Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Director Name | David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2022(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0XA |
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2022(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 17 December 2022(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0XA |
Director Name | Barry Birchmore |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Woodlands Marley Road Exmouth Devon EX8 5DT |
Director Name | Mr Gregory Birchmore |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenel House Long Drag Hill Tiverton EX16 5NQ |
Director Name | Robert James Henry Birchmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Little Owlsfoot Prospect Lane Sticklepath Devon EX20 2PA |
Director Name | Shirley Irene Birchmore |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Clements Cottage Dunsford Exeter Devon EX6 7AA |
Secretary Name | Mr Gregory Birchmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenel House Long Drag Hill Tiverton EX16 5NQ |
Secretary Name | Mr Frederick Albert James Egbeare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 November 1999) |
Role | Secretary |
Correspondence Address | 91 Sandygate Mill Kingsteignton Newton Abbot Devon TQ12 3PE |
Director Name | Mr Neil William Perry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(13 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boslowen Henliston Drive Helston Cornwall TR13 8BW |
Director Name | Christian Rainer Spaett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 1999(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Whitedown Lodge Cricket Saint Thomas Somerset TA20 4DF |
Director Name | Mrs Betty Vera Carr |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(14 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Meneage Street Helston Cornwall TR13 8RD |
Director Name | Mr David Stanley Carr |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(14 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Meneage Street Helston Cornwall TR13 8RD |
Secretary Name | Mrs Betty Vera Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greytiles Nansloe Close Helston Cornwall TR13 8BP |
Director Name | Mr Andrew John Barrett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(16 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 17 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Meneage Street Helston Cornwall TR13 8RD |
Director Name | Thomas Gideon Carroll |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 29 Bapton Lane Exmouth Devon EX8 3JT |
Director Name | Sarah Anne Keast |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2009) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2, Barnoon Terrace St Ives Cornwall TR26 1JE |
Secretary Name | Sarah Anne Keast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(18 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2, Barnoon Terrace St Ives Cornwall TR26 1JE |
Secretary Name | Mr Paul Mitchell |
---|---|
Status | Resigned |
Appointed | 02 November 2009(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 85 Meneage Street Helston Cornwall TR13 8RD |
Director Name | Mr Jonathan Craig Glanville |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Meneage Street Helston Cornwall TR13 8RD |
Director Name | Mrs Sarah Anne Burley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 85 Meneage Street Helston Cornwall TR13 8RD |
Website | westerlybmw.co.uk |
---|---|
Telephone | 07 692307693 |
Telephone region | Mobile |
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Helston Garages LTD 95.77% Ordinary |
---|---|
221 at £1 | Helston Garages LTD 4.23% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £190,000 |
Current Liabilities | £9,359,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
5 November 1999 | Delivered on: 17 November 1999 Satisfied on: 28 December 2015 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
---|---|
4 February 1991 | Delivered on: 19 February 1991 Satisfied on: 5 July 1994 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 buildings and premises adjoining hennock road & budlake road exeter devon. Fully Satisfied |
30 April 1987 | Delivered on: 2 May 1987 Satisfied on: 19 June 1992 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, property at henock road and budlake road, exeter together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. Stock in trade work in progress etc.. 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 |
30 April 1987 | Delivered on: 8 May 1987 Satisfied on: 19 June 1992 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 buildings and premises situate adjoining hennock road and budlake road exeter devon as comprised in a lease dated 30.4.87. Fully Satisfied |
16 March 1987 | Delivered on: 6 April 1987 Satisfied on: 5 July 1994 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. Fully Satisfied |
12 February 2021 | Director's details changed for Ms Sarah Anne Burley on 12 February 2021 (2 pages) |
---|---|
11 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (13 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 April 2018 | Full accounts made up to 31 December 2017 (13 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
5 January 2016 | Statement by Directors (1 page) |
5 January 2016 | Solvency Statement dated 30/12/15 (1 page) |
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Statement by Directors (1 page) |
5 January 2016 | Solvency Statement dated 30/12/15 (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Resolutions
|
28 December 2015 | Satisfaction of charge 5 in full (1 page) |
28 December 2015 | Satisfaction of charge 5 in full (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 October 2015 | Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 April 2015 | Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages) |
8 November 2012 | Appointment of Mr Jonathan Craig Glanville as a director (2 pages) |
8 November 2012 | Termination of appointment of Neil Perry as a director (1 page) |
8 November 2012 | Appointment of Mr Jonathan Craig Glanville as a director (2 pages) |
8 November 2012 | Termination of appointment of Neil Perry as a director (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Appointment of Mr Paul Mitchell as a secretary (1 page) |
2 December 2009 | Appointment of Mr Paul Mitchell as a secretary (1 page) |
20 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 September 2009 | Appointment terminated director sarah keast (1 page) |
7 September 2009 | Appointment terminated director sarah keast (1 page) |
7 September 2009 | Appointment terminated secretary sarah keast (1 page) |
7 September 2009 | Appointment terminated secretary sarah keast (1 page) |
13 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
10 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 March 2005 | New secretary appointed (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (1 page) |
24 March 2005 | Secretary resigned (1 page) |
19 October 2004 | Auditor's resignation (2 pages) |
19 October 2004 | Auditor's resignation (2 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
3 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Return made up to 06/10/00; full list of members
|
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Return made up to 06/10/00; full list of members
|
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
19 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
17 November 1999 | Particulars of mortgage/charge (7 pages) |
17 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Return made up to 06/10/99; no change of members (6 pages) |
3 November 1999 | Return made up to 06/10/99; no change of members (6 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
30 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
30 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
20 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
6 November 1997 | Return made up to 06/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 06/10/97; full list of members (6 pages) |
23 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
23 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
23 May 1997 | Nc dec already adjusted 31/12/90 19/04/96 (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Nc dec already adjusted 31/12/90 19/04/96 (1 page) |
25 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
25 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
2 November 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
2 November 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
18 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
26 February 1986 | Company name changed\certificate issued on 26/02/86 (2 pages) |
26 February 1986 | Company name changed\certificate issued on 26/02/86 (2 pages) |
13 February 1986 | Company name changed\certificate issued on 13/02/86 (2 pages) |
13 February 1986 | Company name changed\certificate issued on 13/02/86 (2 pages) |