Cleadon Hills
South Shields
NE34 8EG
Director Name | Mr Adam Howe |
---|---|
Date of Birth | March 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(87 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Kevin James McStea |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Anthony William Mordew |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 November 2020(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Kieran Beaney |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Terrence Russell |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Jeffrey John Wilson |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr James Frederick Stanley |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Brian Chambers |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(59 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 09 June 2012) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rosemount Court East Boldon Sunderland Tyne & Wear NE36 0NG |
Director Name | Mr Lawrence Blakey |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(60 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 17 March 1992) |
Role | Senior College Lecturer |
Correspondence Address | 75 Kentmere Avenue Sunderland Tyne & Wear SR6 8PD |
Secretary Name | William Henry Loades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 24 Sunniside Drive South Shields Tyne & Wear NE34 8DH |
Director Name | Mr David Ashley Conway |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 March 1995) |
Role | Contract Cleaner |
Correspondence Address | 77 North Guards Whitburn Sunderland Tyne & Wear SR6 7AF |
Director Name | Christopher Bowey |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(63 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 March 2000) |
Role | Retired |
Correspondence Address | 20 Cleadon Towers South Shields Tyne & Wear NE34 8EN |
Director Name | Stuart William Butler |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(63 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 1997) |
Role | Shopping Centre Manager |
Correspondence Address | 15 Park Shiel Cleadon Park South Shields Tyne & Wear NE34 8BU |
Director Name | Mr Edward Austin |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(65 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 February 1998) |
Role | Manager (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 260 The Broadway Cullercoats Tyne & Wear NE30 3DD |
Director Name | Allen Mitchell Bage |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(67 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2002) |
Role | Solicitor |
Correspondence Address | 23 Sunnirise South Shields Tyne & Wear NE34 8DP |
Secretary Name | Raymond Stanness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(68 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 2000) |
Role | Lecturer |
Correspondence Address | 30 Dacre Road Sunderland Tyne & Wear SR6 8EL |
Secretary Name | William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(68 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2007) |
Role | Retired Teacher |
Correspondence Address | 81 Sunderland Road South Shields Tyne & Wear NE34 6LY |
Director Name | Mr Phillip Balmer |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(69 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2007) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bridle Path East Boldon Tyne & Wear NE36 0PE |
Director Name | Mr Phillip Balmer |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(69 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2007) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bridle Path East Boldon Tyne & Wear NE36 0PE |
Director Name | Mr Laurence Newton Brown |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 March 2003) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 The Crescent Cleadon Village Sunderland Tyne & Wear SR6 7QZ |
Director Name | Mr Eric Bywater |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(69 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Parkshiel South Shields Tyne & Wear NE34 8BU |
Director Name | Mr Ashok Kumar Aggarwal |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(71 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2007) |
Role | Pharmacy |
Country of Residence | England |
Correspondence Address | Bunnyrigg 11 West Park Road Cleadon Village Sunderland SR6 7RR |
Director Name | Mr Edward Austin |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(75 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 260 The Broadway Cullercoats Tyne & Wear NE30 3DD |
Secretary Name | Mr Phillip Balmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(75 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 2010) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bridle Path East Boldon Tyne & Wear NE36 0PE |
Director Name | Mrs Susan Balmer |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bridle Path East Boldon Tyne And Wear NE36 0PE |
Director Name | Mr Stephen Binks |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(78 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr William Allon |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(79 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Andrew Cheetham |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(79 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 January 2012) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Secretary Name | Mr Eric Bywater |
---|---|
Status | Resigned |
Appointed | 20 April 2011(79 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 2012) |
Role | Company Director |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Secretary Name | Mr William Mair |
---|---|
Status | Resigned |
Appointed | 01 May 2012(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 2016) |
Role | Company Director |
Correspondence Address | 9 Sea View Park Whitburn Sunderland SR6 7JS |
Director Name | Sue Balmer |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Michael Byrne |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2015(83 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Lee Trevor Auty |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2017(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2019) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Ted Austin |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 260 The Broadway North Shields NE30 3DD |
Website | www.ssgc.co.uk/ |
---|---|
Telephone | 07 878774454 |
Telephone region | Mobile |
Registered Address | The Golf House Cleadon Hills South Shields NE34 8EG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £507,029 |
Gross Profit | £85,325 |
Net Worth | £220,637 |
Cash | £104,912 |
Current Liabilities | £97,912 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2023 (3 months, 2 weeks from now) |
22 May 2013 | Delivered 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 2010 | Delivered 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 1995 | Delivered 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 1961 | Delivered 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 1952 | Delivered 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 1991 | Delivered 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 |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
---|---|
5 August 2021 | Termination of appointment of Steven Judd as a director on 28 July 2021 (1 page) |
15 June 2021 | Appointment of Mr Terrence Russell as a director on 28 May 2021 (2 pages) |
11 June 2021 | Appointment of Mr Jeremy Gough as a director on 28 May 2021 (2 pages) |
11 June 2021 | Appointment of Mr Alex Lees as a director on 28 May 2021 (2 pages) |
11 June 2021 | Appointment of Mr Kieran Beaney as a director on 28 May 2021 (2 pages) |
11 June 2021 | Termination of appointment of Aaron Richard Curry as a director on 28 May 2021 (1 page) |
27 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
3 February 2021 | Memorandum and Articles of Association (13 pages) |
3 February 2021 | Resolutions
|
2 December 2020 | Termination of appointment of John Thornton as a director on 1 December 2020 (1 page) |
19 November 2020 | Appointment of Mr Anthony William Mordew as a director on 18 November 2020 (2 pages) |
19 November 2020 | Appointment of Mr Kevin James Mcstea as a director on 18 November 2020 (2 pages) |
19 November 2020 | Appointment of Mr Steven Judd as a director on 18 November 2020 (2 pages) |
19 November 2020 | Appointment of Mr Aaron Richard Curry as a director on 18 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Martin Mccrirrick as a director on 18 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Richard Gay as a director on 10 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Joan Overton as a director on 10 November 2020 (1 page) |
3 November 2020 | Memorandum and Articles of Association (2 pages) |
3 November 2020 | Memorandum and Articles of Association (13 pages) |
21 July 2020 | Termination of appointment of Christopher Smith as a director on 20 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Steven Judd as a director on 20 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
19 April 2020 | Termination of appointment of Mark Wardle as a director on 12 April 2020 (1 page) |
19 April 2020 | Termination of appointment of Ted Austin as a director on 31 March 2020 (1 page) |
18 July 2019 | Appointment of Mr Richard Gay as a director on 24 April 2019 (2 pages) |
18 July 2019 | Appointment of Mr Christopher Smith as a director on 24 April 2019 (2 pages) |
9 July 2019 | Appointment of Mr Mark Wardle as a director on 9 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Sheila Robinson as a director on 9 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Lee Trevor Auty as a director on 9 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
20 March 2019 | Appointment of Mr Martin Mccrirrick as a director on 20 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Adam Howe as a director on 20 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Steven Judd as a director on 20 March 2019 (2 pages) |
20 March 2019 | Appointment of Mrs Sheila Robinson as a director on 20 March 2019 (2 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
20 July 2018 | Termination of appointment of James Stanley as a director on 20 July 2018 (1 page) |
20 July 2018 | Notification of a person with significant control statement (2 pages) |
28 June 2018 | Termination of appointment of a director (1 page) |
28 June 2018 | Termination of appointment of a director (1 page) |
27 June 2018 | Termination of appointment of Barrie Vincent Tollerson as a director on 1 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Christopher Smith as a director on 1 April 2018 (1 page) |
27 June 2018 | Termination of appointment of Sheila Robinson as a director on 1 April 2018 (1 page) |
27 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Mr Ted Austin as a director on 1 March 2018 (2 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
14 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
25 May 2017 | Termination of appointment of John David Phillips as a director on 14 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Malcolm Mcguire as a director on 14 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Lee Trevor Auty as a director on 14 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Linda Mcguire as a director on 14 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Michael Byrne as a director on 14 May 2017 (1 page) |
25 May 2017 | Termination of appointment of John David Phillips as a director on 14 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Malcolm Mcguire as a director on 14 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Lee Trevor Auty as a director on 14 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Linda Mcguire as a director on 14 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Michael Byrne as a director on 14 May 2017 (1 page) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
27 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 May 2016 | Annual return made up to 19 May 2016 no member list (9 pages) |
20 May 2016 | Annual return made up to 19 May 2016 no member list (9 pages) |
19 May 2016 | Appointment of Mr Barrie Vincent Tollerson as a director on 20 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Malcolm Pippet as a director on 20 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Joan Paul as a director on 20 April 2016 (1 page) |
19 May 2016 | Termination of appointment of William Mair as a secretary on 20 April 2016 (1 page) |
19 May 2016 | Appointment of Mr Barrie Vincent Tollerson as a director on 20 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Joan Paul as a director on 20 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Malcolm Pippet as a director on 20 April 2016 (1 page) |
19 May 2016 | Termination of appointment of William Mair as a secretary on 20 April 2016 (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
23 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 May 2015 | Annual return made up to 17 May 2015 no member list (11 pages) |
19 May 2015 | Annual return made up to 17 May 2015 no member list (11 pages) |
15 May 2015 | Appointment of Mr Michael Byrne as a director on 18 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Michael Byrne as a director on 18 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr John Thornton as a director on 18 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr John Thornton as a director on 18 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Linda Mcguire as a director on 19 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Sue Balmer as a director on 16 April 2015 (1 page) |
12 May 2015 | Appointment of Mrs Linda Mcguire as a director on 19 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Sue Balmer as a director on 16 April 2015 (1 page) |
16 March 2015 | Memorandum and Articles of Association (8 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Memorandum and Articles of Association (8 pages) |
16 March 2015 | Resolutions
|
11 June 2014 | Auditor's resignation (1 page) |
11 June 2014 | Auditor's resignation (1 page) |
8 May 2014 | Annual return made up to 23 April 2014 no member list (9 pages) |
8 May 2014 | Annual return made up to 23 April 2014 no member list (9 pages) |
1 May 2014 | Appointment of Mr Malcolm Pippet as a director (2 pages) |
1 May 2014 | Appointment of Mrs Joan Overton as a director (2 pages) |
1 May 2014 | Appointment of Mrs Joan Paul as a director (2 pages) |
1 May 2014 | Appointment of Mr Malcolm Pippet as a director (2 pages) |
1 May 2014 | Appointment of Mrs Joan Overton as a director (2 pages) |
1 May 2014 | Appointment of Mrs Joan Paul as a director (2 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 March 2014 | Termination of appointment of William Parker as a director (1 page) |
13 March 2014 | Termination of appointment of John Parker as a director (1 page) |
13 March 2014 | Termination of appointment of John Parker as a director (1 page) |
13 March 2014 | Termination of appointment of William Parker as a director (1 page) |
12 June 2013 | Annual return made up to 23 April 2013 no member list (8 pages) |
12 June 2013 | Appointment of Mr John Parker as a director (2 pages) |
12 June 2013 | Appointment of Mr Malcolm Mcguire as a director (2 pages) |
12 June 2013 | Appointment of Mr William Mair as a secretary (2 pages) |
12 June 2013 | Appointment of Mr William Parker as a director (2 pages) |
12 June 2013 | Termination of appointment of Mair William as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Williams as a director (1 page) |
12 June 2013 | Termination of appointment of Diane Walker as a director (1 page) |
12 June 2013 | Termination of appointment of Alan Walker as a director (1 page) |
12 June 2013 | Annual return made up to 23 April 2013 no member list (8 pages) |
12 June 2013 | Appointment of Mr John Parker as a director (2 pages) |
12 June 2013 | Appointment of Mr Malcolm Mcguire as a director (2 pages) |
12 June 2013 | Appointment of Mr William Mair as a secretary (2 pages) |
12 June 2013 | Appointment of Mr William Parker as a director (2 pages) |
12 June 2013 | Termination of appointment of Mair William as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Williams as a director (1 page) |
12 June 2013 | Termination of appointment of Diane Walker as a director (1 page) |
12 June 2013 | Termination of appointment of Alan Walker as a director (1 page) |
29 May 2013 | Satisfaction of charge 1 in full (4 pages) |
29 May 2013 | Satisfaction of charge 2 in full (4 pages) |
29 May 2013 | Satisfaction of charge 3 in full (4 pages) |
29 May 2013 | Satisfaction of charge 4 in full (4 pages) |
29 May 2013 | Satisfaction of charge 1 in full (4 pages) |
29 May 2013 | Satisfaction of charge 3 in full (4 pages) |
29 May 2013 | Satisfaction of charge 4 in full (4 pages) |
29 May 2013 | Satisfaction of charge 2 in full (4 pages) |
24 May 2013 | Registration of charge 002587340006 (9 pages) |
24 May 2013 | Registration of charge 002587340006 (9 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 October 2012 | Appointment of Diane Walker as a director (2 pages) |
25 October 2012 | Appointment of Sheila Robinson as a director (2 pages) |
25 October 2012 | Appointment of Mister John David Phillips as a director (2 pages) |
25 October 2012 | Appointment of Christopher Smith as a director (2 pages) |
25 October 2012 | Appointment of Sue Balmer as a director (2 pages) |
25 October 2012 | Appointment of Mair William as a director (2 pages) |
25 October 2012 | Appointment of Alan Walker as a director (2 pages) |
25 October 2012 | Appointment of James Stanley as a director (2 pages) |
25 October 2012 | Appointment of Diane Walker as a director (2 pages) |
25 October 2012 | Appointment of Sheila Robinson as a director (2 pages) |
25 October 2012 | Appointment of Mister John David Phillips as a director (2 pages) |
25 October 2012 | Appointment of Christopher Smith as a director (2 pages) |
25 October 2012 | Appointment of Sue Balmer as a director (2 pages) |
25 October 2012 | Appointment of Mair William as a director (2 pages) |
25 October 2012 | Appointment of Alan Walker as a director (2 pages) |
25 October 2012 | Appointment of James Stanley as a director (2 pages) |
18 June 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
18 June 2012 | Termination of appointment of Brian Chambers as a director (1 page) |
18 June 2012 | Termination of appointment of Eric Bywater as a secretary (1 page) |
18 June 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
18 June 2012 | Termination of appointment of Brian Chambers as a director (1 page) |
18 June 2012 | Termination of appointment of Eric Bywater as a secretary (1 page) |
29 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 March 2012 | Termination of appointment of Kevin Stratton-Potts as a director (1 page) |
31 March 2012 | Termination of appointment of James Hansell as a director (1 page) |
31 March 2012 | Termination of appointment of Andrew Cheetham as a director (1 page) |
31 March 2012 | Termination of appointment of Kevin Stratton-Potts as a director (1 page) |
31 March 2012 | Termination of appointment of James Hansell as a director (1 page) |
31 March 2012 | Termination of appointment of Andrew Cheetham as a director (1 page) |
9 September 2011 | Termination of appointment of Kevin Reah as a director (1 page) |
9 September 2011 | Termination of appointment of Joan Paul as a director (1 page) |
9 September 2011 | Termination of appointment of Christopher Mackay as a director (1 page) |
9 September 2011 | Termination of appointment of Susan Balmer as a director (1 page) |
9 September 2011 | Termination of appointment of Phillip Balmer as a director (1 page) |
9 September 2011 | Termination of appointment of William Allon as a director (1 page) |
9 September 2011 | Termination of appointment of Kevin Reah as a director (1 page) |
9 September 2011 | Termination of appointment of Joan Paul as a director (1 page) |
9 September 2011 | Termination of appointment of Christopher Mackay as a director (1 page) |
9 September 2011 | Termination of appointment of Susan Balmer as a director (1 page) |
9 September 2011 | Termination of appointment of Phillip Balmer as a director (1 page) |
9 September 2011 | Termination of appointment of William Allon as a director (1 page) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 May 2011 | Termination of appointment of Edward Austin as a director (1 page) |
23 May 2011 | Appointment of Mr Andrew Cheetham as a director (2 pages) |
23 May 2011 | Termination of appointment of Edward Austin as a director (1 page) |
23 May 2011 | Appointment of Mr Andrew Cheetham as a director (2 pages) |
20 May 2011 | Annual return made up to 23 April 2011 no member list (10 pages) |
20 May 2011 | Termination of appointment of Eric Bywater as a director (1 page) |
20 May 2011 | Appointment of Mr Eric Bywater as a secretary (1 page) |
20 May 2011 | Annual return made up to 23 April 2011 no member list (10 pages) |
20 May 2011 | Termination of appointment of Eric Bywater as a director (1 page) |
20 May 2011 | Appointment of Mr Eric Bywater as a secretary (1 page) |
17 May 2011 | Appointment of Mr Phillip Balmer as a director (2 pages) |
17 May 2011 | Appointment of Mr Christopher David Mackay as a director (2 pages) |
17 May 2011 | Appointment of Mr Neil Spann as a director (2 pages) |
17 May 2011 | Termination of appointment of Alan Richardson as a director (1 page) |
17 May 2011 | Termination of appointment of Ridley Reid as a director (1 page) |
17 May 2011 | Termination of appointment of Robert Ferry as a director (1 page) |
17 May 2011 | Termination of appointment of Diana Elsy as a director (1 page) |
17 May 2011 | Appointment of Mrs Joan Paul as a director (2 pages) |
17 May 2011 | Appointment of Mr James Hansell as a director (2 pages) |
17 May 2011 | Appointment of Mr Phillip Balmer as a director (2 pages) |
17 May 2011 | Appointment of Mr Christopher David Mackay as a director (2 pages) |
17 May 2011 | Appointment of Mr Neil Spann as a director (2 pages) |
17 May 2011 | Termination of appointment of Alan Richardson as a director (1 page) |
17 May 2011 | Termination of appointment of Ridley Reid as a director (1 page) |
17 May 2011 | Termination of appointment of Robert Ferry as a director (1 page) |
17 May 2011 | Termination of appointment of Diana Elsy as a director (1 page) |
17 May 2011 | Appointment of Mrs Joan Paul as a director (2 pages) |
17 May 2011 | Appointment of Mr James Hansell as a director (2 pages) |
16 May 2011 | Appointment of Mr Kevin Reah as a director (2 pages) |
16 May 2011 | Appointment of Mr William Allon as a director (2 pages) |
16 May 2011 | Termination of appointment of Stephen Binks as a director (1 page) |
16 May 2011 | Appointment of Mr Kevin Reah as a director (2 pages) |
16 May 2011 | Appointment of Mr William Allon as a director (2 pages) |
16 May 2011 | Termination of appointment of Stephen Binks as a director (1 page) |
10 November 2010 | Termination of appointment of Phillip Balmer as a secretary (1 page) |
10 November 2010 | Termination of appointment of Phillip Balmer as a secretary (1 page) |
23 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 May 2010 | Annual return made up to 23 April 2010 no member list (7 pages) |
24 May 2010 | Annual return made up to 23 April 2010 no member list (7 pages) |
21 May 2010 | Director's details changed for Mr Kevin Stratton-Potts on 7 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Steven Binks on 23 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Kevin Stratton-Potts on 7 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Kevin Stratton-Potts on 7 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Steven Binks on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Alan Richardson on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Brian Chambers on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Eric Bywater on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Stephen Williams on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Susan Balmer on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Diana Elsy on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Ridley Reid on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Robert Ferry on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Edward Austin on 23 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Phillip Balmer on 23 April 2010 (1 page) |
20 May 2010 | Appointment of Mr Steven Binks as a director (2 pages) |
20 May 2010 | Appointment of Mr Kevin Stratton-Potts as a director (2 pages) |
20 May 2010 | Termination of appointment of David Mccain as a director (1 page) |
20 May 2010 | Termination of appointment of Philip Corney as a director (1 page) |
20 May 2010 | Director's details changed for Mr Alan Richardson on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Brian Chambers on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Eric Bywater on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Stephen Williams on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Susan Balmer on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Diana Elsy on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Ridley Reid on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Robert Ferry on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Edward Austin on 23 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Phillip Balmer on 23 April 2010 (1 page) |
20 May 2010 | Appointment of Mr Steven Binks as a director (2 pages) |
20 May 2010 | Appointment of Mr Kevin Stratton-Potts as a director (2 pages) |
20 May 2010 | Termination of appointment of David Mccain as a director (1 page) |
20 May 2010 | Termination of appointment of Philip Corney as a director (1 page) |
12 May 2010 | Memorandum and Articles of Association (8 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Memorandum and Articles of Association (8 pages) |
12 May 2010 | Resolutions
|
20 March 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 May 2009 | Director appointed mr philip corney (1 page) |
15 May 2009 | Director appointed mr alan richardson (1 page) |
15 May 2009 | Annual return made up to 23/04/09 (5 pages) |
15 May 2009 | Annual return made up to 23/04/09 (5 pages) |
15 May 2009 | Director appointed mr philip corney (1 page) |
15 May 2009 | Director appointed mr alan richardson (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 May 2008 | Annual return made up to 23/04/08 (5 pages) |
20 May 2008 | Director appointed mr stephen williams (1 page) |
20 May 2008 | Director appointed mr robert ferry (1 page) |
20 May 2008 | Director appointed mrs diana elsy (1 page) |
20 May 2008 | Director appointed mrs susan balmer (1 page) |
20 May 2008 | Appointment terminated director peter taylor (1 page) |
20 May 2008 | Appointment terminated director ian mankin (1 page) |
20 May 2008 | Appointment terminated director john elsy (1 page) |
20 May 2008 | Appointment terminated director william hunt (1 page) |
20 May 2008 | Annual return made up to 23/04/08 (5 pages) |
20 May 2008 | Director appointed mr stephen williams (1 page) |
20 May 2008 | Director appointed mr robert ferry (1 page) |
20 May 2008 | Director appointed mrs diana elsy (1 page) |
20 May 2008 | Director appointed mrs susan balmer (1 page) |
20 May 2008 | Appointment terminated director ian mankin (1 page) |
20 May 2008 | Appointment terminated director peter taylor (1 page) |
20 May 2008 | Appointment terminated director john elsy (1 page) |
20 May 2008 | Appointment terminated director william hunt (1 page) |
23 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 May 2007 | Annual return made up to 23/04/07 (3 pages) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Annual return made up to 23/04/07 (3 pages) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Annual return made up to 23/04/06
|
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Annual return made up to 23/04/06
|
19 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 May 2006 | Memorandum and Articles of Association (11 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Memorandum and Articles of Association (11 pages) |
9 May 2006 | Resolutions
|
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 August 2005 | Memorandum and Articles of Association (3 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Memorandum and Articles of Association (3 pages) |
18 August 2005 | Resolutions
|
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Annual return made up to 23/04/05 (9 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Annual return made up to 23/04/05 (9 pages) |
23 May 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
25 May 2004 | Annual return made up to 23/04/04
|
25 May 2004 | Annual return made up to 23/04/04
|
25 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Annual return made up to 23/04/03 (9 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Annual return made up to 23/04/03 (9 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | New director appointed (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 May 2002 | Annual return made up to 23/04/02
|
23 May 2002 | Annual return made up to 23/04/02
|
22 May 2001 | Accounts for a small company made up to 31 December 2000 (21 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Annual return made up to 23/04/01 (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (21 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Annual return made up to 23/04/01 (6 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 July 2000 | Annual return made up to 23/04/00
|
19 July 2000 | Annual return made up to 23/04/00
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Annual return made up to 23/04/99
|
7 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Annual return made up to 23/04/99
|
5 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 May 1998 | Annual return made up to 23/04/98
|
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 May 1998 | Annual return made up to 23/04/98
|
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 April 1997 | Annual return made up to 23/04/97
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 April 1997 | Annual return made up to 23/04/97
|
23 April 1997 | New director appointed (2 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Annual return made up to 23/04/96 (8 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Annual return made up to 23/04/96 (8 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Annual return made up to 23/04/95
|
27 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Annual return made up to 23/04/95
|
31 August 1931 | Incorporation (16 pages) |
31 August 1931 | Incorporation (16 pages) |