Felling
Gateshead
NE10 9AJ
Director Name | Mr Robert James Ashall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(41 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion Street Felling Gateshead NE10 9AJ |
Director Name | Mrs Mary Constance McGovern |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 75 Coldwell Park Drive Felling Gateshead Tyne & Wear NE10 9BY |
Director Name | Mr John McGovern |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 04 June 2015) |
Role | Brick Merchant |
Country of Residence | England |
Correspondence Address | 2 Brackendene Park Bellevue Bank Low Fell Gateshead Tyne & Wear NE9 6BW |
Director Name | Mrs Mary McGovern |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brackendene Park Belle Vue Bank Low Fell Gateshead Tyne & Wear NE9 6BW |
Secretary Name | June Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | 25 Hill Crest High Heworth Gateshead Tyne & Wear NE10 9AN |
Director Name | Mr David McGovern |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2009) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | Long Bank View Low Eighton Gateshead Tyne & Wear NE9 7UB |
Director Name | Mrs Elaine Margaret Heydon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 04 June 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 42 Hermitage Gardens Chester Le Street County Durham DH2 3UD |
Secretary Name | Mrs Elaine Margaret Heydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(16 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hermitage Gardens Chester Le Street County Durham DH2 3UD |
Director Name | Catherine Marie Heslop |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(18 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion Street Felling Gateshead NE10 9AJ |
Director Name | Mr George Heydon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion Street Felling Gateshead NE10 9AJ |
Director Name | Mr Robert Hughes |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Albion Street Felling Gateshead NE10 9AJ |
Director Name | Mr Andrew James Pickersgill |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion Street Felling Gateshead NE10 9AJ |
Website | www.wmcgovern.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4693004 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £474,771 |
Cash | £2,047 |
Current Liabilities | £174,417 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
20 May 2021 | Delivered on: 20 May 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 June 2015 | Delivered on: 17 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
4 February 1985 | Delivered on: 11 February 1985 Satisfied on: 22 March 2011 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: Land and buildings on the north east side of nest road felling tyne & wear. Fully Satisfied |
13 December 1984 | Delivered on: 14 December 1984 Satisfied on: 22 March 2011 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: Land at albion street, high heworth, gateshead tyne and wear. Fully Satisfied |
17 October 1983 | Delivered on: 26 October 1983 Satisfied on: 22 March 2011 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: Including trade fixtures. 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 |
7 November 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
27 September 2023 | Resolutions
|
27 September 2023 | Registered office address changed from Albion Street Felling Gateshead NE10 9AJ to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 27 September 2023 (2 pages) |
27 September 2023 | Appointment of a voluntary liquidator (3 pages) |
27 September 2023 | Statement of affairs (10 pages) |
23 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
21 July 2023 | Termination of appointment of Robert James Ashall as a director on 20 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Richard Turner as a director on 20 July 2023 (1 page) |
21 July 2023 | Appointment of Andrew Pickersgill as a director on 20 July 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 June 2022 | Confirmation statement made on 21 June 2022 with updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 November 2021 | Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Albion Street Felling Gateshead NE10 9AJ (1 page) |
30 October 2021 | Director's details changed for Mr Robert James Ashall on 30 October 2021 (2 pages) |
28 October 2021 | Satisfaction of charge 014526280005 in full (1 page) |
21 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
20 May 2021 | Registration of charge 014526280006, created on 20 May 2021 (22 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 October 2020 | Appointment of Mr Robert James Ashall as a director on 28 September 2020 (2 pages) |
12 October 2020 | Termination of appointment of George Heydon as a director on 28 September 2020 (1 page) |
12 October 2020 | Appointment of Mr Richard Turner as a director on 28 September 2020 (2 pages) |
12 October 2020 | Cessation of George Heydon as a person with significant control on 28 September 2020 (1 page) |
12 October 2020 | Notification of Mcgovern Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
30 October 2019 | Termination of appointment of Andrew James Pickersgill as a director on 13 September 2019 (1 page) |
3 September 2019 | Satisfaction of charge 014526280004 in full (1 page) |
24 July 2019 | Registration of charge 014526280005, created on 24 July 2019 (27 pages) |
1 July 2019 | Cessation of Rob Hughes as a person with significant control on 30 June 2018 (1 page) |
1 July 2019 | Notification of George Heydon as a person with significant control on 30 June 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 August 2018 | Appointment of Mr Andrew James Pickersgill as a director on 1 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Robert Hughes as a director on 30 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 February 2016 | Appointment of Mr Rob Hughes as a director on 23 July 2015 (2 pages) |
15 February 2016 | Appointment of Mr Rob Hughes as a director on 23 July 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 June 2015 | Registration of charge 014526280004, created on 3 June 2015 (26 pages) |
17 June 2015 | Registration of charge 014526280004, created on 3 June 2015 (26 pages) |
17 June 2015 | Registration of charge 014526280004, created on 3 June 2015 (26 pages) |
8 June 2015 | Termination of appointment of John Mcgovern as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of John Mcgovern as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Elaine Margaret Heydon as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Elaine Margaret Heydon as a secretary on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Catherine Marie Heslop as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of John Mcgovern as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Mary Mcgovern as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Elaine Margaret Heydon as a secretary on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Mary Mcgovern as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Elaine Margaret Heydon as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Catherine Marie Heslop as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of David Mcgovern as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Catherine Marie Heslop as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Elaine Margaret Heydon as a secretary on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of David Mcgovern as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of David Mcgovern as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Mary Mcgovern as a director on 4 June 2015 (1 page) |
8 June 2015 | Appointment of Mr George Heydon as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr George Heydon as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr George Heydon as a director on 4 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Elaine Margaret Heydon as a director on 4 June 2015 (1 page) |
22 September 2014 | Appointment of Mr David Mcgovern as a director on 9 September 2014 (3 pages) |
22 September 2014 | Appointment of Mr David Mcgovern as a director on 9 September 2014 (3 pages) |
22 September 2014 | Appointment of Mr David Mcgovern as a director on 9 September 2014 (3 pages) |
28 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 July 2014 | Director's details changed for Catherine Marie Heslop on 13 June 2013 (2 pages) |
25 July 2014 | Director's details changed for Catherine Marie Heslop on 13 June 2013 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Director's details changed for Elaine Margaret Heydon on 12 June 2012 (2 pages) |
25 July 2012 | Director's details changed for Elaine Margaret Heydon on 12 June 2012 (2 pages) |
25 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Director's details changed for Mrs Mary Mcgovern on 12 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Mary Mcgovern on 12 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Catherine Marie Heslop on 12 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Catherine Marie Heslop on 12 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr John Mcgovern on 12 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Elaine Heydon on 12 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Elaine Heydon on 12 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr John Mcgovern on 12 June 2011 (2 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Director's details changed for Mrs Mary Mcgovern on 1 September 2010 (3 pages) |
15 September 2010 | Director's details changed for Mr John Mcgovern on 1 September 2010 (3 pages) |
15 September 2010 | Director's details changed for Mrs Mary Mcgovern on 1 September 2010 (3 pages) |
15 September 2010 | Director's details changed for Mr John Mcgovern on 1 September 2010 (3 pages) |
15 September 2010 | Director's details changed for Mr John Mcgovern on 1 September 2010 (3 pages) |
15 September 2010 | Director's details changed for Mrs Mary Mcgovern on 1 September 2010 (3 pages) |
29 July 2010 | Register inspection address has been changed (2 pages) |
29 July 2010 | Register inspection address has been changed (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (16 pages) |
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (16 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Termination of appointment of David Mcgovern as a director (2 pages) |
6 May 2010 | Termination of appointment of David Mcgovern as a director (2 pages) |
11 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (7 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (7 pages) |
3 December 2008 | Return made up to 12/06/08; full list of members (8 pages) |
3 December 2008 | Return made up to 12/06/08; full list of members (8 pages) |
5 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 September 2007 | Return made up to 12/06/07; no change of members
|
7 September 2007 | Return made up to 12/06/07; no change of members
|
6 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members
|
21 June 2006 | Return made up to 12/06/06; full list of members
|
15 July 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
15 July 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members
|
20 June 2005 | Return made up to 12/06/05; full list of members
|
2 August 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
12 July 2004 | Return made up to 12/06/04; no change of members (6 pages) |
12 July 2004 | Return made up to 12/06/04; no change of members (6 pages) |
7 August 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
7 August 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members
|
16 June 2003 | Return made up to 12/06/03; full list of members
|
13 August 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
13 August 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
31 July 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
31 July 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members
|
19 June 2001 | Return made up to 12/06/01; full list of members
|
24 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
12 July 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
12 July 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
9 July 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
9 July 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
25 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
25 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
21 July 1998 | Full group accounts made up to 31 March 1998 (31 pages) |
21 July 1998 | Full group accounts made up to 31 March 1998 (31 pages) |
5 June 1998 | Return made up to 12/06/98; no change of members
|
5 June 1998 | Return made up to 12/06/98; no change of members
|
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | £ nc 100000/112000 09/04/98 (2 pages) |
18 April 1998 | £ nc 100000/112000 09/04/98 (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (21 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (21 pages) |
4 March 1997 | Secretary resigned (2 pages) |
4 March 1997 | Secretary resigned (2 pages) |
4 March 1997 | New secretary appointed (4 pages) |
4 March 1997 | New secretary appointed (4 pages) |
27 September 1996 | Director's particulars changed (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
10 July 1996 | Director resigned (1 page) |
2 July 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
2 July 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
20 June 1995 | Return made up to 12/06/95; full list of members (12 pages) |
20 June 1995 | Return made up to 12/06/95; full list of members (12 pages) |
9 June 1995 | Full accounts made up to 31 March 1995 (19 pages) |
9 June 1995 | Full accounts made up to 31 March 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
27 November 1953 | Memorandum and Articles of Association (10 pages) |
27 November 1953 | Memorandum and Articles of Association (10 pages) |