Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director Name | Anthony John Childs |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1992(47 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Armstrong Avenue Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RD |
Director Name | Christine Heckels |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1996(51 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Windsor Terrace Gosforth Newcastle Upon Tyne NE4 6EH |
Secretary Name | Anthony John Childs |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1996(51 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Armstrong Avenue Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RD |
Director Name | Mr Stephen Murray Appleby |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(54 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 39 Belle Vue Avenue Newcastle Upon Tyne NE3 1AH |
Director Name | Mr Hugh Keegan |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 1999(54 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Winchester Terrace Newcastle Upon Tyne Tyne & Wear NE4 6EH |
Director Name | Mr Andrew John De'Ath |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(59 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Local Authority Officer |
Country of Residence | England |
Correspondence Address | The Groves North North Street Winlaton Blaydon-On-Tyne NE21 6BY |
Director Name | Dr Philip Martin Bradley |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(60 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 16 Keyes Gardens Newcastle Upon Tyne NE2 3QX |
Director Name | Mr David Alan Faulkner |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(66 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Equalities Trainer/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Peoples Theatre Arts Centre Stephenson Road Newcastle-Upon-Tyne NE6 5QF |
Director Name | Ms Lesley Patricia Thompson |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(69 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Account Executive |
Country of Residence | England |
Correspondence Address | Peoples Theatre Arts Centre Stephenson Road Newcastle-Upon-Tyne NE6 5QF |
Director Name | Mrs Karen Louise Elliott |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(74 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Peoples Theatre Arts Centre Stephenson Road Newcastle-Upon-Tyne NE6 5QF |
Director Name | Mrs Kate Scott |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Highbury Newcastle Upon Tyne NE2 3DX |
Director Name | Hon Michael Christian Short |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 20 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly House Whickham Park Whickham Newcastle Upon Tyne NE16 4EH |
Director Name | Peter Stattersfield |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 20 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Yonder Cottage 43a The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Director Name | John Stanley Herbert Alcock |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 July 1998) |
Role | Bank Administration Manager |
Correspondence Address | 13 Western Way Whitley Bay Tyne & Wear NE26 1JD |
Director Name | Leslie Arnold Anderson |
---|---|
Date of Birth | October 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 1992) |
Role | Retired |
Correspondence Address | 11 Queensway Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5NS |
Director Name | Kenneth Appleby |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 1999) |
Role | Advertising Consultant |
Correspondence Address | 9 Piper Road Ovingham Prudhoe Northumberland NE42 6AX |
Director Name | Joseph Arthur Chapman |
---|---|
Date of Birth | June 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 23 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Polwarth Road Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5ND |
Director Name | Henry Dennis Davy |
---|---|
Date of Birth | June 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 June 2000) |
Role | Retired |
Correspondence Address | Flat A 6 Front Street Tynemouth North Shields Tyne & Wear NE30 4RG |
Director Name | John Harris |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1996) |
Role | Retired |
Correspondence Address | 31 Highbury Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DY |
Director Name | Ronald Scott |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne NE3 1NL |
Secretary Name | John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 31 Highbury Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DY |
Director Name | Mr Cyril James Davies |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(47 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Website | peoplestheatre.co.uk |
---|---|
Telephone | 0191 2655020 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Peoples Theatre Arts Centre Stephenson Road Newcastle-Upon-Tyne NE6 5QF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £629 |
Net Worth | £260,433 |
Cash | £26,420 |
Current Liabilities | £329 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2023 (6 months, 3 weeks from now) |
19 December 2016 | Delivered on: 22 December 2016 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: The freehold land and buildings known as peoples theatre, stephenson road, heaton (registered at the land registry with title number TY388349). Outstanding |
---|
3 December 2021 | Appointment of Mrs Kate Scott as a director on 20 November 2021 (2 pages) |
---|---|
2 December 2021 | Director's details changed for Andrew John De'ath on 20 November 2021 (2 pages) |
2 December 2021 | Director's details changed for Dr Philip Martin Bradley on 20 November 2021 (2 pages) |
2 December 2021 | Director's details changed for Stephen Murray Appleby on 20 November 2021 (2 pages) |
29 November 2021 | Termination of appointment of Peter Stattersfield as a director on 20 November 2021 (1 page) |
29 November 2021 | Termination of appointment of Michael Christian Short as a director on 20 November 2021 (1 page) |
14 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
3 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
12 September 2020 | Appointment of Mrs Karen Louise Elliott as a director on 1 November 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 April 2019 | Full accounts made up to 31 July 2018 (15 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 July 2017 (15 pages) |
18 December 2017 | Full accounts made up to 31 July 2017 (15 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 January 2017 | Memorandum and Articles of Association (2 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Memorandum and Articles of Association (2 pages) |
5 January 2017 | Resolutions
|
22 December 2016 | Registration of charge 003937390001, created on 19 December 2016 (59 pages) |
22 December 2016 | Registration of charge 003937390001, created on 19 December 2016 (59 pages) |
11 November 2016 | Full accounts made up to 31 July 2016 (14 pages) |
11 November 2016 | Full accounts made up to 31 July 2016 (14 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 October 2015 | Full accounts made up to 31 July 2015 (12 pages) |
14 October 2015 | Full accounts made up to 31 July 2015 (12 pages) |
30 October 2014 | Full accounts made up to 31 July 2014 (12 pages) |
30 October 2014 | Full accounts made up to 31 July 2014 (12 pages) |
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Appointment of Ms Lesley Patricia Thompson as a director on 1 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Appointment of Ms Lesley Patricia Thompson as a director on 1 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Appointment of Ms Lesley Patricia Thompson as a director on 1 October 2014 (2 pages) |
31 March 2014 | Full accounts made up to 31 July 2013 (12 pages) |
31 March 2014 | Full accounts made up to 31 July 2013 (12 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
13 December 2012 | Full accounts made up to 31 July 2012 (12 pages) |
13 December 2012 | Full accounts made up to 31 July 2012 (12 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (14 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (13 pages) |
20 October 2011 | Appointment of Mr David Alan Faulkner as a director (2 pages) |
20 October 2011 | Termination of appointment of Ronald Scott as a director (1 page) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (13 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (13 pages) |
20 October 2011 | Appointment of Mr David Alan Faulkner as a director (2 pages) |
20 October 2011 | Termination of appointment of Ronald Scott as a director (1 page) |
12 October 2011 | Full accounts made up to 31 July 2011 (12 pages) |
12 October 2011 | Full accounts made up to 31 July 2011 (12 pages) |
21 April 2011 | Full accounts made up to 31 July 2010 (12 pages) |
21 April 2011 | Full accounts made up to 31 July 2010 (12 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Termination of appointment of Cyril Davies as a director (1 page) |
1 November 2010 | Termination of appointment of Joseph Chapman as a director (1 page) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Termination of appointment of Cyril Davies as a director (1 page) |
1 November 2010 | Termination of appointment of Joseph Chapman as a director (1 page) |
22 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
22 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
30 October 2009 | Director's details changed for Peter Stattersfield on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ronald Scott on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Cyril James Davies on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Arthur Chapman on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Christian Short on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew John De'ath on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alan Graham Johnson on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Hugh Keegan on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony John Childs on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Philip Martin Bradley on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Christine Heckels on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stephen Murray Appleby on 21 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
30 October 2009 | Director's details changed for Peter Stattersfield on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ronald Scott on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Cyril James Davies on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Arthur Chapman on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Christian Short on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew John De'ath on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alan Graham Johnson on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Hugh Keegan on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Philip Martin Bradley on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony John Childs on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Christine Heckels on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stephen Murray Appleby on 21 October 2009 (2 pages) |
29 September 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
3 November 2008 | Return made up to 03/10/08; full list of members (10 pages) |
3 November 2008 | Return made up to 03/10/08; full list of members (10 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
16 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
16 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
26 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
26 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
28 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
28 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
27 November 2005 | New director appointed (1 page) |
27 November 2005 | New director appointed (1 page) |
23 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
20 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
16 July 2004 | Ad 28/06/04--------- £ si [email protected]=2 £ ic 20/22 (2 pages) |
16 July 2004 | Ad 28/06/04--------- £ si [email protected]=2 £ ic 20/22 (2 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 October 2003 | Return made up to 03/10/03; full list of members (14 pages) |
27 October 2003 | Return made up to 03/10/03; full list of members (14 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 December 2002 | Return made up to 03/10/02; full list of members (14 pages) |
3 December 2002 | Return made up to 03/10/02; full list of members (14 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 November 2001 | Return made up to 03/10/01; full list of members (12 pages) |
2 November 2001 | Return made up to 03/10/01; full list of members (12 pages) |
1 November 2000 | Return made up to 03/10/00; full list of members
|
1 November 2000 | Return made up to 03/10/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Return made up to 03/10/99; full list of members
|
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Return made up to 03/10/99; full list of members
|
19 October 1998 | Return made up to 03/10/98; no change of members
|
19 October 1998 | Return made up to 03/10/98; no change of members
|
18 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 November 1997 | Return made up to 03/10/97; no change of members (8 pages) |
2 November 1997 | Return made up to 03/10/97; no change of members (8 pages) |
8 January 1997 | Return made up to 03/10/96; full list of members
|
8 January 1997 | Return made up to 03/10/96; full list of members
|
20 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New secretary appointed (2 pages) |
7 March 1945 | Incorporation (10 pages) |
7 March 1945 | Incorporation (10 pages) |