Company NameNorthern Homes And Estates Limited
Company StatusActive
Company Number00282391
CategoryPrivate Limited Company
Incorporation Date7 December 1933(90 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(85 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Secretary NameMrs Marcia Lant
StatusCurrent
Appointed01 April 2022(88 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMrs Alice Hermione Laura Ambrose-Thurman
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(88 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr John Philip Birkett Marshall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(90 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr Lionel Ronald St John Scott
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Evergreens
Hambledon Park Hambledon
Godalming
Surrey
GU8 4EP
Director NamePeter Arthur Storey Taylor
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration8 years (resigned 19 October 1999)
RoleCompany Director
Correspondence Address5 Wainwrights
Long Crendon
Aylesbury
Buckinghamshire
HP18 9DT
Director NameKeith William Slatter
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Reddown Road
Coulsdon
Surrey
CR5 1AL
Director NameGordon Alan Sharp
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 October 1998)
RoleRetired Salvation Army Officer
Correspondence Address146 Coppice Drive
Parklands
Northampton
Northamptonshire
NN3 6NG
Director NameArthur James Scotchmer
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2008)
RoleRetired
Correspondence AddressCourthill
Moreton Road Longborough
Moreton In Marsh
Gloucestershire
GL56 0QQ
Wales
Director NameAlan Reed
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2002)
RoleRetired Chartered Accountant
Correspondence Address22 Glamis Avenue
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5SX
Director NameMartin Lister Franks
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleRetired Chartered Civil Engineer
Correspondence Address48 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameMr John Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration14 years (resigned 04 November 2005)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Director NameJoseph William Norman Petty
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration15 years (resigned 17 October 2006)
RoleRetired
Correspondence Address7 Wentworth Grange
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameRight Reverend Kenneth Edward Gill
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 April 2006)
RoleAssistant Bishop
Correspondence AddressKingfisher Lodge 41 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland
Director NameRonald Lovely
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 April 2005)
RoleRetired
Correspondence Address9 Rectory Green
West Boldon
Tyne & Wear
NE36 0QD
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressLongwood House
Minsteracres
Consett
Northumberland
DH8 9RU
Secretary NameDavid Norman Walton
NationalityBritish
StatusResigned
Appointed15 October 1991(57 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBorrowdale 37 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LL
Director NameMichael Thomas De Val
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(65 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakley Road
Chinnor
Oxfordshire
OX39 4HB
Director NameMr Peter Ames Dowsett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(65 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Secretary NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed01 November 1999(65 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressSaville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameHilary Anne Pearson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(66 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Linton House
Holland Park Avenue
London
W11 3RL
Director NameMr Paul Geoffrey Chandler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(67 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crossgate Peth
Durham
DH1 4PZ
Director NameGraeme Crockatt King
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(70 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrath Darent House
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RW
Director NameMr Eric Morgan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(74 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 October 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address96 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HH
Director NameMr David John Buffham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(77 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(84 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMs Angela May Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(85 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF

Contact

Websitewww.metateks.com

Location

Registered AddressBank Chambers
26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

2 July 1947Delivered on: 18 July 1947
Persons entitled: Northern Counties Permanent Building Society

Classification: Mortgage
Secured details: £350 and further advances.
Particulars: 60 blackwell avenue, walker, newcastle upon tyne.
Outstanding

Filing History

30 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Paul Geoffrey Chandler as a director on 31 March 2020 (1 page)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 October 2019Appointment of Mr Andrew Charles Brown as a director on 15 October 2019 (2 pages)
16 October 2019Appointment of Ms Angela May Russell as a director on 15 October 2019 (2 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
16 October 2019Termination of appointment of David John Buffham as a director on 15 October 2019 (1 page)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
17 October 2018Appointment of Mr Hugh Benson Welch as a director on 16 October 2018 (2 pages)
17 October 2018Termination of appointment of Eric Morgan as a director on 16 October 2018 (1 page)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 44,000
(5 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 44,000
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 44,000
(5 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 44,000
(5 pages)
19 October 2014Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages)
19 October 2014Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages)
18 December 2013Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page)
18 December 2013Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 44,000
(6 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 44,000
(6 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
20 July 2011Appointment of Mr David John Buffham as a director (2 pages)
20 July 2011Appointment of Mr David John Buffham as a director (2 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Paul Geoffrey Chandler on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 October 2009Director's details changed for Paul Geoffrey Chandler on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Eric Morgan on 21 October 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Eric Morgan on 21 October 2009 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 October 2008Return made up to 15/10/08; full list of members (3 pages)
16 October 2008Return made up to 15/10/08; full list of members (3 pages)
16 April 2008Appointment terminated director keith slatter (1 page)
16 April 2008Appointment terminated director arthur scotchmer (1 page)
16 April 2008Appointment terminated director hilary pearson (1 page)
16 April 2008Appointment terminated director keith slatter (1 page)
16 April 2008Appointment terminated director peter dowsett (1 page)
16 April 2008Appointment terminated director hilary pearson (1 page)
16 April 2008Appointment terminated director peter dowsett (1 page)
16 April 2008Appointment terminated director arthur scotchmer (1 page)
10 April 2008Director appointed eric morgan (2 pages)
10 April 2008Director appointed eric morgan (2 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 October 2007Return made up to 15/10/07; full list of members (3 pages)
18 October 2007Return made up to 15/10/07; full list of members (3 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
31 October 2006Return made up to 15/10/06; full list of members (3 pages)
31 October 2006Return made up to 15/10/06; full list of members (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 October 2005Return made up to 15/10/05; full list of members (4 pages)
20 October 2005Return made up to 15/10/05; full list of members (4 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
27 October 2004Return made up to 15/10/04; full list of members (12 pages)
27 October 2004Return made up to 15/10/04; full list of members (12 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 November 2003Conso 21/10/03 (1 page)
6 November 2003Conso 21/10/03 (1 page)
6 November 2003Memorandum and Articles of Association (4 pages)
6 November 2003Memorandum and Articles of Association (4 pages)
26 October 2003Return made up to 15/10/03; full list of members (13 pages)
26 October 2003Return made up to 15/10/03; full list of members (13 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
31 October 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(13 pages)
31 October 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(13 pages)
27 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 September 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
27 September 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
6 September 2002Registered office changed on 06/09/02 from: 4 st. James st. Newcastle-on-tyne NE1 4NG (1 page)
6 September 2002Registered office changed on 06/09/02 from: 4 st. James st. Newcastle-on-tyne NE1 4NG (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
17 October 2001Return made up to 15/10/01; full list of members (11 pages)
17 October 2001Return made up to 15/10/01; full list of members (11 pages)
1 October 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
1 October 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
18 October 2000Return made up to 15/10/00; full list of members (11 pages)
18 October 2000Return made up to 15/10/00; full list of members (11 pages)
27 September 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
27 September 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
16 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
26 October 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
26 October 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
29 October 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
29 October 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
19 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 1997Return made up to 15/10/97; full list of members (12 pages)
28 October 1997Return made up to 15/10/97; full list of members (12 pages)
6 October 1997Full accounts made up to 28 February 1997 (8 pages)
6 October 1997Full accounts made up to 28 February 1997 (8 pages)
20 October 1996Full accounts made up to 28 February 1996 (8 pages)
20 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 October 1996Full accounts made up to 28 February 1996 (8 pages)
20 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 October 1995Full accounts made up to 28 February 1995 (13 pages)
18 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 October 1995Full accounts made up to 28 February 1995 (13 pages)
18 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)