Company NameScots Dike Management Company (Block C) Limited
Company StatusActive
Company Number02109718
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameStephen Benjamin William Gibbons
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed13 August 2007(20 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleInternall Gas Tank Liner
Country of ResidenceAustralia
Correspondence Address35 Wommara Avenue
Jewells
Australia
Director NameMrs Bernadette Thornton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed02 November 2011(24 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 St Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Director NameMr Kevin Michael Anthony Thornton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed02 November 2011(24 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 St Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Director NameMiss Amanda Grace White
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(32 years, 1 month after company formation)
Appointment Duration5 years
RoleBusiness Change Analyst
Country of ResidenceEngland
Correspondence Address15 St. Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Secretary NameMr Kevin Michael Antony Thornton
StatusCurrent
Appointed15 April 2019(32 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address8 St. Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Director NameAlbert Edward Bohanan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 02 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 St Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Director NameChristine Ann Bohanan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 1991(4 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 02 November 2011)
RolePharmacy Technician
Country of ResidenceUnited Kingdom
Correspondence Address11 St Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Director NameLinda Joy Elvidge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 November 2002)
RoleTeacher
Correspondence Address9 St Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Director NameCarol McKay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 05 April 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address25 Crofts Avenue
Richmond
DL10 4AZ
Director NameMr Louis Millar McKay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1993)
RolePublican
Correspondence Address15 St Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Director NameMr Matthew Southern
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 1998)
RoleHelicopter Pilot
Correspondence Address17
St Nicholas Close
Richmond
North Yorks
DL10 7SP
Secretary NameLinda Joy Elvidge
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address9 St Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Secretary NameAlbert Edward Bohanan
NationalityBritish
StatusResigned
Appointed10 June 1994(7 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 02 November 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address11 St Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Director NameSamantha Jane Cleminson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2002)
RoleSecretary
Correspondence Address17 St Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Director NameJohn Derek Ward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2002)
RolePts Ambulance Driver
Correspondence Address17 St Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Director NameLouisa Garside
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2004)
RoleHairdresser
Correspondence Address17 Saint Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Director NameCraig Haxell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(15 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2007)
RoleFactory Supervisor
Correspondence Address2 The Avenue
Richmond
North Yorkshire
DL10 7AZ
Director NameCarl Haxell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(15 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2007)
RoleServiceman Raf
Correspondence Address9 Saint Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Director NameGwendoline Sanders
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(16 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Nicholas Close
Richmond
North Yorkshire
DL10 7SP
Director NameMr David Barry Heap
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(24 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Crofts Avenue
Richmond
DL10 4AZ
Secretary NameMr David Barry Heap
StatusResigned
Appointed02 November 2011(24 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 April 2019)
RoleCompany Director
Correspondence Address25 Crofts Avenue
Richmond
DL10 4AZ
Director NameMrs Bernadette Thornton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2011(24 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 April 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 St. Nicholas Drive
Richmond
DL10 7DY

Location

Registered Address8 St Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond East
Built Up AreaRichmond

Shareholders

1 at £1B. Thornton & K.m.a. Thornton
25.00%
Ordinary
1 at £1C. Mckay
25.00%
Ordinary
1 at £1Gwendoline Sanders
25.00%
Ordinary
1 at £1Mr Stephen Benjamin William Gibbons
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

24 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
1 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 April 2020Termination of appointment of Gwendoline Sanders as a director on 1 April 2020 (1 page)
23 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
15 May 2019Appointment of Mr Kevin Michael Anthony Thornton as a director on 14 May 2019 (2 pages)
9 May 2019Registered office address changed from 25 Crofts Avenue Richmond DL10 4AZ England to 8 st Nicholas Drive Richmond North Yorkshire DL10 7DY on 9 May 2019 (1 page)
9 May 2019Elect to keep the directors' residential address register information on the public register (1 page)
16 April 2019Director's details changed for Mrs Bernadette Thornton on 16 April 2019 (2 pages)
16 April 2019Termination of appointment of Bernadette Thornton as a director on 16 April 2019 (1 page)
15 April 2019Appointment of Mr Kevin Michael Antony Thornton as a secretary on 15 April 2019 (2 pages)
10 April 2019Appointment of Miss Amanda Grace White as a director on 5 April 2019 (2 pages)
6 April 2019Termination of appointment of Carol Mckay as a director on 5 April 2019 (1 page)
6 April 2019Termination of appointment of David Barry Heap as a director on 5 April 2019 (1 page)
6 April 2019Termination of appointment of David Barry Heap as a secretary on 5 April 2019 (1 page)
1 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
4 April 2018Appointment of Mrs Bernadette Thornton as a director on 3 November 2011 (2 pages)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 June 2017Secretary's details changed for Mr David Barry Heap on 13 June 2017 (1 page)
17 June 2017Director's details changed for Carol Mckay on 13 June 2017 (2 pages)
17 June 2017Registered office address changed from , 15 st. Nicholas Close, Richmond, North Yorkshire, DL10 7SP to 25 Crofts Avenue Richmond DL10 4AZ on 17 June 2017 (1 page)
17 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 June 2017Director's details changed for Carol Mckay on 13 June 2017 (2 pages)
17 June 2017Registered office address changed from 15 st. Nicholas Close Richmond North Yorkshire DL10 7SP to 25 Crofts Avenue Richmond DL10 4AZ on 17 June 2017 (1 page)
17 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 June 2017Secretary's details changed for Mr David Barry Heap on 13 June 2017 (1 page)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(9 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(9 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(9 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(9 pages)
3 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(9 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(9 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
3 November 2011Appointment of Mr David Barry Heap as a director (2 pages)
3 November 2011Appointment of Mr David Barry Heap as a director (2 pages)
3 November 2011Appointment of Mr Kevin Michael Anthony Thornton as a director (2 pages)
3 November 2011Appointment of Mrs Bernadette Thornton as a director (2 pages)
3 November 2011Appointment of Mr Kevin Michael Anthony Thornton as a director (2 pages)
3 November 2011Appointment of Mrs Bernadette Thornton as a director (2 pages)
2 November 2011Termination of appointment of Albert Bohanan as a secretary (1 page)
2 November 2011Termination of appointment of Albert Bohanan as a secretary (1 page)
2 November 2011Appointment of Mr David Barry Heap as a secretary (1 page)
2 November 2011Termination of appointment of Christine Bohanan as a director (1 page)
2 November 2011Termination of appointment of Albert Bohanan as a director (1 page)
2 November 2011Termination of appointment of Albert Bohanan as a director (1 page)
2 November 2011Termination of appointment of Christine Bohanan as a director (1 page)
2 November 2011Appointment of Mr David Barry Heap as a secretary (1 page)
31 October 2011Registered office address changed from 11 St Nicholas Close Richmond North Yorkshire DL10 7SP on 31 October 2011 (1 page)
31 October 2011Registered office address changed from , 11 st Nicholas Close, Richmond, North Yorkshire, DL10 7SP on 31 October 2011 (1 page)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
1 July 2011Director's details changed for Carol Mckay on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
1 July 2011Director's details changed for Albert Edward Bohanan on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Carol Mckay on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Carol Mckay on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Albert Edward Bohanan on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Albert Edward Bohanan on 1 July 2011 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Albert Bohanan on 17 June 2010 (2 pages)
29 June 2010Director's details changed for Albert Bohanan on 17 June 2010 (2 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Stephen Benjamin William Gibbons on 17 June 2010 (2 pages)
28 June 2010Director's details changed for Stephen Benjamin William Gibbons on 17 June 2010 (2 pages)
28 June 2010Director's details changed for Carol Mckay on 17 June 2010 (2 pages)
28 June 2010Director's details changed for Gwendoline Sanders on 17 June 2010 (2 pages)
28 June 2010Director's details changed for Christine Ann Bohanan on 17 June 2010 (2 pages)
28 June 2010Director's details changed for Christine Ann Bohanan on 17 June 2010 (2 pages)
28 June 2010Director's details changed for Gwendoline Sanders on 17 June 2010 (2 pages)
28 June 2010Director's details changed for Carol Mckay on 17 June 2010 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 June 2009Return made up to 17/06/09; full list of members (5 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Return made up to 17/06/09; full list of members (5 pages)
24 June 2009Location of register of members (1 page)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 July 2008Return made up to 17/06/08; change of members (8 pages)
3 July 2008Return made up to 17/06/08; change of members (8 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
10 July 2007Return made up to 17/06/07; no change of members (9 pages)
10 July 2007Return made up to 17/06/07; no change of members (9 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 July 2006Return made up to 17/06/06; full list of members (10 pages)
21 July 2006Return made up to 17/06/06; full list of members (10 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 June 2005Return made up to 17/06/05; full list of members (10 pages)
28 June 2005Return made up to 17/06/05; full list of members (10 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 July 2004Return made up to 17/06/04; full list of members (10 pages)
9 July 2004Return made up to 17/06/04; full list of members (10 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
28 June 2002Return made up to 17/06/02; full list of members (10 pages)
28 June 2002Return made up to 17/06/02; full list of members (10 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 June 2001Return made up to 17/06/01; full list of members (9 pages)
22 June 2001Return made up to 17/06/01; full list of members (9 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 July 1999Return made up to 17/06/99; full list of members (8 pages)
2 July 1999Return made up to 17/06/99; full list of members (8 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
18 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 July 1997Return made up to 17/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1997Return made up to 17/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 July 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
28 June 1995Return made up to 17/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 June 1995Return made up to 17/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)