Company NameEwart Parsons,Limited
Company StatusDissolved
Company Number00280871
CategoryPrivate Limited Company
Incorporation Date23 October 1933(89 years, 8 months ago)
Dissolution Date24 May 2022 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameRichard Christopher Irvine
Date of BirthOctober 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(61 years, 1 month after company formation)
Appointment Duration27 years, 5 months (closed 24 May 2022)
RoleFleet Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRyden House
Sheraton Village Castle Eden
Hartlepool
Cleveland
TS27 4RD
Director NameMr David Lawn
Date of BirthOctober 1948 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(65 years after company formation)
Appointment Duration23 years, 7 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Secretary NameMr David Lawn
NationalityBritish
StatusClosed
Appointed19 October 1998(65 years after company formation)
Appointment Duration23 years, 7 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Director NameTimothy Dunningham
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(82 years after company formation)
Appointment Duration6 years, 7 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor Nelson House
David Place
St Helier
Jersey
JE2 4TD
Director NameMrs Gwendoline Blakey
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address358 Stockton Road
Hartlepool
Cleveland
TS25 2PW
Director NameMrs Hilda Constance Donaghy
Date of BirthApril 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1992)
RoleCompany Director
Correspondence AddressDe Anna Beach Appartment Block 4
Appartment 542 Ayios Athanasios Limasol
Foreign
Director NameMr William Donaghy
Date of BirthApril 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1992)
RoleCompany Director
Correspondence AddressDe Anna Beach Appartment Block 4
Appartment 542 Ayios Athanasios Limasol
Foreign
Director NameMr Thomas James William Evans
Date of BirthNovember 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(57 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 November 1996)
RoleCompany Director
Country of ResidenceGuersey
Correspondence AddressSierra Lodge Rue Des Francais
Castel
Guernsey
Channel
Director NameMr Roger Edwin Stanley Lucas
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 Emery Close
Hurworth
Darlington
County Durham
DL2 2EJ
Director NameMr Ross Hetherington Michie
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address23 Carr Hill Lane
Briggswath
Whitby
North Yorkshire
YO21 1RS
Director NameMr Maurice Stephenson
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(57 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address7 Buckingham Avenue
Hart
Hartlepool
Cleveland
TS27 3BD
Secretary NameMr Philip Edward Thurlbeck
NationalityBritish
StatusResigned
Appointed11 May 1991(57 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 May 1994)
RoleCompany Director
Correspondence Address8 Mowden Hall Drive
Darlington
County Durham
DL3 9BJ
Director NameWalter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(58 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(58 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMr John William Stockton
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(60 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Secretary NameMr John William Stockton
NationalityBritish
StatusResigned
Appointed05 September 1994(60 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Director NameRichard Christopher Irvine
Date of BirthOctober 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(61 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 19 November 2021)
RoleFleet Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRyden House
Sheraton Village Castle Eden
Hartlepool
Cleveland
TS27 4RD
Director NameRoger Stanley Lucas
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(61 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleCompany Director
Correspondence Address8 Westbeck Grove
Darlington
Durham
DL3 8UQ
Director NameIan Horrigan
Date of BirthJuly 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(63 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence Address9dewberry
Coulby Newham
Middlesbrough
Cleveland
TS8 0XH
Director NameSir Ronald Norman
Date of BirthApril 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(63 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleCivil Engineer
Correspondence AddressHart On The Hill
Dalton Piercy
Hartlepool
Cleveland
TS27 3HY
Director NameMr John Graham Kerr
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(63 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Browns Lane
Stanton On The Wolds
Nottinghamshire
NG12 5BL
Director NameMr David Lawn
Date of BirthOctober 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(65 years after company formation)
Appointment Duration23 years, 2 months (resigned 16 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Secretary NameMr David Lawn
NationalityBritish
StatusResigned
Appointed19 October 1998(65 years after company formation)
Appointment Duration23 years, 2 months (resigned 16 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Director NameMichael John Lithgo
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(65 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2000)
RoleGeneral Manager
Correspondence Address1 Moorston Close
Hartlepool
Cleveland
TS26 0PJ

Contact

Websitedesignhostprint.co.uk

Location

Registered AddressParsons Business Centre
Brenda Road
Hartlepool
Cleveland
TS25 2BJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

1.1m at £1Beagle Holdings LTD
100.00%
Ordinary
1 at £1Thomas James William Evans
0.00%
Ordinary

Financials

Year2014
Net Worth£1,308,348
Current Liabilities£19,569

Accounts

Latest Accounts31 March 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 January 1993Delivered 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 1993Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1977Delivered 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 1993Delivered 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 1990Delivered 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 1989Delivered 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 1970Delivered 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

Filing History

17 December 2021Termination of appointment of David Lawn as a secretary on 16 December 2021 (1 page)
16 December 2021Termination of appointment of David Lawn as a director on 16 December 2021 (1 page)
24 November 2021Termination of appointment of Richard Christopher Irvine as a director on 19 November 2021 (1 page)
2 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,145,291
(6 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,145,291
(6 pages)
14 November 2015Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages)
14 November 2015Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages)
14 November 2015Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,145,291
(5 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,145,291
(5 pages)
13 November 2014Full accounts made up to 31 March 2014 (11 pages)
13 November 2014Full accounts made up to 31 March 2014 (11 pages)
28 July 2014Registered 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 2014Registered 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 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
27 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,145,291
(5 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,145,291
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Director's details changed for Mr David Lawn on 11 May 2010 (2 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr David Lawn on 11 May 2010 (2 pages)
14 May 2010Director's details changed for Mr David Lawn on 11 May 2010 (2 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr David Lawn on 11 May 2010 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
25 September 2008Full accounts made up to 31 December 2007 (9 pages)
25 September 2008Full accounts made up to 31 December 2007 (9 pages)
13 May 2008Return made up to 11/05/08; full list of members (4 pages)
13 May 2008Return made up to 11/05/08; full list of members (4 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
30 August 2006Full accounts made up to 31 December 2005 (10 pages)
30 August 2006Full accounts made up to 31 December 2005 (10 pages)
23 May 2006Return made up to 11/05/06; full list of members (2 pages)
23 May 2006Return made up to 11/05/06; full list of members (2 pages)
5 September 2005Full accounts made up to 31 December 2004 (10 pages)
5 September 2005Full accounts made up to 31 December 2004 (10 pages)
24 May 2005Return made up to 11/05/05; full list of members (2 pages)
24 May 2005Return made up to 11/05/05; full list of members (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
25 May 2004Return made up to 11/05/04; full list of members (7 pages)
25 May 2004Return made up to 11/05/04; full list of members (7 pages)
19 May 2003Return made up to 11/05/03; full list of members (7 pages)
19 May 2003Return made up to 11/05/03; full list of members (7 pages)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 June 2002Full accounts made up to 31 December 2001 (11 pages)
13 June 2002Full accounts made up to 31 December 2001 (11 pages)
29 May 2002Return made up to 11/05/02; full list of members (7 pages)
29 May 2002Return made up to 11/05/02; full list of members (7 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
21 June 2001Full accounts made up to 31 December 2000 (12 pages)
21 June 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2001Return made up to 11/05/01; full list of members (7 pages)
24 May 2001Return made up to 11/05/01; full list of members (7 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
22 May 2000Return made up to 11/05/00; full list of members (7 pages)
22 May 2000Return made up to 11/05/00; full list of members (7 pages)
16 May 2000Full accounts made up to 31 December 1999 (12 pages)
16 May 2000Full accounts made up to 31 December 1999 (12 pages)
21 May 1999Return made up to 11/05/99; no change of members (6 pages)
21 May 1999Return made up to 11/05/99; no change of members (6 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
10 December 1998New secretary appointed;new director appointed (3 pages)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998New secretary appointed;new director appointed (3 pages)
10 December 1998Secretary resigned;director resigned (1 page)
2 July 1998Full accounts made up to 31 December 1997 (16 pages)
2 July 1998Full accounts made up to 31 December 1997 (16 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
15 May 1997Return made up to 11/05/97; full list of members (8 pages)
15 May 1997Return made up to 11/05/97; full list of members (8 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
10 February 1997New director appointed (3 pages)
10 February 1997New director appointed (3 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
31 May 1996Return made up to 11/05/96; no change of members (6 pages)
31 May 1996Return made up to 11/05/96; no change of members (6 pages)
1 June 1995Return made up to 11/05/95; full list of members (22 pages)
1 June 1995Return made up to 11/05/95; full list of members (22 pages)
11 May 1995Full accounts made up to 31 December 1994 (14 pages)
11 May 1995Full accounts made up to 31 December 1994 (14 pages)
7 March 1995New secretary appointed (2 pages)
7 March 1995New secretary appointed (2 pages)
16 May 1994Full accounts made up to 31 December 1993 (13 pages)
16 May 1994Full accounts made up to 31 December 1993 (13 pages)
16 September 1993Full accounts made up to 31 December 1992 (13 pages)
16 September 1993Full accounts made up to 31 December 1992 (13 pages)
10 July 1991Full accounts made up to 31 December 1990 (10 pages)
10 July 1991Full accounts made up to 31 December 1990 (10 pages)
30 June 1989Full accounts made up to 31 December 1988 (12 pages)
30 June 1989Full accounts made up to 31 December 1988 (12 pages)
6 August 1987Full accounts made up to 31 December 1986 (13 pages)
6 August 1987Full accounts made up to 31 December 1986 (13 pages)
25 June 1985Accounts made up to 31 December 1984 (12 pages)
25 June 1985Accounts made up to 31 December 1984 (12 pages)
24 May 1984Accounts made up to 31 December 1983 (10 pages)
24 May 1984Accounts made up to 31 December 1983 (10 pages)
24 May 1983Accounts made up to 31 December 1982 (9 pages)
24 May 1983Accounts made up to 31 December 1982 (9 pages)
29 March 1981Accounts made up to 31 December 1980 (10 pages)
29 March 1981Accounts made up to 31 December 1980 (10 pages)
21 May 1979Accounts made up to 31 December 1978 (11 pages)
21 May 1979Accounts made up to 31 December 1978 (11 pages)
6 January 1978Accounts made up to 31 December 1976 (10 pages)
6 January 1978Accounts made up to 31 December 1976 (10 pages)
1 March 1977Accounts made up to 31 December 1975 (7 pages)
1 March 1977Accounts made up to 31 December 1975 (7 pages)