Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Steven James Lynn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 December 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
Director Name | Mr Andrew Charles Noeh Knight |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 1993) |
Role | Sales Director |
Correspondence Address | 63 Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JT |
Director Name | Mr Philip John Renton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 January 2010) |
Role | Managing Director |
Correspondence Address | 3 Harlow Close Cramlington Northumberland NE23 9QU |
Director Name | Mr Joseph McCluskey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 1993) |
Role | Managing Director |
Correspondence Address | 9 Horton Drive Cramlington Northumberland NE23 9QS |
Director Name | Mr Patrick Thomas Knight |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 1993) |
Role | Software Director |
Correspondence Address | 49 Coquet Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5LE |
Director Name | Malcolm Forster |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 1993) |
Role | Commercial Director |
Correspondence Address | Ash Cottage Newton On The Moor Morpeth Northumberland NE65 9JY |
Secretary Name | Mr Leslie Matthew Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 9 Wlac Gardens Whickham Newcastle Upon Tyne Tyne & Wear NE16 4LS |
Director Name | Mr James Patrick Burke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 March 1997) |
Role | National Field Service Manager |
Correspondence Address | 41 Foster Way Wootton Bedford Bedfordshire MK43 9ER |
Director Name | Mr Andrew Clark |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 29 January 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rochford Grove Barns Park Cramlington Northumberland NE23 7XQ |
Secretary Name | Christine Ann Duffy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1994(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 25 Haversham Close South Gosforth Newcastle Upon Tyne Tyne & Wear NE7 7LR |
Secretary Name | Mr Andrew Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rochford Grove Barns Park Cramlington Northumberland NE23 7XQ |
Director Name | Peter Victor MacDonald |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 January 2010) |
Role | Technology Director |
Country of Residence | England |
Correspondence Address | 7 Ivy Road Gosforth Newcastle Upon Tyne NE3 1DB |
Director Name | Mr David Anthony Anderson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2006) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Percy Park Tynemouth Tyne & Wear NE30 4JX |
Director Name | Mr Gary Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 January 2010) |
Role | Customer Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Slaley Court Bedlington Northumberland NE22 5QR |
Director Name | Mr Michael Keeble |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2010) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | 38 Blueburn Drive Newcastle Upon Tyne Tyne & Wear NE12 6GA |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Website | tsg.com |
---|---|
Telephone | 01536 314800 |
Telephone region | Kettering |
Registered Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
51.4k at £1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 March 2010 | Delivered on: 13 March 2010 Satisfied on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
29 July 1997 | Delivered on: 1 August 1997 Satisfied on: 19 August 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balnces Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a terminable indemnity dated 16TH july 1997 in favour of vickers defence system for £70,907. Particulars: The sum of £70,907 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 31170536 and earmarked or designated by reference to the company. Fully Satisfied |
14 December 1987 | Delivered on: 23 December 1987 Satisfied on: 9 February 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 July 1983 | Delivered on: 20 July 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
7 May 2022 | Voluntary strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2022 | Application to strike the company off the register (3 pages) |
25 November 2021 | Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021 (1 page) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
13 May 2021 | Statement of capital on 13 May 2021
|
22 April 2021 | Solvency Statement dated 29/03/21 (1 page) |
22 April 2021 | Statement by Directors (1 page) |
22 April 2021 | Resolutions
|
22 April 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
25 March 2021 | Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages) |
2 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
17 July 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
18 July 2018 | Registered office address changed from One Gosforth Park Way Salters Lane Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
8 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
8 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Register inspection address has been changed (1 page) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 March 2010 | Re-registration of Memorandum and Articles (9 pages) |
1 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 March 2010 | Re-registration of Memorandum and Articles (9 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2010 | Registered office address changed from Croft House Blucher Road, West Moor Newcastle upon Tyne NE12 6DT on 8 February 2010 (1 page) |
8 February 2010 | Termination of appointment of Peter Macdonald as a director (1 page) |
8 February 2010 | Termination of appointment of Michael Keeble as a director (1 page) |
8 February 2010 | Termination of appointment of Andrew Clark as a director (1 page) |
8 February 2010 | Termination of appointment of Gary Smith as a director (1 page) |
8 February 2010 | Termination of appointment of Andrew Clark as a secretary (1 page) |
8 February 2010 | Termination of appointment of Andrew Clark as a director (1 page) |
8 February 2010 | Termination of appointment of Philip Renton as a director (1 page) |
8 February 2010 | Appointment of Mr Duncan Phillip Davies as a director (2 pages) |
8 February 2010 | Termination of appointment of Gary Smith as a director (1 page) |
8 February 2010 | Termination of appointment of Andrew Clark as a secretary (1 page) |
8 February 2010 | Registered office address changed from Croft House Blucher Road, West Moor Newcastle upon Tyne NE12 6DT on 8 February 2010 (1 page) |
8 February 2010 | Termination of appointment of Michael Keeble as a director (1 page) |
8 February 2010 | Termination of appointment of Peter Macdonald as a director (1 page) |
8 February 2010 | Termination of appointment of Philip Renton as a director (1 page) |
8 February 2010 | Appointment of Mr Duncan Phillip Davies as a director (2 pages) |
8 February 2010 | Registered office address changed from Croft House Blucher Road, West Moor Newcastle upon Tyne NE12 6DT on 8 February 2010 (1 page) |
3 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
3 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 July 2009 | Return made up to 21/05/09; full list of members (5 pages) |
31 July 2009 | Return made up to 21/05/09; full list of members (5 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
14 July 2006 | Return made up to 21/05/06; full list of members (3 pages) |
14 July 2006 | Return made up to 21/05/06; full list of members (3 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 July 2005 | Return made up to 21/05/05; full list of members
|
21 July 2005 | Return made up to 21/05/05; full list of members
|
27 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
12 January 2005 | Company name changed croft computers public LIMITED c ompany\certificate issued on 12/01/05 (2 pages) |
12 January 2005 | Company name changed croft computers public LIMITED c ompany\certificate issued on 12/01/05 (2 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 June 2004 | Return made up to 21/05/04; full list of members
|
11 June 2004 | Return made up to 21/05/04; full list of members
|
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
29 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members
|
30 May 2003 | Return made up to 21/05/03; full list of members
|
29 August 2002 | New director appointed (1 page) |
29 August 2002 | Return made up to 21/05/02; full list of members (8 pages) |
29 August 2002 | Return made up to 21/05/02; full list of members (8 pages) |
29 August 2002 | New director appointed (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
9 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
27 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 July 1999 | Return made up to 21/05/99; no change of members
|
21 July 1999 | Return made up to 21/05/99; no change of members
|
26 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 June 1998 | Return made up to 21/05/98; no change of members (6 pages) |
19 June 1998 | Return made up to 21/05/98; no change of members (6 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 June 1997 | Return made up to 21/05/97; full list of members
|
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Return made up to 21/05/97; full list of members
|
23 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
29 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (119 pages) |
28 May 1993 | Return made up to 21/05/93; full list of members (5 pages) |
28 May 1993 | Full accounts made up to 31 December 1992 (20 pages) |
28 May 1993 | Return made up to 21/05/93; full list of members (5 pages) |
28 May 1993 | Full accounts made up to 31 December 1992 (20 pages) |
4 June 1990 | Memorandum and Articles of Association (17 pages) |
4 June 1990 | Memorandum and Articles of Association (17 pages) |
4 June 1990 | Resolutions
|
4 June 1990 | Resolutions
|
23 September 1988 | Memorandum and Articles of Association (20 pages) |
23 September 1988 | Memorandum and Articles of Association (20 pages) |
12 September 1988 | Resolutions
|
12 September 1988 | Resolutions
|
23 December 1987 | Particulars of mortgage/charge (3 pages) |
23 December 1987 | Particulars of mortgage/charge (3 pages) |