Darlington
DL3 7SQ
Director Name | Mrs Helen Kate Clark |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(75 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 18 Ambleside Court Chester Le Street DH3 2EB |
Director Name | Mr Greg Clark |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(75 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 18 Ambleside Court Chester Le Street DH3 2EB |
Director Name | Derrick Hope |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(50 years after company formation) |
Appointment Duration | 19 years (resigned 13 January 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View Dairy Lane Houghton Le Spring Tyne & Wear DH4 5PS |
Secretary Name | Norma Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(50 years after company formation) |
Appointment Duration | 19 years (resigned 13 January 2010) |
Role | Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View Dairy Lane Houghton Le Spring Tyne & Wear DH4 5PS |
Director Name | Norma Hope |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(51 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 January 2010) |
Role | Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View Dairy Lane Houghton Le Spring Tyne & Wear DH4 5PS |
Director Name | Mr David Graham Jarvis |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(69 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 July 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
Secretary Name | Mr David Graham Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(69 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
Telephone | 0191 5842291 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hopes Pharmacy 49 Newbottle Street Houghton Le Spring DH4 4AR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Knightingales LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,042 |
Cash | £42,413 |
Current Liabilities | £627,759 |
Latest Accounts | 30 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2023 (5 months ago) |
---|---|
Next Return Due | 24 January 2024 (7 months, 2 weeks from now) |
18 November 2022 | Delivered on: 21 November 2022 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Kepier pharmacy, leyburn grove, houghton le spring, DH4 5EQ registered at hm land registry under title number TY390382. Outstanding |
---|---|
18 November 2022 | Delivered on: 21 November 2022 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Kepier pharmacy, leyburn grove, houghton le spring, DH4 5EQ registered at hm land registry under title number TY390382. Outstanding |
7 July 2017 | Delivered on: 14 July 2017 Persons entitled: Knightingales Limited Classification: A registered charge Particulars: By way of debenture all freehold or leasehold property now or at any time vested in or held by or on behalf of the company. Outstanding |
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as 49/49A, newbottle street, houghton le spring DH4 4AR (title number: TY511116). Outstanding |
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as land and buildings lying north of leyburn road, houghton le spring (title number: TY390382). Outstanding |
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
1 July 2015 | Delivered on: 16 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings lying to the north of leyburn road, houghton le spring t/no TY390382. Outstanding |
13 January 2010 | Delivered on: 28 January 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 July 2002 | Delivered on: 31 July 2002 Satisfied on: 8 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 newbottle street houghton-le-spring tyne & wear. Fully Satisfied |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
---|---|
3 December 2021 | Change of details for Mr Greg Clark as a person with significant control on 30 November 2021 (2 pages) |
3 December 2021 | Change of details for Mrs Helen Kate Clark as a person with significant control on 30 November 2021 (2 pages) |
3 December 2021 | Change of details for Mrs Helen Kate Clark as a person with significant control on 30 November 2021 (2 pages) |
3 December 2021 | Change of details for Mr Greg Clark as a person with significant control on 30 November 2021 (2 pages) |
26 August 2021 | Registered office address changed from 18 Ambleside Court Chester Le Street DH3 2EB England to Hopes Pharmacy 49 Newbottle Street Houghton Le Spring DH4 4AR on 26 August 2021 (1 page) |
19 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
20 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
1 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
26 July 2017 | Notification of Helen Kate Clark as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 18 Ambleside Court Chester Le Street DH3 2EB on 26 July 2017 (1 page) |
26 July 2017 | Cessation of David Graham Jarvis as a person with significant control on 7 July 2017 (1 page) |
26 July 2017 | Notification of Greg Clark as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of David Graham Jarvis as a director on 7 July 2017 (1 page) |
26 July 2017 | Termination of appointment of David Graham Jarvis as a secretary on 7 July 2017 (1 page) |
26 July 2017 | Satisfaction of charge 003649460003 in full (1 page) |
26 July 2017 | Satisfaction of charge 2 in full (1 page) |
26 July 2017 | Notification of Helen Kate Clark as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 18 Ambleside Court Chester Le Street DH3 2EB on 26 July 2017 (1 page) |
26 July 2017 | Cessation of David Graham Jarvis as a person with significant control on 7 July 2017 (1 page) |
26 July 2017 | Notification of Greg Clark as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of David Graham Jarvis as a director on 7 July 2017 (1 page) |
26 July 2017 | Termination of appointment of David Graham Jarvis as a secretary on 7 July 2017 (1 page) |
26 July 2017 | Satisfaction of charge 003649460003 in full (1 page) |
26 July 2017 | Satisfaction of charge 2 in full (1 page) |
14 July 2017 | Registration of charge 003649460007, created on 7 July 2017 (39 pages) |
14 July 2017 | Registration of charge 003649460007, created on 7 July 2017 (39 pages) |
10 July 2017 | Registration of charge 003649460006, created on 7 July 2017 (7 pages) |
10 July 2017 | Registration of charge 003649460004, created on 7 July 2017 (23 pages) |
10 July 2017 | Registration of charge 003649460005, created on 7 July 2017 (8 pages) |
10 July 2017 | Registration of charge 003649460004, created on 7 July 2017 (23 pages) |
10 July 2017 | Registration of charge 003649460005, created on 7 July 2017 (8 pages) |
10 July 2017 | Registration of charge 003649460006, created on 7 July 2017 (7 pages) |
14 February 2017 | Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page) |
14 February 2017 | Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page) |
18 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Director's details changed for Mrs Helen Clark on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Greg Clark on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Kevin Alan Simpson on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Director's details changed for Mrs Helen Clark on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Greg Clark on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Kevin Alan Simpson on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 July 2016 | Registered office address changed from 58 the Avenue Linthorpe Middlesbrough Cleveland TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 58 the Avenue Linthorpe Middlesbrough Cleveland TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page) |
4 March 2016 | Appointment of Mrs Helen Clark as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Greg Clark as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mrs Helen Clark as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Greg Clark as a director on 4 March 2016 (2 pages) |
24 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 July 2015 | Registration of charge 003649460003, created on 1 July 2015 (8 pages) |
16 July 2015 | Registration of charge 003649460003, created on 1 July 2015 (8 pages) |
16 July 2015 | Registration of charge 003649460003, created on 1 July 2015 (8 pages) |
7 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Secretary's details changed for David Graham Jarvis on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Secretary's details changed for David Graham Jarvis on 31 March 2011 (1 page) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 9 February 2010 (2 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Termination of appointment of Norma Hope as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Norma Hope as a director (2 pages) |
20 January 2010 | Termination of appointment of Derrick Hope as a director (2 pages) |
20 January 2010 | Appointment of Kevin Alan Simpson as a director (3 pages) |
20 January 2010 | Appointment of David Graham Jarvis as a director (3 pages) |
20 January 2010 | Appointment of David Graham Jarvis as a secretary (3 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Termination of appointment of Norma Hope as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Norma Hope as a director (2 pages) |
20 January 2010 | Termination of appointment of Derrick Hope as a director (2 pages) |
20 January 2010 | Appointment of Kevin Alan Simpson as a director (3 pages) |
20 January 2010 | Appointment of David Graham Jarvis as a director (3 pages) |
20 January 2010 | Appointment of David Graham Jarvis as a secretary (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2010 | Purchase of own shares. (3 pages) |
4 January 2010 | Purchase of own shares. (3 pages) |
23 December 2009 | Memorandum and Articles of Association (10 pages) |
23 December 2009 | Memorandum and Articles of Association (10 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 16/01/07; full list of members (9 pages) |
29 January 2007 | Return made up to 16/01/07; full list of members (9 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 April 2006 | Return made up to 16/01/06; full list of members
|
11 April 2006 | Return made up to 16/01/06; full list of members
|
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 June 2005 | Nc inc already adjusted 27/04/05 (1 page) |
2 June 2005 | Nc inc already adjusted 27/04/05 (1 page) |
13 May 2005 | Ad 27/04/05--------- £ si [email protected]=1 £ ic 1500/1501 (2 pages) |
13 May 2005 | Conve 27/04/05 (2 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Ad 27/04/05--------- £ si [email protected]=1 £ ic 1500/1501 (2 pages) |
13 May 2005 | Conve 27/04/05 (2 pages) |
13 May 2005 | Resolutions
|
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
10 March 2004 | Return made up to 16/01/04; full list of members (7 pages) |
10 March 2004 | Return made up to 16/01/04; full list of members (7 pages) |
11 February 2003 | Return made up to 16/01/03; full list of members
|
11 February 2003 | Registered office changed on 11/02/03 from: 63 newbottle street houghton le spring durham DH4 4AR (1 page) |
11 February 2003 | Return made up to 16/01/03; full list of members
|
11 February 2003 | Registered office changed on 11/02/03 from: 63 newbottle street houghton le spring durham DH4 4AR (1 page) |
6 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
20 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
20 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 April 1999 | Return made up to 16/01/99; no change of members (4 pages) |
19 April 1999 | Return made up to 16/01/99; no change of members (4 pages) |
31 March 1998 | Return made up to 16/01/98; no change of members (4 pages) |
31 March 1998 | Return made up to 16/01/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 January 1996 | Return made up to 16/01/96; no change of members
|
29 January 1996 | Return made up to 16/01/96; no change of members
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 January 1941 | Incorporation (18 pages) |
18 January 1941 | Incorporation (18 pages) |