Front Street Whitburn
Sunderland
Tyne And Wear
SR6 7JJ
Director Name | Mr James Robert Goudie |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 The Lawns Whitburn Sunderland SR6 7JJ |
Director Name | Mr Roger Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2016(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 The Lawns Front Street Whitburn Sunderland SR6 7JJ |
Director Name | Mr Barry David Alton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 October 2019(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 The Lawns Whitburn Sunderland SR6 7JJ |
Director Name | Mr David William Ling |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 The Lawns Front Street Whitburn Sunderland SR6 7JJ |
Director Name | Mrs Jean Gaye Graham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 The Lawns Front Street Whitburn Sunderland SR6 7JJ |
Director Name | Mr Brian Feetham |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 The Lawns Front Street Whitburn Sunderland SR6 7JJ |
Director Name | Mrs Lillian Harding |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1995) |
Role | Retired |
Correspondence Address | 11 The Lawns Whitburn Sunderland Tyne & Wear SR6 7JJ |
Director Name | Mr John Haighton Wood |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 July 1992) |
Role | Retired |
Correspondence Address | 1 The Lawns Sunderland SR6 7JJ |
Director Name | Mr Thomas Allely Young |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 9 The Lawns Whitburn Sunderland Tyne & Wear SR6 7JJ |
Secretary Name | Mr Thomas Allely Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 9 The Lawns Whitburn Sunderland Tyne & Wear SR6 7JJ |
Director Name | James Durie Marsden Beveridge |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 1993) |
Role | Retired |
Correspondence Address | 13 The Lawns Whitburn Sunderland Tyne & Wear SR6 7JJ |
Director Name | Mr John Haighton Wood |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(20 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 09 March 1994) |
Role | Retired |
Correspondence Address | 1 The Lawns Sunderland SR6 7JJ |
Director Name | Mr James Robert Goudie |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 The Lawns Whitburn Sunderland Tyne And Wear SR6 7JJ |
Director Name | Keith Jackson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(23 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 April 1996) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Lawns Whitburn Sunderland Tyne And Wear SR6 7JJ |
Secretary Name | Mr James Robert Goudie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 The Lawns Whitburn Sunderland Tyne And Wear SR6 7JJ |
Director Name | Kenneth Alexander Haggie |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(23 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 08 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Lawns Front Street Whitburn Sunderland SR6 7JJ |
Secretary Name | Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(26 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Lawns Front Street Whitburn Sunderland SR6 7JJ |
Director Name | Mr Peter Ashley Trembath |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2016) |
Role | Computer Services Consultant |
Country of Residence | England |
Correspondence Address | 14 The Lawns Whitburn Sunderland SR6 7JJ |
Director Name | Dr Gordon James Aitken |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(40 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 The Lawns Front Street Whitburn Sunderland Tyne And Wear SR6 7JJ |
Director Name | Mrs Kathleen Mary Brewer |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Lawns Front Street Whitburn Sunderland Tyne And Wear SR6 7JJ |
Registered Address | 16 The Lawns Front Street Whitburn Sunderland SR6 7JJ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
4 October 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Termination of appointment of Peter Sinclair Nicol as a director on 1 August 2023 (1 page) |
28 September 2023 | Termination of appointment of Roger Smith as a director on 1 August 2023 (1 page) |
28 September 2023 | Cessation of David William Ling as a person with significant control on 1 August 2023 (1 page) |
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 February 2023 | Cessation of Barry David Alton as a person with significant control on 1 February 2023 (1 page) |
4 February 2023 | Cessation of Brian Feetham as a person with significant control on 1 February 2023 (1 page) |
4 February 2023 | Cessation of Roger Smith as a person with significant control on 1 February 2023 (1 page) |
4 February 2023 | Cessation of Peter Sinclair Nicol as a person with significant control on 1 February 2023 (1 page) |
4 February 2023 | Cessation of Jean Gaye Graham as a person with significant control on 1 February 2023 (1 page) |
4 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
5 January 2022 | Notification of Jean Gaye Graham as a person with significant control on 3 January 2022 (2 pages) |
5 January 2022 | Notification of Brian Feetham as a person with significant control on 3 January 2022 (2 pages) |
5 January 2022 | Notification of David William Ling as a person with significant control on 3 January 2022 (2 pages) |
7 December 2021 | Appointment of Mr Brian Feetham as a director on 6 December 2021 (2 pages) |
6 December 2021 | Appointment of Mrs Jean Gaye Graham as a director on 6 December 2021 (2 pages) |
6 December 2021 | Appointment of Mr David William Ling as a director on 6 December 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
9 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 March 2021 | Termination of appointment of James Robert Goudie as a director on 8 February 2021 (1 page) |
23 November 2020 | Notification of Roger Smith as a person with significant control on 30 August 2016 (2 pages) |
23 November 2020 | Notification of Barry Alton as a person with significant control on 15 October 2019 (2 pages) |
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
17 October 2019 | Termination of appointment of Kathleen Mary Brewer as a director on 15 October 2019 (1 page) |
17 October 2019 | Appointment of Mr Barry David Alton as a director on 15 October 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
16 October 2018 | Amended micro company accounts made up to 31 December 2017 (6 pages) |
11 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
9 September 2016 | Appointment of Mr Roger Smith as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Roger Smith as a director on 1 September 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
25 August 2016 | Termination of appointment of Peter Ashley Trembath as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Peter Ashley Trembath as a director on 24 August 2016 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 August 2015 | Annual return made up to 12 August 2015 no member list (5 pages) |
25 August 2015 | Annual return made up to 12 August 2015 no member list (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2014 | Annual return made up to 12 August 2014 no member list (5 pages) |
28 August 2014 | Annual return made up to 12 August 2014 no member list (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2013 | Director's details changed for Mr James Robert Goudie on 24 May 2012 (2 pages) |
29 August 2013 | Annual return made up to 12 August 2013 no member list (5 pages) |
29 August 2013 | Director's details changed for Mr Peter Ashley Trembath on 14 May 2012 (2 pages) |
29 August 2013 | Director's details changed for Mr James Robert Goudie on 24 May 2012 (2 pages) |
29 August 2013 | Director's details changed for Mr Peter Ashley Trembath on 14 May 2012 (2 pages) |
29 August 2013 | Director's details changed for Peter Sinclair Nicol on 16 May 2011 (2 pages) |
29 August 2013 | Director's details changed for Peter Sinclair Nicol on 16 May 2011 (2 pages) |
29 August 2013 | Annual return made up to 12 August 2013 no member list (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 August 2012 | Annual return made up to 12 August 2012 no member list (5 pages) |
13 August 2012 | Annual return made up to 12 August 2012 no member list (5 pages) |
16 July 2012 | Termination of appointment of Gordon Aitken as a director (1 page) |
16 July 2012 | Termination of appointment of Gordon Aitken as a director (1 page) |
9 July 2012 | Director's details changed for Mr James Robert Goudie on 7 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Peter Ashley Trembath on 7 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Peter Ashley Trembath on 7 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Peter Ashley Trembath on 7 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr James Robert Goudie on 7 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr James Robert Goudie on 7 July 2012 (2 pages) |
19 June 2012 | Director's details changed for Mrs Kathleen Mary Brewer on 18 June 2012 (2 pages) |
19 June 2012 | Appointment of Mr Peter Ashley Trembath as a director (2 pages) |
19 June 2012 | Director's details changed for Mrs Kathleen Mary Brewer on 18 June 2012 (2 pages) |
19 June 2012 | Appointment of Mr Peter Ashley Trembath as a director (2 pages) |
19 June 2012 | Appointment of Doctor Gordon James Aitken as a director (2 pages) |
19 June 2012 | Appointment of Mr James Robert Goudie as a director (2 pages) |
19 June 2012 | Appointment of Doctor Gordon James Aitken as a director (2 pages) |
19 June 2012 | Appointment of Mr James Robert Goudie as a director (2 pages) |
15 June 2012 | Appointment of Mrs Kathleen Mary Brewer as a director (2 pages) |
15 June 2012 | Termination of appointment of Keith Jackson as a secretary (1 page) |
15 June 2012 | Termination of appointment of Keith Jackson as a director (1 page) |
15 June 2012 | Termination of appointment of Kenneth Haggie as a director (1 page) |
15 June 2012 | Termination of appointment of Keith Jackson as a director (1 page) |
15 June 2012 | Termination of appointment of Kenneth Haggie as a director (1 page) |
15 June 2012 | Termination of appointment of Keith Jackson as a secretary (1 page) |
15 June 2012 | Appointment of Mrs Kathleen Mary Brewer as a director (2 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2011 | Annual return made up to 12 August 2011 (14 pages) |
16 August 2011 | Annual return made up to 12 August 2011 (14 pages) |
6 June 2011 | Appointment of Peter Sinclair Nicol as a director (3 pages) |
6 June 2011 | Appointment of Peter Sinclair Nicol as a director (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2010 | Director's details changed for Keith Jackson on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Kenneth Alexander Haggie on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Kenneth Alexander Haggie on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 no member list (2 pages) |
16 August 2010 | Director's details changed for Kenneth Alexander Haggie on 8 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Keith Jackson on 8 August 2010 (1 page) |
16 August 2010 | Annual return made up to 8 August 2010 no member list (2 pages) |
16 August 2010 | Secretary's details changed for Keith Jackson on 8 August 2010 (1 page) |
16 August 2010 | Director's details changed for Keith Jackson on 8 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Keith Jackson on 8 August 2010 (1 page) |
16 August 2010 | Director's details changed for Keith Jackson on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 no member list (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2009 | Annual return made up to 08/08/09 (4 pages) |
18 August 2009 | Annual return made up to 08/08/09 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2008 | Annual return made up to 08/08/08 (4 pages) |
18 August 2008 | Annual return made up to 08/08/08 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 August 2007 | Annual return made up to 08/08/07 (4 pages) |
16 August 2007 | Annual return made up to 08/08/07 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 August 2006 | Annual return made up to 08/08/06 (4 pages) |
15 August 2006 | Annual return made up to 08/08/06 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2005 | Annual return made up to 08/08/05 (4 pages) |
16 August 2005 | Annual return made up to 08/08/05 (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 August 2004 | Annual return made up to 08/08/04 (4 pages) |
13 August 2004 | Annual return made up to 08/08/04 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 August 2003 | Annual return made up to 08/08/03 (4 pages) |
15 August 2003 | Annual return made up to 08/08/03 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 August 2002 | Annual return made up to 08/08/02 (4 pages) |
13 August 2002 | Annual return made up to 08/08/02 (4 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 August 2001 | Annual return made up to 08/08/01 (3 pages) |
10 August 2001 | Annual return made up to 08/08/01 (3 pages) |
14 June 2001 | Amended accounts made up to 31 December 2000 (4 pages) |
14 June 2001 | Amended accounts made up to 31 December 2000 (4 pages) |
22 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 August 2000 | Annual return made up to 08/08/00 (3 pages) |
9 August 2000 | Annual return made up to 08/08/00 (3 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 August 1999 | Annual return made up to 08/08/99 (4 pages) |
6 August 1999 | Annual return made up to 08/08/99 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 August 1998 | Annual return made up to 08/08/98 (4 pages) |
6 August 1998 | Annual return made up to 08/08/98 (4 pages) |
16 April 1998 | Secretary resigned;director resigned (1 page) |
16 April 1998 | New secretary appointed;new director appointed (2 pages) |
16 April 1998 | New secretary appointed;new director appointed (2 pages) |
16 April 1998 | Secretary resigned;director resigned (1 page) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 August 1996 | Annual return made up to 08/08/96
|
15 August 1996 | Annual return made up to 08/08/96
|
30 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Annual return made up to 08/08/95
|
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Annual return made up to 08/08/95
|
4 September 1995 | New secretary appointed;new director appointed (2 pages) |
4 September 1995 | New secretary appointed;new director appointed (2 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 March 1972 | Incorporation (16 pages) |
29 March 1972 | Incorporation (16 pages) |