Brancepeth
Co Durham
DH7 8EA
Director Name | Mr Peter Burdess |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr Stuart Kenwell |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mrs Marianne Moore |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr Michael Hamilton Cave |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 St. Monica Grove Durham DH1 4AS |
Director Name | Mr James Luke |
---|---|
Date of Birth | January 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Project Leader |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr David Chisholm |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(88 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mrs Kay Cleasby |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(88 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr Kevin Joseph Pedley |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(88 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr Andre William Cleasby |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr Fred Clayton |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr Paul Swainston |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr Andrew Soppitt |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mrs Carol Rae |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr Gary Armstrong |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Maurice Barrett |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(59 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 1992) |
Role | Retired |
Correspondence Address | 23 Goodwell Lea Brancepeth Durham County Durham DH7 8EN |
Director Name | Malcolm Brown |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Fitter |
Correspondence Address | 9 The Village Brancepeth Durham County Durham DH7 8DG |
Secretary Name | John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 1995) |
Role | Company Director |
Correspondence Address | 11 Frensham Way Meadowfield Durham County Durham DH7 8UR |
Director Name | Dennis Ward Clarke |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 1997) |
Role | Retired Dental Surgeon |
Correspondence Address | 24 Summerhill Middle Herrington Sunderland Tyne & Wear SR3 3NJ |
Secretary Name | Mr David Keith Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1997) |
Role | Secretary |
Correspondence Address | Sylvan Towers Brancepeth Durham County Durham DH7 8DT |
Director Name | George Barron |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(65 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2000) |
Role | Retired |
Correspondence Address | 37 Durham Road Spennymoor County Durham DL16 6JN |
Director Name | David Chisholm |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(65 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 July 2004) |
Role | Engineering Manager |
Correspondence Address | 5 Oval Park Tudhoe Spennymoor County Durham DL16 6LN |
Secretary Name | Brian Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(65 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 6 Acorn Place Brandon Durham DH7 8AF |
Director Name | Mr Robert Breeze |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(67 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2002) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 19 Salisbury Road Durham DH1 5QT |
Director Name | Arthur Modral Chadwick |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 March 2009) |
Role | Vice Principal |
Correspondence Address | 2 Jubilee Villas Pittington County Durham DH6 1AT |
Director Name | Arthur Modral Chadwick |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 March 2009) |
Role | Vice Principal |
Correspondence Address | 2 Jubilee Villas Pittington County Durham DH6 1AT |
Director Name | Mr David Barton |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Blair Close Church Green Sherburn Village Durham DH6 1RQ |
Secretary Name | Ian Blair Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 18 St Bedes Court Lanchester Durham DH7 0RX |
Director Name | Clyde Allan Camp |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(72 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2004) |
Role | Machine Operator |
Correspondence Address | 13 Cooperative Terrace Crook County Durham DL15 9HD |
Secretary Name | Stephen Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 5 Yarrow Court Woodham Newton Aycliffe County Durham DL5 4UQ |
Director Name | Mr Andre William Cleasby |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Brancepeth View Brandon Durham DH7 8TU |
Secretary Name | Mr Douglas Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | 21 Christchurch Close Darlington County Durham DL1 2YL |
Secretary Name | Arthur Modral Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2012) |
Role | Company Director |
Correspondence Address | 2 Jubilee Villas Pittington Durham DH6 1AT |
Director Name | Mr David Barton |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(78 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Brancepeth Durham DH7 8EA |
Director Name | Mr Gary Armstrong |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2014) |
Role | Software Tester |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Secretary Name | Mrs Christine Palmer Van Buuren |
---|---|
Status | Resigned |
Appointed | 01 October 2012(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr Paul Hartley Briggs |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr Peter Burdess |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Director Name | Mr Fred Clayton |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Brancepeth Co Durham DH7 8EA |
Website | brancepeth-castle-golf.co.uk |
---|---|
Telephone | 0191 3780075 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Club House Brancepeth Co Durham DH7 8EA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brancepeth |
Ward | Willington and Hunwick |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £87,313 |
Cash | £26,140 |
Current Liabilities | £176,651 |
Latest Accounts | 31 March 2022 (12 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 | 31 October 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 3 weeks from now) |
10 February 1973 | Delivered on: 22 February 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H brancepeth castle golf club (see doc 67 for full details). At any time placed upon or used in or about the said property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 June 1971 | Delivered on: 9 June 1971 Satisfied on: 20 December 2012 Persons entitled: W.H. Shoesmith J.M. Todd J.D. Peele H. Kirton Classification: Debenture trust deed Fully Satisfied |
2 February 2022 | Appointment of Mr Gary Armstrong as a director on 31 January 2022 (2 pages) |
---|---|
2 February 2022 | Appointment of Mrs Carol Rae as a director on 31 January 2022 (2 pages) |
2 February 2022 | Appointment of Mr Andrew Soppitt as a director on 31 January 2022 (2 pages) |
2 February 2022 | Termination of appointment of Kay Cleasby as a director on 31 January 2022 (1 page) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 October 2021 | Termination of appointment of James Luke as a director on 13 October 2021 (1 page) |
22 July 2021 | Termination of appointment of Peter Burdess as a director on 21 July 2021 (1 page) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 November 2020 | Notification of Stuart Kenwell as a person with significant control on 30 October 2020 (2 pages) |
2 November 2020 | Cessation of Peter Burdess as a person with significant control on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Michael Pattison as a director on 20 October 2020 (1 page) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 October 2020 | Appointment of Mr Fred Clayton as a director on 14 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Andre William Cleasby as a director on 14 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Paul Swainston as a director on 14 October 2020 (2 pages) |
19 October 2020 | Cessation of James Murray as a person with significant control on 14 October 2020 (1 page) |
19 October 2020 | Termination of appointment of James Murray as a director on 14 October 2020 (1 page) |
11 June 2020 | Termination of appointment of Stephen John Rose as a director on 9 June 2020 (1 page) |
31 January 2020 | Appointment of Mrs Kay Cleasby as a director on 27 January 2020 (2 pages) |
31 January 2020 | Appointment of Mr Kevin Joseph Pedley as a director on 27 January 2020 (2 pages) |
31 January 2020 | Appointment of Mr David Chisholm as a director on 27 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Neil Tiplady as a director on 27 January 2020 (1 page) |
3 January 2020 | Termination of appointment of David John Tweddle as a director on 1 January 2020 (1 page) |
3 January 2020 | Termination of appointment of Julie Rose as a director on 1 January 2020 (1 page) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 October 2019 | Appointment of Mr Michael Hamilton Cave as a director on 16 October 2019 (2 pages) |
18 October 2019 | Appointment of Mr James Luke as a director on 16 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Peter John Gourlay as a director on 16 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Paul Hartley Briggs as a director on 16 October 2019 (1 page) |
16 August 2019 | Memorandum and Articles of Association (19 pages) |
16 August 2019 | Resolutions
|
3 January 2019 | Appointment of Mrs Julie Rose as a director on 1 January 2019 (2 pages) |
3 January 2019 | Appointment of Mr Stuart Kenwell as a director on 1 January 2019 (2 pages) |
3 January 2019 | Appointment of Mrs Marianne Moore as a director on 1 January 2019 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 November 2018 | Register inspection address has been changed from 4 High Street Stanley County Durham DH9 0DQ England to 28 Goodwell Lea Brancepeth Durham DH7 8EN (1 page) |
26 October 2018 | Appointment of Mr Peter Burdess as a director on 25 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Malcolm Fawcett as a director on 25 October 2018 (1 page) |
26 October 2018 | Notification of Peter Burdess as a person with significant control on 26 October 2018 (2 pages) |
26 October 2018 | Cessation of Malcolm Fawcett as a person with significant control on 25 October 2018 (1 page) |
23 October 2018 | Termination of appointment of David Barton as a director on 12 October 2018 (1 page) |
2 January 2018 | Termination of appointment of Peter William Schofield as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Lyn Davison as a director on 31 December 2017 (1 page) |
1 December 2017 | Appointment of Mr Keith Pullan as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Keith Pullan as a director on 27 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 October 2017 | Cessation of Peter William Schofield as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Paul Swainston as a director on 30 October 2017 (1 page) |
31 October 2017 | Cessation of Peter William Schofield as a person with significant control on 30 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Paul Swainston as a director on 30 October 2017 (1 page) |
26 September 2017 | Appointment of Mr Michael Pattison as a director on 25 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Linda Larnach as a director on 25 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Michael Pattison as a director on 25 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Linda Larnach as a director on 25 September 2017 (1 page) |
18 January 2017 | Appointment of Mr David John Tweddle as a director on 4 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr David John Tweddle as a director on 4 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Elaine Margaret Mitchell as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mrs Lyn Davison as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Elaine Margaret Mitchell as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mrs Lyn Davison as a director on 1 January 2017 (2 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
7 December 2016 | Termination of appointment of David Threadgill as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of David Threadgill as a director on 7 December 2016 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2016 | Appointment of Mr Paul Briggs as a director on 19 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Paul Briggs as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Peter John Gourlay as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Peter John Gourlay as a director on 19 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr David Threadgill as a director on 19 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr David Threadgill as a director on 19 October 2016 (2 pages) |
14 July 2016 | Termination of appointment of Kenneth Sharkey as a director on 1 April 2016 (1 page) |
14 July 2016 | Termination of appointment of Peter Burdess as a director on 13 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Kenneth Sharkey as a director on 1 April 2016 (1 page) |
14 July 2016 | Termination of appointment of Peter Burdess as a director on 13 June 2016 (1 page) |
1 February 2016 | Termination of appointment of Eileen Robinson as a director on 1 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Anthony Dean Myers as a director on 1 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Eileen Robinson as a director on 1 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Anthony Dean Myers as a director on 1 January 2016 (1 page) |
19 January 2016 | Appointment of Mrs Elaine Margaret Mitchell as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mrs Elaine Margaret Mitchell as a director on 1 January 2016 (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
19 November 2015 | Annual return made up to 31 October 2015 no member list (10 pages) |
19 November 2015 | Annual return made up to 31 October 2015 no member list (10 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Appointment of Mr Neil Tiplady as a director on 15 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Neil Tiplady as a director on 15 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Linda Larnach as a director on 15 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Linda Larnach as a director on 15 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of David Hardman as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of David Hardman as a director on 15 October 2015 (1 page) |
2 September 2015 | Termination of appointment of John Morris as a director on 24 August 2015 (1 page) |
2 September 2015 | Termination of appointment of John Morris as a director on 24 August 2015 (1 page) |
15 May 2015 | Resolutions
|
15 May 2015 | Resolutions
|
28 April 2015 | Appointment of Mrs Eileen Robinson as a director on 23 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Eileen Robinson as a director on 23 April 2015 (2 pages) |
9 January 2015 | Appointment of Mr Peter William Schofield as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Peter William Schofield as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Peter William Schofield as a director on 1 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Gary Armstrong as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Gary Armstrong as a director on 31 December 2014 (1 page) |
19 November 2014 | Annual return made up to 31 October 2014 no member list (9 pages) |
19 November 2014 | Annual return made up to 31 October 2014 no member list (9 pages) |
13 November 2014 | Appointment of Mr John Morris as a director on 2 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr John Morris as a director on 2 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr John Morris as a director on 2 October 2014 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Appointment of Mr Malcolm Fawcett as a director on 2 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Christine Palmer Van Buuren as a secretary on 30 September 2014 (1 page) |
11 November 2014 | Appointment of Mr Malcolm Fawcett as a director on 2 October 2014 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Appointment of Mr Malcolm Fawcett as a director on 2 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Christine Palmer Van Buuren as a secretary on 30 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Paul Swainston as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Paul Swainston as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Paul Swainston as a director on 1 October 2014 (2 pages) |
29 September 2014 | Appointment of Mr Anthony Dean Myers as a director on 1 January 2014 (2 pages) |
29 September 2014 | Appointment of Mr Anthony Dean Myers as a director on 1 January 2014 (2 pages) |
29 September 2014 | Appointment of Mr Anthony Dean Myers as a director on 1 January 2014 (2 pages) |
25 September 2014 | Termination of appointment of David Nesbitt as a director on 1 April 2014 (1 page) |
25 September 2014 | Termination of appointment of David Nesbitt as a director on 1 April 2014 (1 page) |
25 September 2014 | Termination of appointment of David Nesbitt as a director on 1 April 2014 (1 page) |
6 November 2013 | Annual return made up to 31 October 2013 no member list (8 pages) |
6 November 2013 | Annual return made up to 31 October 2013 no member list (8 pages) |
1 October 2013 | Appointment of Mr David Hardman as a director (2 pages) |
1 October 2013 | Appointment of Mr David Hardman as a director (2 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Termination of appointment of Geoffrey Raw as a director (1 page) |
24 April 2013 | Termination of appointment of Geoffrey Raw as a director (1 page) |
18 April 2013 | Appointment of Mrs Christine Palmer Van Buuren as a secretary (1 page) |
18 April 2013 | Appointment of Mr Kenneth Sharkey as a director (2 pages) |
18 April 2013 | Appointment of Mrs Christine Palmer Van Buuren as a secretary (1 page) |
18 April 2013 | Appointment of Mr Kenneth Sharkey as a director (2 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 December 2012 | Termination of appointment of John Lumsden as a director (1 page) |
19 December 2012 | Termination of appointment of John Lumsden as a director (1 page) |
21 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
21 November 2012 | Register(s) moved to registered inspection location (1 page) |
21 November 2012 | Register inspection address has been changed (1 page) |
21 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
21 November 2012 | Register(s) moved to registered inspection location (1 page) |
21 November 2012 | Register inspection address has been changed (1 page) |
11 October 2012 | Director's details changed for Mr David Nesbitt on 10 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr David Barton on 10 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr David Nesbitt on 10 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr David Barton on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Geoffrey Raw on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for James Murray on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for John George Lumsden on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Peter Burdess on 10 October 2012 (2 pages) |
10 October 2012 | Termination of appointment of David Hardman as a director (1 page) |
10 October 2012 | Termination of appointment of Robert Harrison as a director (1 page) |
10 October 2012 | Termination of appointment of Arthur Chadwick as a secretary (1 page) |
10 October 2012 | Director's details changed for Geoffrey Raw on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for James Murray on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for John George Lumsden on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Peter Burdess on 10 October 2012 (2 pages) |
10 October 2012 | Termination of appointment of David Hardman as a director (1 page) |
10 October 2012 | Termination of appointment of Robert Harrison as a director (1 page) |
10 October 2012 | Termination of appointment of Arthur Chadwick as a secretary (1 page) |
27 March 2012 | Termination of appointment of Keith Patton as a director (1 page) |
27 March 2012 | Termination of appointment of Keith Patton as a director (1 page) |
21 March 2012 | Appointment of Mr Stephen John Rose as a director (2 pages) |
21 March 2012 | Appointment of Mr Gary Armstrong as a director (2 pages) |
21 March 2012 | Appointment of Mr Stephen John Rose as a director (2 pages) |
21 March 2012 | Appointment of Mr Gary Armstrong as a director (2 pages) |
20 March 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
20 March 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 November 2011 | Annual return made up to 31 October 2011 no member list (11 pages) |
8 November 2011 | Annual return made up to 31 October 2011 no member list (11 pages) |
2 November 2011 | Termination of appointment of Philip Rome as a director (1 page) |
2 November 2011 | Termination of appointment of Neil Stokoe as a director (1 page) |
2 November 2011 | Termination of appointment of Philip Rome as a director (1 page) |
2 November 2011 | Termination of appointment of Neil Stokoe as a director (1 page) |
3 June 2011 | Appointment of Keith Patton as a director (3 pages) |
3 June 2011 | Appointment of Keith Patton as a director (3 pages) |
2 June 2011 | Annual return made up to 31 October 2010 no member list (12 pages) |
2 June 2011 | Appointment of Mr David Nesbitt as a director (2 pages) |
2 June 2011 | Director's details changed for Geoffrey Raw on 31 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr Neil Stokoe on 31 October 2010 (2 pages) |
2 June 2011 | Appointment of Mr David Barton as a director (2 pages) |
2 June 2011 | Director's details changed for Philip Rome on 31 October 2010 (2 pages) |
2 June 2011 | Termination of appointment of Ian Davison as a director (1 page) |
2 June 2011 | Director's details changed for James Murray on 31 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Robert William Harrison on 31 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr David Hardman on 31 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Peter Burdess on 31 October 2010 (2 pages) |
2 June 2011 | Annual return made up to 31 October 2010 no member list (12 pages) |
2 June 2011 | Appointment of Mr David Nesbitt as a director (2 pages) |
2 June 2011 | Director's details changed for Geoffrey Raw on 31 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr Neil Stokoe on 31 October 2010 (2 pages) |
2 June 2011 | Termination of appointment of Ian Davison as a director (1 page) |
2 June 2011 | Director's details changed for Philip Rome on 31 October 2010 (2 pages) |
2 June 2011 | Appointment of Mr David Barton as a director (2 pages) |
2 June 2011 | Director's details changed for James Murray on 31 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr David Hardman on 31 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Robert William Harrison on 31 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Peter Burdess on 31 October 2010 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 January 2010 | Annual return made up to 31 October 2009 (21 pages) |
13 January 2010 | Termination of appointment of Arthur Chadwick as a director (1 page) |
13 January 2010 | Annual return made up to 31 October 2009 (21 pages) |
13 January 2010 | Termination of appointment of Arthur Chadwick as a director (1 page) |
23 December 2009 | Appointment of Arthur Modral Chadwick as a secretary (2 pages) |
23 December 2009 | Appointment of Arthur Modral Chadwick as a secretary (2 pages) |
10 November 2009 | Termination of appointment of John Muirhead as a director (1 page) |
10 November 2009 | Termination of appointment of John Muirhead as a director (1 page) |
10 November 2009 | Appointment of Mr Neil Stokoe as a director (1 page) |
10 November 2009 | Termination of appointment of Keith Glendenning as a director (1 page) |
10 November 2009 | Appointment of Mr David Hardman as a director (1 page) |
10 November 2009 | Termination of appointment of John Muirhead as a director (1 page) |
10 November 2009 | Termination of appointment of John Muirhead as a director (1 page) |
10 November 2009 | Appointment of Mr Neil Stokoe as a director (1 page) |
10 November 2009 | Termination of appointment of Keith Glendenning as a director (1 page) |
10 November 2009 | Appointment of Mr David Hardman as a director (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 November 2008 | Annual return made up to 31/10/08 (5 pages) |
11 November 2008 | Annual return made up to 31/10/08 (5 pages) |
23 September 2008 | Appointment terminated secretary douglas young (1 page) |
23 September 2008 | Appointment terminated secretary douglas young (1 page) |
2 September 2008 | Appointment terminated director andre cleasby (1 page) |
2 September 2008 | Appointment terminated director andre cleasby (1 page) |
4 July 2008 | Appointment terminated director stephen kent (1 page) |
4 July 2008 | Director appointed robert william harrison (2 pages) |
4 July 2008 | Appointment terminated director stephen kent (1 page) |
4 July 2008 | Director appointed robert william harrison (2 pages) |
10 March 2008 | Appointment terminated director david barton (1 page) |
10 March 2008 | Appointment terminated director geoffrey maddison (1 page) |
10 March 2008 | Director appointed stephen paul kent (1 page) |
10 March 2008 | Director appointed john george lumsden (2 pages) |
10 March 2008 | Appointment terminated director david barton (1 page) |
10 March 2008 | Appointment terminated director geoffrey maddison (1 page) |
10 March 2008 | Director appointed stephen paul kent (1 page) |
10 March 2008 | Director appointed john george lumsden (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Annual return made up to 31/10/07 (8 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Annual return made up to 31/10/07 (8 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
22 March 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
22 March 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Annual return made up to 31/10/06
|
17 November 2006 | Annual return made up to 31/10/06
|
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
2 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
2 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
16 November 2005 | Annual return made up to 31/10/05
|
16 November 2005 | Annual return made up to 31/10/05
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
2 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
2 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
25 November 2004 | Annual return made up to 31/10/04
|
25 November 2004 | Annual return made up to 31/10/04
|
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
5 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
7 November 2003 | Annual return made up to 31/10/03
|
7 November 2003 | Annual return made up to 31/10/03
|
14 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
14 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 December 2002 | Annual return made up to 31/10/02
|
8 December 2002 | Annual return made up to 31/10/02
|
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
12 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
30 November 2001 | Annual return made up to 31/10/01 (6 pages) |
30 November 2001 | Annual return made up to 31/10/01 (6 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (14 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (14 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
23 February 2001 | Resolutions
|
23 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
14 November 2000 | Annual return made up to 31/10/00
|
14 November 2000 | Annual return made up to 31/10/00
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | Resolutions
|
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
29 February 2000 | Full accounts made up to 31 October 1999 (14 pages) |
29 February 2000 | Full accounts made up to 31 October 1999 (14 pages) |
23 November 1999 | Annual return made up to 31/10/99 (7 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Annual return made up to 31/10/99 (7 pages) |
23 November 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Annual return made up to 31/10/98
|
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Annual return made up to 31/10/98
|
3 March 1998 | Full accounts made up to 31 October 1997 (13 pages) |
3 March 1998 | Full accounts made up to 31 October 1997 (13 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
6 November 1997 | Annual return made up to 31/10/97 (10 pages) |
6 November 1997 | Annual return made up to 31/10/97 (10 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
3 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
3 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
27 December 1996 | Annual return made up to 31/10/96
|
27 December 1996 | Annual return made up to 31/10/96
|
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Director resigned (1 page) |
18 March 1996 | Full accounts made up to 31 October 1995 (8 pages) |
18 March 1996 | Full accounts made up to 31 October 1995 (8 pages) |
10 January 1996 | Annual return made up to 31/10/95
|
10 January 1996 | Annual return made up to 31/10/95
|
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
18 December 1931 | Certificate of incorporation (2 pages) |
18 December 1931 | Certificate of incorporation (2 pages) |