Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Secretary Name | Miss Sharon Davison |
---|---|
Status | Current |
Appointed | 13 January 2021(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
Director Name | Mr John Anthony Glassey |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 August 1999) |
Role | Managing Director |
Correspondence Address | 14 Wood Crescent Boundary Farm Stafford ST16 1NX |
Director Name | Mr Andrew Richard Glassey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anson Grange Ellenhall Stafford Staffordshire ST21 6JQ |
Secretary Name | Mrs Rosemary Astley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carlton Square Western Downs Stafford Staffordshire ST17 9UG |
Director Name | Mr Nicholas Anthony Glassey |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(9 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lichfield Road Stafford Staffordshire ST17 4BQ |
Secretary Name | Gerald Barry Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 11 Carder Avenue Stafford Staffordshire ST16 1QU |
Secretary Name | Jonathon William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(17 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | Lichfield Road Stafford Staffordshire ST17 4BQ |
Director Name | Mrs Debbie Elizabeth Glassey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anson Grange Ellenhall Stafford Staffordshire ST21 6JQ |
Director Name | Mrs Teresa Glassey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House Lower Heamies Farm Chebsey Stafford Staffordshire ST21 6JU |
Director Name | Mr Alan Leslie Gray |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(33 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Chirton Industrial Estate Gloucester Road North Shields Tyne & Wear NE29 8RQ |
Director Name | Mr Richard Kevin Woodmansey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
Secretary Name | Mr Alan Leslie Gray |
---|---|
Status | Resigned |
Appointed | 06 July 2018(33 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | West Chirton Industrial Estate Gloucester Road North Shields Tyne & Wear NE29 8RQ |
Director Name | Mr Christopher Nicholas Byles |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | West Chirton Industrial Estate Gloucester Road North Shields Tyne & Wear NE29 8RQ |
Secretary Name | Mr Christopher Nicholas Byles |
---|---|
Status | Resigned |
Appointed | 01 January 2019(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2020) |
Role | Company Director |
Correspondence Address | West Chirton Industrial Estate Gloucester Road North Shields Tyne & Wear NE29 8RQ |
Website | landon-engineering.co.uk |
---|---|
Telephone | 01785 256993 |
Telephone region | Stafford |
Registered Address | Office 7 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 |
Address Matches | 7 other UK companies use this postal address |
18 at £1 | Debbie Glassey 5.00% Ordinary B |
---|---|
18 at £1 | Teresa Glassey 5.00% Ordinary D |
162 at £1 | Nicholas Glassey 45.00% Ordinary C |
162 at £1 | Richard Glassey 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,010,674 |
Cash | £233,933 |
Current Liabilities | £1,059,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
31 July 2019 | Delivered on: 31 July 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
20 February 1986 | Delivered on: 28 February 1986 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: 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 |
28 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
7 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
9 December 2022 | Registered office address changed from West Chirton Industrial Estate Gloucester Road North Shields Tyne & Wear NE29 8RQ England to Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 9 December 2022 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
15 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
11 May 2021 | Second filing for the termination of Christopher Nicholas Byles as a director (5 pages) |
5 February 2021 | Termination of appointment of Christopher Nicholas Byles as a director on 24 November 2019
|
15 January 2021 | Termination of appointment of Christopher Nicholas Byles as a secretary on 24 November 2020 (1 page) |
15 January 2021 | Appointment of Miss Sharon Davison as a secretary on 13 January 2021 (2 pages) |
19 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
31 July 2019 | Registration of charge 018580950002, created on 31 July 2019 (22 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
19 February 2019 | Satisfaction of charge 1 in full (1 page) |
19 February 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
4 January 2019 | Appointment of Mr Christopher Nicholas Byles as a secretary on 1 January 2019 (2 pages) |
4 January 2019 | Appointment of Mr Christopher Nicholas Byles as a director on 1 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Alan Leslie Gray as a director on 31 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Alan Leslie Gray as a secretary on 31 December 2018 (1 page) |
18 July 2018 | Change of share class name or designation (2 pages) |
17 July 2018 | Resolutions
|
11 July 2018 | Registered office address changed from Lichfield Road Stafford Staffordshire ST17 4BQ to West Chirton Industrial Estate Gloucester Road North Shields Tyne & Wear NE29 8RQ on 11 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Alan Leslie Gray as a secretary on 6 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr Alan Leslie Gray as a director on 6 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Teresa Glassey as a director on 6 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Richard Kevin Woodmansey as a director on 6 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Andrew Richard Glassey as a director on 6 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Debbie Elizabeth Glassey as a director on 6 July 2018 (1 page) |
10 July 2018 | Cessation of Landon Holdings Limited as a person with significant control on 6 July 2018 (1 page) |
10 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
10 July 2018 | Notification of Diesel Marine International Limited as a person with significant control on 6 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Nicholas Anthony Glassey as a director on 6 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Peter Lindsey Jackson as a director on 6 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Jonathon William Roberts as a secretary on 6 July 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
17 June 2016 | Appointment of Mrs Teresa Glassey as a director on 22 January 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Teresa Glassey as a director on 22 January 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Debbie Glassey as a director on 22 January 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Debbie Glassey as a director on 22 January 2016 (2 pages) |
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 February 2015 | Secretary's details changed for Jonathon William Roberts on 20 February 2015 (1 page) |
20 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Secretary's details changed for Jonathon William Roberts on 20 February 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 February 2014 | Secretary's details changed for John William Roberts on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for John William Roberts on 7 February 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 February 2014 | Secretary's details changed for John William Roberts on 7 February 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Secretary's details changed for John William Roberts on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Nicholas Anthony Glassey on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Nicholas Anthony Glassey on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for John William Roberts on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Nicholas Anthony Glassey on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for John William Roberts on 8 February 2013 (1 page) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 February 2012 | Change of share class name or designation (2 pages) |
28 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2012 | Change of share class name or designation (2 pages) |
28 February 2012 | Statement of company's objects (2 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2012 | Statement of company's objects (2 pages) |
28 February 2012 | Resolutions
|
17 February 2012 | Annual return made up to 21 January 2012 no member list (14 pages) |
17 February 2012 | Annual return made up to 21 January 2012 no member list (14 pages) |
1 February 2012 | Director's details changed for Mr Andrew Richard Glassey on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Andrew Richard Glassey on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Andrew Richard Glassey on 1 December 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (10 pages) |
4 February 2011 | Secretary's details changed for John William Roberts on 21 December 2010 (2 pages) |
4 February 2011 | Secretary's details changed for John William Roberts on 21 December 2010 (2 pages) |
1 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (10 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (10 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from castle works castle street stafford ST16 2EB (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from castle works castle street stafford ST16 2EB (1 page) |
18 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
18 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
18 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
17 February 2009 | Director's change of particulars / nicholas glassey / 05/01/2009 (1 page) |
17 February 2009 | Director's change of particulars / nicholas glassey / 05/01/2009 (1 page) |
19 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 21/01/08; no change of members (7 pages) |
29 January 2008 | Return made up to 21/01/08; no change of members (7 pages) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 January 2007 | Return made up to 21/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 21/01/07; full list of members (7 pages) |
7 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 February 2005 | Return made up to 21/01/05; no change of members (7 pages) |
24 February 2005 | Return made up to 21/01/05; no change of members (7 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 January 2004 | Return made up to 21/01/04; no change of members (7 pages) |
30 January 2004 | Return made up to 21/01/04; no change of members (7 pages) |
26 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 February 2001 | Return made up to 21/01/01; full list of members
|
8 February 2001 | Return made up to 21/01/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
23 February 2000 | New secretary appointed (2 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 August 1999 | £ ic 820/360 02/08/99 £ sr 460@1=460 (1 page) |
11 August 1999 | £ ic 820/360 02/08/99 £ sr 460@1=460 (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
10 August 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
12 February 1999 | Return made up to 21/01/99; full list of members
|
12 February 1999 | Return made up to 21/01/99; full list of members
|
11 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | Ad 17/03/98--------- £ si 20@1=20 £ ic 800/820 (2 pages) |
12 August 1998 | Ad 17/03/98--------- £ si 20@1=20 £ ic 800/820 (2 pages) |
12 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 February 1997 | Ad 05/02/97--------- £ si 200@1=200 £ ic 600/800 (2 pages) |
26 February 1997 | Ad 05/02/97--------- £ si 200@1=200 £ ic 600/800 (2 pages) |
13 February 1997 | Return made up to 21/01/97; no change of members
|
13 February 1997 | Return made up to 21/01/97; no change of members
|
20 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 February 1996 | Return made up to 21/01/96; full list of members
|
22 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 October 1995 | Ad 11/10/95--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
26 October 1995 | Ad 11/10/95--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
14 February 1995 | Return made up to 21/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 September 1994 | New director appointed (2 pages) |
25 February 1994 | Return made up to 21/01/94; full list of members (5 pages) |
31 January 1993 | Return made up to 21/01/93; full list of members (6 pages) |
2 February 1992 | Return made up to 21/01/92; full list of members (5 pages) |
6 February 1991 | Return made up to 21/01/91; full list of members (5 pages) |
30 January 1990 | Return made up to 19/01/90; full list of members (4 pages) |
13 February 1989 | Return made up to 22/01/89; full list of members (4 pages) |
11 May 1988 | Director resigned (2 pages) |
3 March 1988 | Return made up to 19/01/88; full list of members (4 pages) |
31 October 1987 | Director resigned;new director appointed (2 pages) |
23 January 1987 | Return made up to 19/01/87; full list of members (4 pages) |
24 October 1984 | Incorporation (18 pages) |
24 October 1984 | Incorporation (18 pages) |
4 June 1979 | Certificate of incorporation (2 pages) |
4 June 1979 | Certificate of incorporation (2 pages) |