Darlington
County Durham
DL3 7UX
Director Name | Rodney David Park |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 November 2011(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Cuthberts Place Darlington Co Durham DL3 7UX |
Director Name | Mrs Janet Pickles |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Town Green Manfield Darlington County Durham DL2 2RQ |
Director Name | Mr Graeme Lythe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 St. Cuthberts Place Darlington County Durham DL3 7UX |
Secretary Name | Mr Graeme Lythe |
---|---|
Status | Current |
Appointed | 07 January 2022(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 25 St. Cuthberts Place Darlington County Durham DL3 7UX |
Director Name | Mrs Jayne Saddique Mahmood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3e Enterprise House Valley Street North Darlington Co. Durham DL1 1GY |
Director Name | Mr Graham Ashley Oliver |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 1991) |
Role | Civil Servant |
Correspondence Address | 8 St Cuthberts Place Darlington County Durham DL3 7UX |
Director Name | Susan Elizabeth Metcalfe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 14 St Cuthberts Place Darlington Durham DL3 7UX |
Director Name | Mrs Muriel Lees |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 24 January 2006) |
Role | Retired |
Correspondence Address | 11 St Cuthberts Place Darlington County Durham DL3 7UX |
Director Name | Mr Kevin Abbot |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 1996) |
Role | Quality Assurance |
Correspondence Address | 31 St Cuthberts Place Darlington Durham DL3 7UX |
Director Name | Mrs Gladys Margaret Wood |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Retired |
Correspondence Address | 28 St Cuthberts Place Darlington Durham DL3 7UX |
Secretary Name | Susan Elizabeth Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 14 St Cuthberts Place Darlington Durham DL3 7UX |
Secretary Name | Mr Kevin Abbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 31 St Cuthberts Place Darlington Durham DL3 7UX |
Director Name | Frieda Georgina Woolls |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 10 Saint Cuthberts Place Darlington County Durham DL3 7UX |
Secretary Name | Frieda Georgina Woolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 January 2006) |
Role | Company Director |
Correspondence Address | 10 Saint Cuthberts Place Darlington County Durham DL3 7UX |
Director Name | Judith Anne Thompson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2005) |
Role | Lady Driver |
Correspondence Address | 7 Saint Cuthberts Place Darlington County Durham DL3 7UX |
Director Name | Carol Anne Green |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 August 2010) |
Role | Retail Manageress |
Correspondence Address | Flat 8 Saint Cuthberts Place Darlington County Durham DL3 7UX |
Director Name | Colin Ashmore |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(21 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 2006) |
Role | Retired |
Correspondence Address | 12 St Cuthbert's Place Darlington County Durham DL3 7UX |
Secretary Name | Maurice Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 07 January 2022) |
Role | Retired |
Correspondence Address | Flat 20 St Cuthbert's Place Darlington County Durham DL3 7UX |
Director Name | Paula Jane Winruth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2008) |
Role | Senior Accounts Administrator |
Correspondence Address | 5 St Cuthberts Place Darlington County Durham DL3 7UX |
Director Name | Nigel Frederick Boddy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Fife Road Darlington Co. Durham DL3 7SY |
Director Name | Rebecca Taylor |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2011) |
Role | Home Moving Adviser |
Correspondence Address | Flat 15 St Cuthberts Place Darlington Co Durham DL3 7UX |
Director Name | Felicity Ann Fraser Oates |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(27 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2011) |
Role | Library Officer |
Country of Residence | England |
Correspondence Address | 1 St. Cuthberts Place Darlington County Durham DL3 7UX |
Director Name | Carl Stephen Wright |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(27 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 04 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 St. Cuthberts Place Darlington County Durham DL3 7UX |
Telephone | 01325 469221 |
---|---|
Telephone region | Darlington |
Registered Address | 43 Coniscliffe Road Darlington Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Adam Mather 3.33% Ordinary |
---|---|
1 at £1 | Calhoune 3.33% Ordinary |
1 at £1 | David Ptak 3.33% Ordinary |
1 at £1 | Dianne Knaggs 3.33% Ordinary |
1 at £1 | Haley Metcalfe 3.33% Ordinary |
1 at £1 | Harris 3.33% Ordinary |
1 at £1 | J. Pickles 3.33% Ordinary |
1 at £1 | James Edward Pelling 3.33% Ordinary |
1 at £1 | Miss Anne White 3.33% Ordinary |
1 at £1 | Miss Martine Laballery 3.33% Ordinary |
1 at £1 | Mr Colin Ashmore 3.33% Ordinary |
1 at £1 | Mr Kenneth Johnson 3.33% Ordinary |
1 at £1 | Mr Kevin Abbott 3.33% Ordinary |
1 at £1 | Mr Lionel Myles Brown 3.33% Ordinary |
1 at £1 | Mr Maurice Sykes 3.33% Ordinary |
1 at £1 | Mr Paul Fitzgerald 3.33% Ordinary |
1 at £1 | Mr Rodney Park 3.33% Ordinary |
1 at £1 | Mr S. Fores 3.33% Ordinary |
1 at £1 | Mrs Freda Georgina Woolls 3.33% Ordinary |
1 at £1 | Mrs Jennifer Olwyn Brown 3.33% Ordinary |
1 at £1 | Mrs Muriel Lees 3.33% Ordinary |
1 at £1 | Mrs R. Anderson 3.33% Ordinary |
1 at £1 | Mrs Wendy Brown 3.33% Ordinary |
1 at £1 | Reverend J. Platts 3.33% Ordinary |
1 at £1 | Stephen Griffiths 3.33% Ordinary |
1 at £1 | Tariq Ali Lohdi 3.33% Ordinary |
1 at £1 | Vickers 3.33% Ordinary |
3 at £1 | Jonathan Peter Fell & Emily Fell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,878 |
Cash | £35,297 |
Current Liabilities | £15,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 1 November 2023 with updates (6 pages) |
---|---|
1 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
9 January 2023 | Confirmation statement made on 1 November 2022 with updates (7 pages) |
16 September 2022 | Appointment of Mrs Jayne Saddique Mahmood as a director on 17 August 2022 (2 pages) |
5 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
7 January 2022 | Termination of appointment of Maurice Sykes as a secretary on 7 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Graeme Lythe as a secretary on 7 January 2022 (2 pages) |
7 January 2022 | Appointment of Mr Graeme Lythe as a director on 7 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
27 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
20 October 2020 | Director's details changed for Mrs Janet Pickles on 20 October 2020 (2 pages) |
17 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
7 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 November 2018 | Confirmation statement made on 1 November 2018 with updates (7 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 1 November 2017 with updates (7 pages) |
2 January 2018 | Confirmation statement made on 1 November 2017 with updates (7 pages) |
2 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 February 2016 | Appointment of Mrs Janet Pickles as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Janet Pickles as a director on 29 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 December 2015 | Termination of appointment of Carol Anne Green as a director on 19 August 2010 (1 page) |
22 December 2015 | Termination of appointment of Carol Anne Green as a director on 19 August 2010 (1 page) |
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 April 2012 | Termination of appointment of Felicity Oates as a director (1 page) |
27 April 2012 | Termination of appointment of Felicity Oates as a director (1 page) |
5 March 2012 | Termination of appointment of Rebecca Taylor as a director (2 pages) |
5 March 2012 | Termination of appointment of Rebecca Taylor as a director (2 pages) |
5 March 2012 | Termination of appointment of Carl Wright as a director (2 pages) |
5 March 2012 | Termination of appointment of Carl Wright as a director (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Appointment of Rodney David Park as a director (4 pages) |
7 December 2011 | Appointment of Rodney David Park as a director (4 pages) |
12 July 2011 | Appointment of Carl Stephen Wright as a director (3 pages) |
12 July 2011 | Appointment of Carl Stephen Wright as a director (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
25 January 2011 | Termination of appointment of Nigel Boddy as a director (1 page) |
25 January 2011 | Termination of appointment of Nigel Boddy as a director (1 page) |
13 January 2011 | Director's details changed for Nigel Frederick Boddy on 17 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Nigel Frederick Boddy on 17 December 2010 (2 pages) |
12 August 2010 | Appointment of Felicity Ann Fraser Oates as a director (3 pages) |
12 August 2010 | Appointment of Felicity Ann Fraser Oates as a director (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (15 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (15 pages) |
23 January 2009 | Director and secretary's change of particulars / maurice sykes / 30/12/2008 (1 page) |
23 January 2009 | Director and secretary's change of particulars / maurice sykes / 30/12/2008 (1 page) |
9 July 2008 | Appointment terminated director paula winruth (1 page) |
9 July 2008 | Director appointed rebecca taylor (2 pages) |
9 July 2008 | Appointment terminated director paula winruth (1 page) |
9 July 2008 | Director appointed rebecca taylor (2 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2008 | Return made up to 31/12/07; change of members (8 pages) |
4 February 2008 | Return made up to 31/12/07; change of members (8 pages) |
5 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
5 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 20 st cuthberts place darlington durham DL3 7UX (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 20 st cuthberts place darlington durham DL3 7UX (1 page) |
23 May 2007 | Return made up to 31/12/05; no change of members (9 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 May 2007 | Return made up to 31/12/05; no change of members (9 pages) |
23 May 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 11 st cuthberts place darlington co durham DL3 7UX (1 page) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 11 st cuthberts place darlington co durham DL3 7UX (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
5 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 February 2003 | Return made up to 31/12/02; change of members (8 pages) |
26 February 2003 | Return made up to 31/12/02; change of members (8 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 January 2002 | Return made up to 31/12/01; change of members (7 pages) |
31 January 2002 | Return made up to 31/12/01; change of members (7 pages) |
9 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
9 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
20 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 January 2000 | Return made up to 31/12/99; change of members
|
10 January 2000 | Return made up to 31/12/99; change of members
|
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
17 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 August 1997 | Return made up to 31/12/96; full list of members
|
1 August 1997 | Return made up to 31/12/96; full list of members
|
7 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Secretary resigned;director resigned (1 page) |
26 June 1996 | Secretary resigned;director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 July 1983 | Incorporation (15 pages) |
21 July 1983 | Incorporation (15 pages) |