Whitley Bay
Tyne And Wear
NE26 3QR
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 20 April 2021(55 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Ms Maureen Morgan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Muriel Marshall Biesterfield |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 9 Brookfields Gosforth Newcastle Upon Tyne NE3 4YB |
Director Name | Edward Michael Hudson |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 1992) |
Role | Auctioneer |
Correspondence Address | 19 Brookfields Newcastle Upon Tyne Tyne & Wear NE3 4YB |
Director Name | Ronald Young |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 11 Brookfield Westfield Newcastle Upon Tyne NE3 4YB |
Secretary Name | Miss Mary Kinghorn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookfield Westfield Gosforth Newcastle Upon Tyne NE3 4YB |
Director Name | Dorothy Pamela Hudson |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1998) |
Role | Housewife |
Correspondence Address | 19 Brookfield Newcastle Upon Tyne Tyne & Wear NE3 4YB |
Secretary Name | Valerie Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 1999) |
Role | Secretary |
Correspondence Address | 12 Brookfield Westfield Gosforth Newcastle Upon Tyne NE3 4YB |
Director Name | Mr Harold Hersh Pearlman |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 2 Brookfields Westfield Newcastle Upon Tyne Tyne & Wear NE3 4YB |
Director Name | Kurt Schapira |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2006) |
Role | Physician Retired |
Correspondence Address | 4 Brookfields Westfield Newcastle Upon Tyne Tyne & Wear NE3 4YB |
Secretary Name | Kurt Schapira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2002) |
Role | Physician Retired |
Correspondence Address | 4 Brookfields Westfield Newcastle Upon Tyne Tyne & Wear NE3 4YB |
Director Name | David Refson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 2009) |
Role | Computerised Embroidery |
Correspondence Address | 16 Brookfields Westfield Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YB |
Secretary Name | David Refson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 2009) |
Role | Computerised Embroidery |
Correspondence Address | 16 Brookfields Westfield Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YB |
Director Name | Malcolm Peter Green |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 November 2009) |
Role | Retired |
Correspondence Address | Camp Hill Cottage Alnwick Northumberland NE66 2AB |
Director Name | Christopher Roland Alexander Meyer |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 June 2016) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Miss Karen McLaughlin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 August 2016) |
Role | Medical Representative |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Janet McCuin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 7 Brookfields Westfield Newcastle Upon Tyne Tyne And Wear NE3 4YB |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Status | Resigned |
Appointed | 01 April 2013(47 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 20 April 2021) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Alastair Colville Holmes |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2016(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Miss Janet McCuin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(51 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2019) |
Role | Charity Representative |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Registered Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | A. Holmes 5.26% Ordinary |
---|---|
1 at £1 | Alan Share & Rosalind Share 5.26% Ordinary |
1 at £1 | Christopher Collins & Christian Mary Collins 5.26% Ordinary |
1 at £1 | Christopher Roland Alexander Meyer 5.26% Ordinary |
1 at £1 | Dr David Ian Clarke 5.26% Ordinary |
1 at £1 | Executors Of Graham Fraser Bell 5.26% Ordinary |
1 at £1 | Hugh Ralph Thomas Metcalf 5.26% Ordinary |
1 at £1 | Janet Mccuin 5.26% Ordinary |
1 at £1 | Jeremy Williamson 5.26% Ordinary |
1 at £1 | K. Warman 5.26% Ordinary |
1 at £1 | Karen Mclaughlin 5.26% Ordinary |
1 at £1 | Kurt Schapira & Eva Ellen Schapira 5.26% Ordinary |
1 at £1 | Malcolm Peter Green 5.26% Ordinary |
1 at £1 | Michael Farber 5.26% Ordinary |
1 at £1 | Miss Mary Kinghorn Davies 5.26% Ordinary |
1 at £1 | Mr David Refson 5.26% Ordinary |
1 at £1 | Mrs Gertrude Fagelman 5.26% Ordinary |
1 at £1 | Norah Denham Coombes 5.26% Ordinary |
1 at £1 | Stuart Young 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
26 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
6 March 2023 | Termination of appointment of Maureen Morgan as a director on 1 March 2023 (1 page) |
15 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
31 May 2022 | Termination of appointment of Alastair Colville Holmes as a director on 31 May 2022 (1 page) |
27 April 2022 | Confirmation statement made on 23 April 2022 with updates (6 pages) |
31 December 2021 | Appointment of Ms Maureen Morgan as a director on 30 December 2021 (2 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
27 April 2021 | Confirmation statement made on 23 April 2021 with updates (5 pages) |
27 April 2021 | Appointment of Mr David Shaun Brannen as a secretary on 20 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Terence Howard Brannen as a secretary on 20 April 2021 (1 page) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
27 April 2020 | Termination of appointment of Janet Mccuin as a director on 23 May 2019 (1 page) |
5 July 2019 | Current accounting period extended from 30 September 2019 to 31 October 2019 (1 page) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
4 June 2019 | Resolutions
|
7 May 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
4 May 2017 | Appointment of Mr Alastair Colville Holmes as a director on 2 July 2016 (2 pages) |
4 May 2017 | Appointment of Mrs Christian Mary Collins as a director on 2 August 2016 (2 pages) |
4 May 2017 | Appointment of Mr Alastair Colville Holmes as a director on 2 July 2016 (2 pages) |
4 May 2017 | Appointment of Mrs Christian Mary Collins as a director on 2 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Karen Mclaughlin as a director on 2 August 2016 (1 page) |
16 August 2016 | Appointment of Miss Janet Mccuin as a director on 2 August 2016 (2 pages) |
16 August 2016 | Appointment of Miss Janet Mccuin as a director on 2 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Karen Mclaughlin as a director on 2 August 2016 (1 page) |
14 June 2016 | Termination of appointment of Christopher Roland Alexander Meyer as a director on 5 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Christopher Roland Alexander Meyer as a director on 5 June 2016 (1 page) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
11 September 2013 | Termination of appointment of Janet Mccuin as a director (1 page) |
11 September 2013 | Termination of appointment of Janet Mccuin as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 May 2013 | Director's details changed for Janet Mccuin on 1 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Christopher Roland Alexander Meyer on 1 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Janet Mccuin on 1 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Christopher Roland Alexander Meyer on 1 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Director's details changed for Christopher Roland Alexander Meyer on 1 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Janet Mccuin on 1 April 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 April 2013 (1 page) |
8 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 April 2013 (1 page) |
8 May 2013 | Director's details changed for Ms Karen Mclaughlin on 1 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Ms Karen Mclaughlin on 1 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Director's details changed for Ms Karen Mclaughlin on 1 April 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 April 2013 (1 page) |
1 May 2013 | Appointment of Mr Terence Howard Brannen as a secretary (2 pages) |
1 May 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Janet Mccuin as a secretary (1 page) |
1 May 2013 | Termination of appointment of Janet Mccuin as a secretary (1 page) |
1 May 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY on 1 May 2013 (1 page) |
1 May 2013 | Appointment of Mr Terence Howard Brannen as a secretary (2 pages) |
1 May 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY on 1 May 2013 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 April 2010 | Director's details changed for Christopher Roland Alexander Meyer on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Janet Mccuin on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Janet Mccuin on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Karen Mclaughlin on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
23 April 2010 | Secretary's details changed for Janet Mccuin on 23 April 2010 (1 page) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
23 April 2010 | Director's details changed for Karen Mclaughlin on 23 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Janet Mccuin on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Christopher Roland Alexander Meyer on 23 April 2010 (2 pages) |
26 November 2009 | Appointment of Karen Mclaughlin as a director (3 pages) |
26 November 2009 | Appointment of Janet Mccuin as a secretary (3 pages) |
26 November 2009 | Appointment of Karen Mclaughlin as a director (3 pages) |
26 November 2009 | Appointment of Janet Mccuin as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Malcolm Green as a director (2 pages) |
25 November 2009 | Termination of appointment of Malcolm Green as a director (2 pages) |
25 November 2009 | Termination of appointment of David Refson as a secretary (2 pages) |
25 November 2009 | Termination of appointment of David Refson as a director (2 pages) |
25 November 2009 | Termination of appointment of David Refson as a secretary (2 pages) |
25 November 2009 | Termination of appointment of David Refson as a director (2 pages) |
12 October 2009 | Appointment of Christopher Roland Alexander Meyer as a director (2 pages) |
12 October 2009 | Appointment of Christopher Roland Alexander Meyer as a director (2 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (11 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (11 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 May 2008 | Return made up to 23/04/08; full list of members (9 pages) |
6 May 2008 | Return made up to 23/04/08; full list of members (9 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 23/04/07; full list of members (7 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 23/04/07; full list of members (7 pages) |
26 May 2006 | Return made up to 23/04/06; change of members (6 pages) |
26 May 2006 | Return made up to 23/04/06; change of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: the studio sinclair court darrell street, brunswick village, newcastle upon tyne tyne & wear NE13 7DS (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: the studio sinclair court darrell street, brunswick village, newcastle upon tyne tyne & wear NE13 7DS (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
28 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
3 August 2004 | Return made up to 23/04/04; no change of members (4 pages) |
3 August 2004 | Return made up to 23/04/04; no change of members (4 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
29 May 2003 | Return made up to 23/04/03; full list of members (11 pages) |
29 May 2003 | Return made up to 23/04/03; full list of members (11 pages) |
29 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
29 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
26 June 2002 | Return made up to 23/04/02; change of members
|
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Return made up to 23/04/02; change of members
|
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 May 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
24 July 2001 | Return made up to 23/04/01; no change of members (6 pages) |
24 July 2001 | Return made up to 23/04/01; no change of members (6 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members
|
22 May 2000 | Return made up to 23/04/00; full list of members
|
22 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
5 July 1999 | Return made up to 23/04/99; full list of members
|
5 July 1999 | Return made up to 23/04/99; full list of members
|
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 May 1998 | Return made up to 23/04/98; change of members (6 pages) |
18 May 1998 | Return made up to 23/04/98; change of members (6 pages) |
23 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
23 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
19 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
13 June 1995 | Return made up to 23/04/95; no change of members
|
13 June 1995 | Return made up to 23/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
11 August 1965 | Incorporation (12 pages) |
11 August 1965 | Incorporation (12 pages) |