Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director Name | Gwenyth Lillian Snowball |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Director Name | Mr John Anthony Harris Lightfoot |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Secretary Name | Mr David Ronald Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Director Name | Mr David Edward Nathan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 125 Queen Victoria Road Totley Sheffield South Yorkshire S17 4HU |
Director Name | John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Director Name | Mr David Ronald Allen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(7 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Director Name | Raymond Cyril Bent |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | Cuckoo Hill Farm Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | Andrew Keith Laidler |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2003) |
Role | Co Director |
Correspondence Address | 9 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | Brian Robert Harle |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | 10 Aspin Gardens Knaresborough North Yorkshire HG5 8HW |
Website | modrec-na.com |
---|---|
Telephone | 0191 2584451 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
641.7k at £1 | Modrec Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,208,216 |
Cash | £56,432 |
Current Liabilities | £2,067,046 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
5 July 2011 | Delivered on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee fixed & floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 April 2007 | Delivered on: 11 April 2007 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 |
27 June 2000 | Delivered on: 5 July 2000 Satisfied on: 4 May 2007 Persons entitled: Yorkshire 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 |
9 March 1995 | Delivered on: 16 March 1995 Satisfied on: 3 February 2007 Persons entitled: Stenham PLC Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
8 March 1995 | Delivered on: 15 March 1995 Satisfied on: 15 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 July 2023 | Change of details for Modrec Holdings Ltd as a person with significant control on 29 June 2023 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (19 pages) |
6 June 2023 | Notification of Lisa Douglas as a person with significant control on 9 May 2023 (2 pages) |
2 June 2023 | Appointment of Lisa Douglas as a director on 9 May 2023 (2 pages) |
3 April 2023 | Registered office address changed from Bugatti House Norham Road North Shields Tyne and Wear NE29 7HA to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 3 April 2023 (1 page) |
29 January 2023 | Satisfaction of charge 4 in full (1 page) |
29 January 2023 | Satisfaction of charge 5 in full (1 page) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
2 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
2 August 2022 | Change of details for Sydney Snowball as a person with significant control on 1 July 2021 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (20 pages) |
2 August 2021 | Director's details changed for Mr John Anthony Harris Lightfoot on 29 June 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 August 2021 | Change of details for Mr John Anthony Harris Lightfoot as a person with significant control on 29 June 2021 (2 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (17 pages) |
13 July 2018 | Appointment of Gwenyth Lillian Snowball as a director on 15 January 2018 (2 pages) |
13 July 2018 | Notification of Gwenyth Lillian Snowball as a person with significant control on 15 January 2018 (2 pages) |
13 July 2018 | Notification of John Anthony Harris Lightfoot as a person with significant control on 17 January 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 July 2018 | Appointment of Mr John Anthony Harris Lightfoot as a director on 17 January 2018 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Sidney Snowball on 1 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Sidney Snowball on 1 April 2017 (2 pages) |
28 April 2017 | Director's details changed (2 pages) |
28 April 2017 | Director's details changed (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 October 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
5 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 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
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Termination of appointment of David Ronald Allen as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of David Ronald Allen as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 December 2013 | Termination of appointment of John Stephen Ray as a director on 30 April 2013 (2 pages) |
9 December 2013 | Termination of appointment of John Stephen Ray as a director on 30 April 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Auditor's resignation (1 page) |
20 June 2013 | Auditor's resignation (1 page) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
15 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
7 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Auditor's resignation (1 page) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 July 2010 | Director's details changed for Sidney Snowball on 30 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for David Ronald Allen on 30 June 2010 (1 page) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for John Stephen Ray on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David Ronald Allen on 30 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for David Ronald Allen on 30 June 2010 (1 page) |
12 July 2010 | Director's details changed for David Ronald Allen on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Sidney Snowball on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Stephen Ray on 30 June 2010 (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Particulars of mortgage/charge (9 pages) |
11 April 2007 | Particulars of mortgage/charge (9 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 December 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
21 November 2005 | Return made up to 30/06/04; full list of members; amend (6 pages) |
21 November 2005 | Return made up to 30/06/03; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 30/06/03; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 30/06/05; full list of members; amend (8 pages) |
21 November 2005 | Return made up to 30/06/02; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 30/06/04; full list of members; amend (6 pages) |
21 November 2005 | Return made up to 30/06/02; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 30/06/05; full list of members; amend (8 pages) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Location of register of members (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
14 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
14 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
1 September 2004 | Return made up to 30/06/04; full list of members (8 pages) |
1 September 2004 | Return made up to 30/06/04; full list of members (8 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
9 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
9 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
22 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
22 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
21 November 2001 | Ad 31/12/98-05/07/01 £ si 97525@1 (2 pages) |
21 November 2001 | Return made up to 30/06/01; full list of members (7 pages) |
21 November 2001 | Return made up to 30/06/01; full list of members (7 pages) |
21 November 2001 | Ad 31/12/98-05/07/01 £ si 97525@1 (2 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: bissell and brown 1 lower tower street newtown birmingham B19 3NH (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: bissell and brown 1 lower tower street newtown birmingham B19 3NH (1 page) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Return made up to 30/06/99; full list of members (6 pages) |
13 July 2000 | Return made up to 30/06/99; full list of members (6 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
5 July 2000 | Particulars of mortgage/charge (4 pages) |
5 July 2000 | Particulars of mortgage/charge (4 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
25 January 1999 | Ad 21/12/98--------- £ si 97525@1=97525 £ ic 544197/641722 (2 pages) |
25 January 1999 | Ad 21/12/98--------- £ si 97525@1=97525 £ ic 544197/641722 (2 pages) |
19 November 1998 | Accounts for a medium company made up to 31 December 1997 (11 pages) |
19 November 1998 | Accounts for a medium company made up to 31 December 1997 (11 pages) |
3 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
7 November 1997 | Return made up to 30/06/97; no change of members (5 pages) |
7 November 1997 | Return made up to 30/06/97; no change of members (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
24 October 1996 | Return made up to 30/06/96; no change of members
|
24 October 1996 | Return made up to 30/06/96; no change of members
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 September 1995 | Return made up to 30/06/95; full list of members (8 pages) |
19 September 1995 | Return made up to 30/06/95; full list of members (8 pages) |
19 May 1995 | Statement of affairs (40 pages) |
19 May 1995 | Ad 17/03/95--------- £ si 544077@1 (2 pages) |
19 May 1995 | Statement of affairs (40 pages) |
19 May 1995 | Ad 17/03/95--------- £ si 544077@1 (2 pages) |
12 April 1995 | Ad 17/03/95--------- £ si 545077@1=545077 £ ic 2/545079 (2 pages) |
12 April 1995 | Ad 17/03/95--------- £ si 545077@1=545077 £ ic 2/545079 (2 pages) |
11 April 1995 | £ nc 100/1000000 15/03/95 (1 page) |
11 April 1995 | £ nc 100/1000000 15/03/95 (1 page) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
21 April 1989 | Return made up to 31/03/89; full list of members (5 pages) |
21 April 1989 | Return made up to 31/03/89; full list of members (5 pages) |
16 July 1987 | Memorandum and Articles of Association (11 pages) |
16 July 1987 | Memorandum and Articles of Association (11 pages) |
1 May 1987 | Director resigned;new director appointed (2 pages) |
1 May 1987 | Director resigned;new director appointed (2 pages) |