Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(34 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 August 2021) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(34 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 June 2020(34 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Alan Richard Morgan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 March 2007) |
Role | Pensions Adviser |
Correspondence Address | 53 The Green Edlesborough Dunstable Bedfordshire LU6 2JF |
Director Name | Mr Andrew Edward Dagless |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 22 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Cockayne Hatley Sandy Bedfordshire SG19 2EA |
Director Name | Richard Charles Worbey |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Bell Acre Letchworth Hertfordshire SG6 2BS |
Director Name | Angela Jean Watts |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 54 Beldam Avenue Royston Hertfordshire SG8 9UW |
Director Name | David Charles Warden |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 18a Essex Road Stevenage Hertfordshire SG1 3EZ |
Director Name | John Simmonds |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thurlstone Newlands Close East Hitchin Hertfordshire SG4 9AZ |
Director Name | Mr Mark Hjertzen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Ingram Gardens Luton Bedfordshire LU2 7JZ |
Secretary Name | Mr Andrew Edward Dagless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Cockayne Hatley Sandy Bedfordshire SG19 2EA |
Director Name | Mr Nilesh Dayalji Savjani |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(13 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 22 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Richmond House Pond Close Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Elliot William Stewart |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 November 2019) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Farm 56 North Road Abington Cambridge CB21 6AS |
Director Name | Mr Mark Roger Hubbocks |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Beedle Simon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 November 2019) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brockwood Close Gamlingay Sandy Bedfordshire SG19 3EG |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(33 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Resigned |
Appointed | 22 November 2019(33 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Website | wags.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01438 740074 |
Telephone region | Stevenage |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £68,425 |
Cash | £139,647 |
Current Liabilities | £144,678 |
Latest Accounts | 22 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 November |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (5 pages) |
---|---|
3 September 2020 | Second filing for the appointment of Iain Jamieson as a secretary (6 pages) |
2 September 2020 | Total exemption full accounts made up to 22 November 2019 (6 pages) |
13 July 2020 | Second filing for the appointment of Mr Tom Taylor as a director (3 pages) |
29 June 2020 | Second filing for the appointment of Iain Alexander Jamieson as a director (3 pages) |
29 June 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
26 June 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
9 June 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
|
9 June 2020 | Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 (1 page) |
9 June 2020 | Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page) |
9 June 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
|
9 June 2020 | Appointment of Tom Taylor as a director on 1 June 2020
|
17 February 2020 | Previous accounting period shortened from 31 March 2020 to 22 November 2019 (3 pages) |
6 December 2019 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 6 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Mark Roger Hubbocks as a director on 22 November 2019 (1 page) |
5 December 2019 | Cessation of Andrew Edward Dagless as a person with significant control on 22 November 2019 (1 page) |
5 December 2019 | Cessation of Nilesh Dayalji Savjani as a person with significant control on 22 November 2019 (1 page) |
5 December 2019 | Appointment of Mr Scott Hopkinson as a director on 22 November 2019 (2 pages) |
5 December 2019 | Appointment of Mr Scott Hopkinson as a secretary on 22 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Beedle Simon as a director on 22 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Andrew Edward Dagless as a director on 22 November 2019 (1 page) |
5 December 2019 | Appointment of Mr Lee Graham Hartley as a director on 22 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Elliot William Stewart as a director on 22 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Nilesh Dayalji Savjani as a director on 22 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Andrew Edward Dagless as a secretary on 22 November 2019 (1 page) |
5 December 2019 | Notification of Fairstone Holdings Llimited as a person with significant control on 22 November 2019 (2 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
20 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Mark Roger Hubbocks on 29 May 2018 (2 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
8 February 2018 | Resolutions
|
9 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2018 | Change of share class name or designation (2 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Change of share class name or designation (2 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Nilesh Dayalji Savjani on 18 April 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Nilesh Dayalji Savjani on 18 April 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Change of share class name or designation (2 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Change of share class name or designation (2 pages) |
20 September 2013 | Resolutions
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (9 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Director's details changed for Mr Mark Roger Hubbocks on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Mark Roger Hubbocks on 13 June 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Mark Roger Hubbocks on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Mark Roger Hubbocks on 17 February 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Appointment of Mr Beedle Simon as a director (2 pages) |
5 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Appointment of Mr Beedle Simon as a director (2 pages) |
11 July 2011 | Secretary's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Director's details changed for Mr Elliot William Stewart on 23 March 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Elliot William Stewart on 23 March 2010 (2 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Director's details changed for Elliot William Stewart on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Elliot William Stewart on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Elliot William Stewart on 1 April 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (7 pages) |
20 December 2008 | Company name changed wagstaffs (financial services) LIMITED\certificate issued on 21/12/08 (2 pages) |
20 December 2008 | Company name changed wagstaffs (financial services) LIMITED\certificate issued on 21/12/08 (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from richmond house walkern road off high street stevenage hertfordshire SG1 3QP (1 page) |
2 December 2008 | Return made up to 16/09/08; full list of members (8 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from richmond house walkern road off high street stevenage hertfordshire SG1 3QP (1 page) |
2 December 2008 | Return made up to 16/09/08; full list of members (8 pages) |
1 December 2008 | Director and secretary's change of particulars / andrew dagless / 17/10/2008 (1 page) |
1 December 2008 | Director and secretary's change of particulars / andrew dagless / 17/10/2008 (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Director appointed mark roger hubbocks (2 pages) |
17 April 2008 | Director appointed mark roger hubbocks (2 pages) |
26 November 2007 | Return made up to 16/09/07; no change of members (7 pages) |
26 November 2007 | Return made up to 16/09/07; no change of members (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
8 January 2007 | Return made up to 16/09/06; full list of members
|
8 January 2007 | Return made up to 16/09/06; full list of members
|
23 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
23 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 October 2005 | Return made up to 16/09/05; no change of members (8 pages) |
12 October 2005 | Return made up to 16/09/05; no change of members (8 pages) |
19 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
19 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
17 September 2004 | Return made up to 16/09/04; full list of members (9 pages) |
17 September 2004 | Return made up to 16/09/04; full list of members (9 pages) |
20 August 2004 | Full accounts made up to 30 April 2004 (15 pages) |
20 August 2004 | Full accounts made up to 30 April 2004 (15 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
7 October 2003 | Return made up to 16/09/03; no change of members (8 pages) |
7 October 2003 | Return made up to 16/09/03; no change of members (8 pages) |
13 January 2003 | Ad 26/06/02--------- £ si 1@1=1 £ ic 4212/4213 (2 pages) |
13 January 2003 | Return made up to 16/09/02; change of members (8 pages) |
13 January 2003 | Return made up to 16/09/02; change of members (8 pages) |
13 January 2003 | Ad 26/06/02--------- £ si 1@1=1 £ ic 4212/4213 (2 pages) |
14 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
14 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
2 November 2001 | Return made up to 16/09/01; full list of members (7 pages) |
2 November 2001 | Return made up to 16/09/01; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 30 April 2001 (15 pages) |
13 August 2001 | Full accounts made up to 30 April 2001 (15 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
10 November 2000 | Return made up to 16/09/00; full list of members
|
10 November 2000 | Return made up to 16/09/00; full list of members
|
11 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
16 December 1999 | Ad 08/11/99--------- £ si 210@1=210 £ ic 4002/4212 (2 pages) |
16 December 1999 | Ad 08/11/99--------- £ si 210@1=210 £ ic 4002/4212 (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
22 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
22 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
27 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
27 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
2 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
2 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
24 September 1997 | £ ic 6670/4002 30/09/96 £ sr 2668@1=2668 (1 page) |
24 September 1997 | £ ic 6670/4002 30/09/96 £ sr 2668@1=2668 (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
17 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
17 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: lines house 78 high street stevenage herts SG1 3DU (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: lines house 78 high street stevenage herts SG1 3DU (1 page) |
7 October 1996 | Return made up to 26/09/96; full list of members (8 pages) |
7 October 1996 | Return made up to 26/09/96; full list of members (8 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
18 February 1996 | Ad 18/01/96--------- £ si 3@1=3 £ ic 6667/6670 (2 pages) |
18 February 1996 | Ad 18/01/96--------- £ si 3@1=3 £ ic 6667/6670 (2 pages) |
18 February 1996 | Particulars of contract relating to shares (3 pages) |
18 February 1996 | Particulars of contract relating to shares (3 pages) |
30 May 1995 | £ ic 10000/8667 28/04/95 £ sr 1333@1=1333 (1 page) |
30 May 1995 | £ ic 10000/8667 28/04/95 £ sr 1333@1=1333 (1 page) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
22 March 1995 | Full accounts made up to 30 April 1994 (16 pages) |
22 March 1995 | Full accounts made up to 30 April 1994 (16 pages) |
29 May 1986 | Certificate of Incorporation (2 pages) |
29 May 1986 | Incorporation (16 pages) |
29 May 1986 | Incorporation (16 pages) |
29 May 1986 | Certificate of Incorporation (2 pages) |