Newcastle Upon Tyne
NE12 8EW
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2020(45 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 23 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Mr Raymond Christopher Davis |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 1994) |
Role | Marketing Director |
Correspondence Address | 21 Cassland Road London E9 7AL |
Secretary Name | Mrs Judith Anne Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 43 Mellitus Street London W12 0AU |
Director Name | John Anthony Francis Hugh Coulter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 6 Alexanders Walk Caterham Surrey CR3 6DT |
Director Name | Mr Robin Lemer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(18 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Arlington London N12 7JR |
Director Name | Norman William Crausay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Director Name | Peter John Kingston |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 27 Spur Road Orpington Kent BR6 0QR |
Director Name | Paul Walbank |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Vicarage Road Colgate Horsham West Sussex RH12 4BB |
Secretary Name | Marilyn Lydia Nevill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 March 2007) |
Role | Secretary |
Correspondence Address | 37b The Grove Biggin Hill Westerham Kent TN16 3TA |
Director Name | Mr Andrew James Meek |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(31 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Bridgewater Place Leybourne West Malling Kent ME19 5QS |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Busines Park West Cramlington Northumberland NE23 7RH |
Director Name | Iain James Thomas |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | East Lunchwood Rockfield Oxted Surrey RH8 0HB |
Secretary Name | Mr Mark Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Busines Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Steven Paul Jones |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Busines Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Busines Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Status | Resigned |
Appointed | 30 April 2014(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | Northumberland Busines Park West Cramlington Northumberland NE23 7RH |
Website | mayborngroup.com |
---|
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
211.9k at £1 | Mayborn Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 1992 | Delivered on: 3 November 1992 Satisfied on: 4 May 1994 Persons entitled: The Lemer Consortium Classification: Debenture Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: L/H property at 10 robert elliot centre, 1 old nichol street,london E2.floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
1 August 1988 | Delivered on: 15 August 1988 Satisfied on: 21 September 1994 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 |
20 December 1982 | Delivered on: 22 December 1982 Satisfied on: 5 February 1988 Persons entitled: The Secretary of State for Trade Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a recourse agreement and a recourse gurantee. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
21 December 2020 | Appointment of Mr James William Matthew Taylor as a director on 24 November 2020 (2 pages) |
1 December 2020 | Statement of capital on 1 December 2020
|
1 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
1 December 2020 | Resolutions
|
1 December 2020 | Statement by Directors (1 page) |
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 May 2019 | Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
28 September 2018 | Registered office address changed from C/O Jackel International Limited Northumberland Busines Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 May 2014 | Termination of appointment of Steven Jones as a director (1 page) |
23 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
23 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
23 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
23 May 2014 | Appointment of Mr Stephen William Parkin as a director (2 pages) |
23 May 2014 | Termination of appointment of Steven Jones as a director (1 page) |
23 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
23 May 2014 | Appointment of Mr Stephen William Parkin as a director (2 pages) |
23 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
23 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
23 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (14 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (14 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 July 2012 | Secretary's details changed for Mark Stanworth on 11 July 2012 (1 page) |
11 July 2012 | Secretary's details changed for Mark Stanworth on 11 July 2012 (1 page) |
21 June 2012 | Director's details changed for Mark Stanworth on 15 June 2012 (3 pages) |
21 June 2012 | Director's details changed for Mr Steven Paul Jones on 15 June 2012 (3 pages) |
21 June 2012 | Director's details changed for Mark Stanworth on 15 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Director's details changed for Mr Steven Paul Jones on 15 June 2012 (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
11 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
16 December 2008 | Director appointed mr steven paul jones (1 page) |
16 December 2008 | Director appointed mr steven paul jones (1 page) |
9 December 2008 | Appointment terminated director iain thomas (1 page) |
9 December 2008 | Return made up to 28/05/08; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page) |
9 December 2008 | Appointment terminated director iain thomas (1 page) |
9 December 2008 | Return made up to 28/05/08; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Return made up to 28/05/07; full list of members (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Return made up to 28/05/07; full list of members (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
18 June 2004 | Return made up to 28/05/04; full list of members
|
18 June 2004 | Return made up to 28/05/04; full list of members
|
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
13 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
24 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
28 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
23 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
30 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
26 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
26 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
17 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
19 June 1995 | Return made up to 28/05/95; full list of members
|
19 June 1995 | Return made up to 28/05/95; full list of members
|
19 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 January 1995 | Resolutions
|
24 January 1995 | Ad 22/12/94--------- £ si 200000@1=200000 £ ic 11919/211919 (2 pages) |
24 January 1995 | £ nc 100000/300000 22/12/94 (1 page) |
24 January 1995 | £ nc 100000/300000 22/12/94 (1 page) |
24 January 1995 | Resolutions
|
24 January 1995 | Ad 22/12/94--------- £ si 200000@1=200000 £ ic 11919/211919 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
7 June 1994 | Return made up to 28/05/94; full list of members
|
7 June 1994 | Return made up to 28/05/94; full list of members
|
5 May 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
5 May 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
17 February 1994 | Ad 25/11/93--------- £ si 1788@1=1788 £ ic 5131/6919 (2 pages) |
17 February 1994 | Ad 25/11/93--------- £ si 1788@1=1788 £ ic 5131/6919 (2 pages) |
11 February 1994 | Statement of affairs (14 pages) |
11 February 1994 | Ad 25/11/93--------- £ si 1788@1 (2 pages) |
11 February 1994 | Statement of affairs (14 pages) |
11 February 1994 | Ad 25/11/93--------- £ si 1788@1 (2 pages) |
13 January 1994 | Ad 25/11/93--------- £ si 1788@1=1788 £ ic 3343/5131 (2 pages) |
13 January 1994 | Ad 25/11/93--------- £ si 1788@1=1788 £ ic 3343/5131 (2 pages) |
8 December 1993 | New director appointed (2 pages) |
8 December 1993 | Resolutions
|
8 December 1993 | Resolutions
|
8 December 1993 | New director appointed (2 pages) |
20 May 1992 | Secretary's particulars changed (2 pages) |
20 May 1992 | Secretary's particulars changed (2 pages) |
10 April 1990 | Return made up to 14/04/90; full list of members (4 pages) |
10 April 1990 | Return made up to 14/04/90; full list of members (4 pages) |
20 February 1990 | £ ic 25029/8343 29/01/90 £ sr 16686@1=16686 (1 page) |
20 February 1990 | £ ic 25029/8343 29/01/90 £ sr 16686@1=16686 (1 page) |
12 February 1990 | Secretary resigned;new secretary appointed (4 pages) |
12 February 1990 | Secretary resigned;new secretary appointed (4 pages) |
9 February 1990 | Resolutions
|
9 February 1990 | Resolutions
|
19 December 1989 | Resolutions
|
19 December 1989 | Resolutions
|
16 June 1989 | Return made up to 14/03/89; full list of members (4 pages) |
16 June 1989 | Return made up to 14/03/89; full list of members (4 pages) |
17 May 1988 | Return made up to 08/03/88; full list of members (4 pages) |
17 May 1988 | Return made up to 08/03/88; full list of members (4 pages) |
7 March 1987 | Return made up to 03/03/87; full list of members (5 pages) |
7 March 1987 | Full accounts made up to 31 December 1986 (6 pages) |
7 March 1987 | Return made up to 03/03/87; full list of members (5 pages) |
7 March 1987 | Full accounts made up to 31 December 1986 (6 pages) |
10 February 1975 | Certificate of incorporation (1 page) |
10 February 1975 | Certificate of incorporation (1 page) |