made up to 23/04/07 (3 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Annual return made up to 23/04/07 (3 pages)
21 May 2007New secretary appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director resigned
(9 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director resigned
(9 pages)
19 May 2006Full accounts made up to 31 December 2005 (9 pages)
19 May 2006Full accounts made up to 31 December 2005 (9 pages)
9 May 2006Memorandum and Articles of Association (11 pages)
9 May 2006Memorandum and Articles of Association (11 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2005Full accounts made up to 31 December 2004 (9 pages)
19 October 2005Full accounts made up to 31 December 2004 (9 pages)
18 August 2005Memorandum and Articles of Association (3 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 August 2005Memorandum and Articles of Association (3 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
23 May 2005Annual return made up to 23/04/05 (9 pages)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Annual return made up to 23/04/05 (9 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
25 May 2004Annual return made up to 23/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Annual return made up to 23/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Full accounts made up to 31 December 2002 (10 pages)
25 October 2003Full accounts made up to 31 December 2002 (10 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Annual return made up to 23/04/03 (9 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Annual return made up to 23/04/03 (9 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
15 October 2002New director appointed (1 page)
15 October 2002New director appointed (1 page)
8 July 2002Full accounts made up to 31 December 2001 (11 pages)
8 July 2002Full accounts made up to 31 December 2001 (11 pages)
23 May 2002Annual return made up to 23/04/02
  • 363(288) ‐ Director resigned
(10 pages)
23 May 2002Annual return made up to 23/04/02
  • 363(288) ‐ Director resigned
(10 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Annual return made up to 23/04/01 (6 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (21 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (21 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Annual return made up to 23/04/01 (6 pages)
22 May 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Annual return made up to 23/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 July 2000Annual return made up to 23/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Full accounts made up to 31 December 1998 (11 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Full accounts made up to 31 December 1998 (11 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Full accounts made up to 31 December 1997 (11 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1998Full accounts made up to 31 December 1997 (11 pages)
5 May 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1998New director appointed (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
23 April 1997Annual return made up to 23/04/97
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1997Annual return made up to 23/04/97
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
24 May 1996Full accounts made up to 31 December 1995 (11 pages)
24 May 1996Full accounts made up to 31 December 1995 (11 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Annual return made up to 23/04/96 (8 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Annual return made up to 23/04/96 (8 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Full accounts made up to 31 December 1994 (11 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Annual return made up to 23/04/95
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Full accounts made up to 31 December 1994 (11 pages)
27 April 1995Annual return made up to 23/04/95
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
31 August 1931Incorporation (16 pages)
31 August 1931Incorporation (16 pages)