Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(45 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Michael Noble |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Muriel Noble |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 362c Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ |
Director Name | Philip Noble |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ |
Website | michaeljohn.co.uk |
---|---|
Telephone | 020 75894550 |
Telephone region | London |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
338.4k at £1 | Falcombe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,000 |
Gross Profit | £75,000 |
Net Worth | £3,936,000 |
Cash | £13,000 |
Current Liabilities | £1,204,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
7 February 2008 | Delivered on: 20 February 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
27 September 2007 | Delivered on: 11 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125/126 and 127/128 high street stockton on tees t/nos CE98288 CE135552 TES23874 and CE21012. Outstanding |
17 January 2024 | Appointment of Mr Archie Christopher Julian Seymour as a director on 9 January 2024 (2 pages) |
---|---|
27 October 2023 | Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page) |
9 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
4 October 2023 | Accounts for a small company made up to 31 October 2022 (22 pages) |
11 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
11 October 2022 | Accounts for a small company made up to 31 October 2021 (21 pages) |
26 May 2022 | Accounts for a small company made up to 31 October 2020 (20 pages) |
12 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
21 September 2021 | Change of details for Falcombe Holdings Limited as a person with significant control on 17 September 2021 (2 pages) |
15 July 2021 | Accounts for a small company made up to 31 October 2019 (19 pages) |
8 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
8 July 2021 | Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages) |
16 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
2 January 2020 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
8 November 2019 | Full accounts made up to 31 October 2018 (19 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
18 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 October 2017 (18 pages) |
2 January 2018 | Full accounts made up to 31 October 2016 (19 pages) |
2 January 2018 | Full accounts made up to 31 October 2016 (19 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
15 December 2015 | Full accounts made up to 31 October 2014 (18 pages) |
15 December 2015 | Full accounts made up to 31 October 2014 (18 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
6 November 2014 | Full accounts made up to 31 October 2013 (18 pages) |
6 November 2014 | Full accounts made up to 31 October 2013 (18 pages) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
28 May 2014 | Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Statement by directors (1 page) |
20 September 2012 | Solvency statement dated 13/09/12 (1 page) |
20 September 2012 | Resolutions
|
20 September 2012 | Statement of capital on 20 September 2012
|
20 September 2012 | Resolutions
|
20 September 2012 | Statement by directors (1 page) |
20 September 2012 | Statement of capital on 20 September 2012
|
20 September 2012 | Solvency statement dated 13/09/12 (1 page) |
2 August 2012 | Full accounts made up to 31 October 2011 (17 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (17 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
4 August 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
26 July 2011 | Appointment of Mr David Harmon Biesterfield as a director (2 pages) |
26 July 2011 | Appointment of Mr David Harmon Biesterfield as a director (2 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Group of companies' accounts made up to 31 October 2009 (22 pages) |
12 August 2010 | Group of companies' accounts made up to 31 October 2009 (22 pages) |
12 April 2010 | Termination of appointment of Muriel Noble as a director (1 page) |
12 April 2010 | Termination of appointment of Muriel Noble as a director (1 page) |
8 February 2010 | Termination of appointment of Philip Noble as a director (1 page) |
8 February 2010 | Termination of appointment of Philip Noble as a director (1 page) |
28 November 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
28 November 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
30 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Muriel Noble on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Muriel Noble on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Muriel Noble on 4 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Philip Noble on 4 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Phillip Nigel Blain on 4 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Phillip Nigel Blain on 4 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Phillip Nigel Blain on 4 October 2009 (1 page) |
26 October 2009 | Director's details changed for David James Horrocks on 4 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David James Horrocks on 4 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David James Horrocks on 4 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Philip Noble on 4 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Philip Noble on 4 October 2009 (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
26 June 2009 | Director appointed david james horrocks (12 pages) |
26 June 2009 | Director appointed david james horrocks (12 pages) |
22 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
10 October 2008 | Ad 19/09/08\gbp si 248406@1=248406\gbp ic 90002/338408\ (2 pages) |
10 October 2008 | Ad 19/09/08\gbp si 248406@1=248406\gbp ic 90002/338408\ (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
6 October 2008 | Nc inc already adjusted 19/09/08 (2 pages) |
6 October 2008 | Nc inc already adjusted 19/09/08 (2 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
20 February 2008 | Particulars of mortgage/charge (9 pages) |
20 February 2008 | Particulars of mortgage/charge (9 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page) |
9 December 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
9 December 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
13 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
13 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
10 November 2004 | Return made up to 05/10/04; full list of members
|
10 November 2004 | Return made up to 05/10/04; full list of members
|
6 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
7 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members
|
15 October 2002 | Return made up to 05/10/02; full list of members
|
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 October 1998 | Return made up to 05/10/98; full list of members (13 pages) |
9 October 1998 | Return made up to 05/10/98; full list of members (13 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
14 October 1997 | Return made up to 05/10/97; no change of members (11 pages) |
14 October 1997 | Return made up to 05/10/97; no change of members (11 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
20 October 1996 | Return made up to 05/10/96; no change of members (11 pages) |
20 October 1996 | Return made up to 05/10/96; no change of members (11 pages) |
7 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
7 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
24 October 1995 | Return made up to 05/10/95; full list of members (18 pages) |
24 October 1995 | Return made up to 05/10/95; full list of members (18 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 September 1994 | Full accounts made up to 31 October 1993 (11 pages) |
1 September 1994 | Full accounts made up to 31 October 1993 (11 pages) |
25 August 1993 | Full accounts made up to 31 October 1992 (9 pages) |
25 August 1993 | Full accounts made up to 31 October 1992 (9 pages) |
9 September 1992 | Full accounts made up to 31 October 1991 (12 pages) |
9 September 1992 | Full accounts made up to 31 October 1991 (12 pages) |
15 August 1991 | Full group accounts made up to 31 October 1990 (12 pages) |
15 August 1991 | Full group accounts made up to 31 October 1990 (12 pages) |
5 September 1990 | Full group accounts made up to 31 October 1989 (13 pages) |
5 September 1990 | Full group accounts made up to 31 October 1989 (13 pages) |
11 October 1989 | Full group accounts made up to 31 October 1988 (13 pages) |
11 October 1989 | Full group accounts made up to 31 October 1988 (13 pages) |
6 October 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
6 October 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
21 October 1987 | Accounts for a small company made up to 31 October 1986 (5 pages) |
21 October 1987 | Accounts for a small company made up to 31 October 1986 (5 pages) |
5 September 1986 | Group of companies' accounts made up to 31 October 1985 (15 pages) |
5 September 1986 | Group of companies' accounts made up to 31 October 1985 (15 pages) |
14 January 1986 | Accounts made up to 31 October 1984 (13 pages) |
14 January 1986 | Accounts made up to 31 October 1984 (13 pages) |
20 November 1984 | Accounts made up to 31 October 1983 (13 pages) |
20 November 1984 | Accounts made up to 31 October 1983 (13 pages) |
13 November 1983 | Accounts made up to 31 October 1983 (13 pages) |
13 November 1983 | Accounts made up to 31 October 1983 (13 pages) |
30 December 1982 | Accounts made up to 31 October 1981 (13 pages) |
30 December 1982 | Accounts made up to 31 October 1981 (13 pages) |
18 November 1981 | Accounts made up to 31 October 1980 (11 pages) |
18 November 1981 | Accounts made up to 31 October 1980 (11 pages) |
22 August 1980 | Accounts made up to 31 October 1979 (8 pages) |
22 August 1980 | Accounts made up to 31 October 1979 (8 pages) |
5 September 1978 | Resolutions
|
5 September 1978 | Resolutions
|
11 May 1978 | Memorandum and Articles of Association (10 pages) |
11 May 1978 | Memorandum and Articles of Association (10 pages) |
5 April 1978 | Incorporation (14 pages) |
5 April 1978 | Certificate of incorporation (1 page) |
5 April 1978 | Incorporation (14 pages) |
5 April 1978 | Certificate of incorporation (1 page) |