Sheraton Village Castle Eden
Hartlepool
Cleveland
TS27 4RD
Director Name | Mr David Lawn |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(65 years after company formation) |
Appointment Duration | 23 years, 7 months (closed 24 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwell Walk Hartlepool Cleveland TS25 2JF |
Secretary Name | Mr David Lawn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(65 years after company formation) |
Appointment Duration | 23 years, 7 months (closed 24 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwell Walk Hartlepool Cleveland TS25 2JF |
Director Name | Timothy Dunningham |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2015(82 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor Nelson House David Place St Helier Jersey JE2 4TD |
Director Name | Mrs Gwendoline Blakey |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 358 Stockton Road Hartlepool Cleveland TS25 2PW |
Director Name | Mrs Hilda Constance Donaghy |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | De Anna Beach Appartment Block 4 Appartment 542 Ayios Athanasios Limasol Foreign |
Director Name | Mr William Donaghy |
---|---|
Date of Birth | April 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | De Anna Beach Appartment Block 4 Appartment 542 Ayios Athanasios Limasol Foreign |
Director Name | Mr Thomas James William Evans |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 November 1996) |
Role | Company Director |
Country of Residence | Guersey |
Correspondence Address | Sierra Lodge Rue Des Francais Castel Guernsey Channel |
Director Name | Mr Roger Edwin Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 6 Emery Close Hurworth Darlington County Durham DL2 2EJ |
Director Name | Mr Ross Hetherington Michie |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 23 Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS |
Director Name | Mr Maurice Stephenson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 7 Buckingham Avenue Hart Hartlepool Cleveland TS27 3BD |
Secretary Name | Mr Philip Edward Thurlbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 8 Mowden Hall Drive Darlington County Durham DL3 9BJ |
Director Name | Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Mr Dennis Grieveson |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Director Name | Mr John William Stockton |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Secretary Name | Mr John William Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Director Name | Richard Christopher Irvine |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(61 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 19 November 2021) |
Role | Fleet Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ryden House Sheraton Village Castle Eden Hartlepool Cleveland TS27 4RD |
Director Name | Roger Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(61 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 8 Westbeck Grove Darlington Durham DL3 8UQ |
Director Name | Ian Horrigan |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(63 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 9dewberry Coulby Newham Middlesbrough Cleveland TS8 0XH |
Director Name | Sir Ronald Norman |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Civil Engineer |
Correspondence Address | Hart On The Hill Dalton Piercy Hartlepool Cleveland TS27 3HY |
Director Name | Mr John Graham Kerr |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Browns Lane Stanton On The Wolds Nottinghamshire NG12 5BL |
Director Name | Mr David Lawn |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(65 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 16 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwell Walk Hartlepool Cleveland TS25 2JF |
Secretary Name | Mr David Lawn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(65 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 16 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwell Walk Hartlepool Cleveland TS25 2JF |
Director Name | Michael John Lithgo |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2000) |
Role | General Manager |
Correspondence Address | 1 Moorston Close Hartlepool Cleveland TS26 0PJ |
Website | designhostprint.co.uk |
---|
Registered Address | Parsons Business Centre Brenda Road Hartlepool Cleveland TS25 2BJ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
1.1m at £1 | Beagle Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Thomas James William Evans 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,308,348 |
Current Liabilities | £19,569 |
Latest Accounts | 31 March 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 January 1993 | Delivered on: 26 January 1993 Satisfied on: 25 July 1997 Persons entitled: Ford Credit 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
15 January 1993 | Delivered on: 16 January 1993 Satisfied on: 25 July 1997 Persons entitled: Ford Credit PLC Classification: Bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time deposited by the company with ford credit PLC pursuant to the terms of a sale or return agreement dated 1/9/92 & all other debts & claims. Fully Satisfied |
12 October 1990 | Delivered on: 13 October 1990 Satisfied on: 25 July 1997 Persons entitled: Ford Motor Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new motor vehicles, proceeds of sale, all insurance monies, benefit of all guarantees (for full details refer to doc 395 ref M371C). Fully Satisfied |
27 February 1990 | Delivered on: 28 February 1990 Satisfied on: 1 November 1991 Persons entitled: Cecil M Yuill Classification: Debenture Secured details: £550,000 and all other monies due or to become due from the company to the chargee. Under the terms of the debenture. Particulars: Undertaking and all property and assets. Fully Satisfied |
30 August 1989 | Delivered on: 8 September 1989 Satisfied on: 25 July 1997 Persons entitled: Ford Motor Credit Co. Limited Classification: A bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time by the company with ford motor company limited pursuant to the terms of a sale or return agreement dated 30TH september 1985. Fully Satisfied |
14 January 1977 | Delivered on: 4 February 1977 Satisfied on: 25 July 1997 Persons entitled: Ford Motor Credit Co LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys deposited from time to time with ford motor co limited on behalf of thee borrower pursuant to the terms of a sale or return agreement dated 01/09/1974. Fully Satisfied |
25 February 1993 | Delivered on: 26 February 1993 Satisfied on: 25 July 1997 Persons entitled: Ford Credit PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all new & used vehicles (the motor vehicles to include passenger cars commercial vehicles tractors trailers caravans & all motor parts spares & accessories & a fixed charge over all proceeds of sale all insurance monies receivable in respect of damage. Fully Satisfied |
6 August 1990 | Delivered on: 7 August 1990 Persons entitled: Lloyds Bank PLC Classification: Letter of set off. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the company with the bank. Outstanding |
18 August 1989 | Delivered on: 19 August 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 March 1970 | Delivered on: 17 March 1970 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital by way of floating charge. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 December 2021 | Termination of appointment of David Lawn as a secretary on 16 December 2021 (1 page) |
---|---|
16 December 2021 | Termination of appointment of David Lawn as a director on 16 December 2021 (1 page) |
24 November 2021 | Termination of appointment of Richard Christopher Irvine as a director on 19 November 2021 (1 page) |
2 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 November 2015 | Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages) |
14 November 2015 | Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages) |
14 November 2015 | Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
28 July 2014 | Registered office address changed from Brenda Road Hartlepool Cleveland TS25 2BJ to Parsons Business Centre Brenda Road Hartlepool Cleveland TS25 2BJ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Brenda Road Hartlepool Cleveland TS25 2BJ to Parsons Business Centre Brenda Road Hartlepool Cleveland TS25 2BJ on 28 July 2014 (1 page) |
27 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
27 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 May 2010 | Director's details changed for Mr David Lawn on 11 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr David Lawn on 11 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David Lawn on 11 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr David Lawn on 11 May 2010 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
25 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
22 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 May 1999 | Return made up to 11/05/99; no change of members (6 pages) |
21 May 1999 | Return made up to 11/05/99; no change of members (6 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
10 December 1998 | New secretary appointed;new director appointed (3 pages) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | New secretary appointed;new director appointed (3 pages) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
15 May 1997 | Return made up to 11/05/97; full list of members (8 pages) |
15 May 1997 | Return made up to 11/05/97; full list of members (8 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | New director appointed (3 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
10 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 May 1996 | Return made up to 11/05/96; no change of members (6 pages) |
31 May 1996 | Return made up to 11/05/96; no change of members (6 pages) |
1 June 1995 | Return made up to 11/05/95; full list of members (22 pages) |
1 June 1995 | Return made up to 11/05/95; full list of members (22 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |
16 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
16 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
30 June 1989 | Full accounts made up to 31 December 1988 (12 pages) |
30 June 1989 | Full accounts made up to 31 December 1988 (12 pages) |
6 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
6 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
25 June 1985 | Accounts made up to 31 December 1984 (12 pages) |
25 June 1985 | Accounts made up to 31 December 1984 (12 pages) |
24 May 1984 | Accounts made up to 31 December 1983 (10 pages) |
24 May 1984 | Accounts made up to 31 December 1983 (10 pages) |
24 May 1983 | Accounts made up to 31 December 1982 (9 pages) |
24 May 1983 | Accounts made up to 31 December 1982 (9 pages) |
29 March 1981 | Accounts made up to 31 December 1980 (10 pages) |
29 March 1981 | Accounts made up to 31 December 1980 (10 pages) |
21 May 1979 | Accounts made up to 31 December 1978 (11 pages) |
21 May 1979 | Accounts made up to 31 December 1978 (11 pages) |
6 January 1978 | Accounts made up to 31 December 1976 (10 pages) |
6 January 1978 | Accounts made up to 31 December 1976 (10 pages) |
1 March 1977 | Accounts made up to 31 December 1975 (7 pages) |
1 March 1977 | Accounts made up to 31 December 1975 (7 pages) |