Shield Row
Stanley
County Durham
DH9 8RL
Director Name | Dr Ernest Appleton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1996(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 14 August 2012) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dunelm Court South Street Durham County Durham DH1 4QX |
Director Name | Thomas Wilkinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1996(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 14 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chesters Park Low Fell Tyne & Wear NE9 5YW |
Director Name | James Ian Mearns |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 14 August 2012) |
Role | Deputy Leader Of Council |
Correspondence Address | 183 Rodsley Avenue Gateshead Tyne & Wear NE8 4LB |
Director Name | Mr William James Shepherd |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 August 2012) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 27 Bath Terrace Newcastle Upon Tyne Tyne & Wear NE3 1UH |
Secretary Name | Mr George Wright Ord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2008(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 August 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Birches Shield Row Stanley County Durham DH9 8RL |
Director Name | Mr Peter Kirkpatrick McIlroy |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1996) |
Role | Retired |
Correspondence Address | Fairways School Lane Lesbury Alnwick Northumberland NE66 3PS |
Director Name | Mr Henry Edward McAtominey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sullivan Walk Hebburn Tyne & Wear NE31 1YN |
Director Name | Thomas Daniel Marshall |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 1993) |
Role | Civil Servant |
Correspondence Address | 7 Hallow Drive Throckley Newcastle Upon Tyne Tyne & Wear NE15 9AQ |
Director Name | Mr Denis Bernard Lynch |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 February 1998) |
Role | Retired |
Correspondence Address | 48 St Christophers Road Sunderland Tyne & Wear SR3 1NS |
Director Name | Mr (Councillor) James Edward Hornsby |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1996) |
Role | Retired |
Correspondence Address | 27 Kendal Gardens Wallsend Tyne & Wear NE28 0HH |
Director Name | Dr James Armstrong Hedley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 1996) |
Role | Managing Director |
Correspondence Address | Low Stead Highford Lane Hexham Northumberland NE46 2DP |
Director Name | Mr David Hall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 1996) |
Role | Trades Union Official |
Correspondence Address | 7 Sydney Grove Wallsend Tyne & Wear NE28 9HE |
Director Name | David Guy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 1996) |
Role | Trades Union Official |
Correspondence Address | 1 Red Hills Villa Redhills Durham County Durham DH1 4BA |
Director Name | Cllr Peter Gibson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 1996) |
Role | Miner |
Country of Residence | United Kingdom |
Correspondence Address | 62 Vicarage Close Silksworth Sunderland Tyne & Wear SR3 1JF |
Director Name | Cllr John Flynn |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1997) |
Role | Retired |
Correspondence Address | 72 Vickers Court Newton Aycliffe County Durham DL5 5EP |
Director Name | Mr Eric Davey |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 1996) |
Role | Retired |
Correspondence Address | Middle Lodge Nether Warden Hexham Northumberland NE46 4SP |
Director Name | Clifford John Blake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 16 November 2005) |
Role | Retired |
Correspondence Address | Gardners Cottage Fingford Oxford Oxfordshire OX6 9DQ |
Secretary Name | Mr Stephen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Meadowcroft Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Mr William John Carpenter |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 1994) |
Role | General Manager |
Correspondence Address | 3 Sovereign House Oxford Street Tynemouth North Shields Tyne & Wear NE30 4PR |
Director Name | Stuart McKellar |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1997) |
Role | Business Consultant |
Correspondence Address | 16 Howard Road Morpeth Northumberland NE61 1JD |
Director Name | Cllr Philip John Lambert |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 1994) |
Role | Retired |
Correspondence Address | Wardens Residence 34 Birch Grove Jarrow Tyne & Wear NE32 5HY |
Director Name | Cllr Corneilius Bonnar |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1996) |
Role | Retired |
Correspondence Address | 5 Monkton Hall Hebburn Tyne & Wear NE31 2RH |
Secretary Name | Julie Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 1996) |
Role | Managing Director |
Correspondence Address | 21 Cavendish Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2NE |
Director Name | Peter Heatherington |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 October 2008) |
Role | Chartered Accountant |
Correspondence Address | Dene House Hartburn Morpeth Northumberland NE61 4JB |
Secretary Name | Kathleen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 October 2008) |
Role | Office Manager |
Correspondence Address | 41 Sandringham Crescent East Herrington Sunderland Tyne & Wear SR3 3QP |
Director Name | Roger John Cornwell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(16 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 29 February 2008) |
Role | Technical Implementation Manag |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Avenue Durham Co Durham DH1 4EB |
Director Name | Andrew John Avery |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 1999) |
Role | Self Employed |
Correspondence Address | 11 Hexham Road Heddon On The Wall Newcastle Upon Tyne NE15 0BG |
Director Name | Mr Peter Riddle Allan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(17 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2003) |
Role | Solicitor |
Correspondence Address | Valley View Iveston Lane Consett County Durham DH8 7TD |
Director Name | Mr Michael Francis Henry |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2001) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodbine Terrace Bensham Gateshead Tyne & Wear NE8 1RU |
Director Name | Cllr John Mc Elvoy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2002) |
Role | Public Affairs Manager |
Correspondence Address | 40 Cromer Avenue Gateshead Tyne & Wear NE9 6UJ |
Director Name | William Brooks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(20 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 28 April 2002) |
Role | County Councillor Security Ala |
Correspondence Address | 15 Chillingham Close Newsham Farm Estate Blyth Northumberland NE24 4QY |
Director Name | Robert Giles Elliott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bibury Wall Hexham Northumberland NE46 4DZ |
Director Name | Mr Damien Michael Charlton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Essex Gardens Gateshead Tyne & Wear NE9 5BB |
Registered Address | Neilson Road Gateshead Tyne & Wear NE10 0EW |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£399,103 |
Cash | £10,381 |
Current Liabilities | £538,851 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Notice of completion of voluntary arrangement (10 pages) |
31 March 2010 | Notice of completion of voluntary arrangement (10 pages) |
19 August 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2009 (7 pages) |
19 August 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2009 (7 pages) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Annual return made up to 03/11/08 (3 pages) |
4 February 2009 | Annual return made up to 03/11/08 (3 pages) |
16 October 2008 | Appointment Terminated Secretary kathleen richardson (1 page) |
16 October 2008 | Secretary appointed mr george wright ord (1 page) |
16 October 2008 | Secretary appointed mr george wright ord (1 page) |
16 October 2008 | Appointment terminated director peter heatherington (1 page) |
16 October 2008 | Appointment Terminated Director peter heatherington (1 page) |
16 October 2008 | Appointment terminated secretary kathleen richardson (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2008 (8 pages) |
5 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2008 (8 pages) |
10 March 2008 | Appointment terminated director roger cornwell (1 page) |
10 March 2008 | Appointment Terminated Director roger cornwell (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
15 January 2008 | Annual return made up to 03/11/07 (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Annual return made up to 03/11/07 (3 pages) |
8 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2007 (9 pages) |
8 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2007 (9 pages) |
28 March 2007 | Annual return made up to 03/11/06 (3 pages) |
28 March 2007 | Annual return made up to 03/11/06 (3 pages) |
3 August 2006 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
3 August 2006 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
2 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 November 2005 | Director resigned (1 page) |
27 November 2005 | Director resigned (1 page) |
16 November 2005 | Annual return made up to 03/11/05 (3 pages) |
16 November 2005 | Annual return made up to 03/11/05 (3 pages) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
17 November 2004 | Annual return made up to 03/11/04 (7 pages) |
17 November 2004 | Annual return made up to 03/11/04 (7 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
7 November 2003 | Annual return made up to 03/11/03 (9 pages) |
7 November 2003 | Annual return made up to 03/11/03 (9 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Annual return made up to 01/11/02 (8 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Annual return made up to 01/11/02
|
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Director's particulars changed (1 page) |
20 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 November 2001 | Annual return made up to 01/11/01 (6 pages) |
7 November 2001 | Annual return made up to 01/11/01 (6 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
6 November 2000 | Annual return made up to 01/11/00 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Annual return made up to 01/11/00
|
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
11 November 1999 | Annual return made up to 05/11/99 (7 pages) |
11 November 1999 | Annual return made up to 05/11/99
|
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Annual return made up to 05/11/98 (8 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Annual return made up to 05/11/98 (8 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (3 pages) |
20 November 1997 | Annual return made up to 05/11/97 (8 pages) |
20 November 1997 | Annual return made up to 05/11/97 (8 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 November 1996 | Annual return made up to 05/11/96 (8 pages) |
1 November 1996 | Annual return made up to 05/11/96
|
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
28 November 1995 | Annual return made up to 05/11/95 (10 pages) |
28 November 1995 | Annual return made up to 05/11/95 (9 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
17 December 1992 | Memorandum and Articles of Association (17 pages) |
17 December 1992 | Memorandum and Articles of Association (17 pages) |
23 October 1986 | Return made up to 09/09/86; full list of members (7 pages) |
23 October 1986 | Return made up to 09/09/86; full list of members (7 pages) |