Company NameWiseton Court Residents Association Limited
DirectorsDavid Rodger Lovelock and Helen Dresser
Company StatusActive
Company Number02571736
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Rodger Lovelock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(26 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Denewood
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 7FA
Director NameMrs Helen Dresser
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameBuxton Residential Limited (Corporation)
StatusCurrent
Appointed12 January 2021(30 years after company formation)
Appointment Duration3 years, 3 months
Correspondence Address3.1 Cobalt 30 The Fellway
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Derek Fife
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleIT Office Systems Support
Correspondence Address13 Wiseton Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7NT
Director NameKathleen Helen Small
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Wiseton Court
Benton Park Road
Newcastle Upon Tyne
NE7 7NT
Director NameMr Derek Mewett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleShop Manager
Correspondence Address17 Wiseton Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7NT
Director NameDuncan McGray
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleProgrammer
Correspondence Address4 Wiseton Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7NT
Director NameMiss Deborah Leon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleTrade Union Officer
Correspondence Address10 Wiseton Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7NT
Director NameMiss Denise Hardy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleRadiographer
Correspondence Address3 Wiseton Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7NT
Secretary NameDuncan McGray
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Wiseton Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7NT
Director NameSharon Lesley Glenny
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1998(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1999)
RoleSales Executive
Correspondence Address6 Wiseton Court
Benton Park Road
Tyne & Wear
NE7 7NT
Director NameJohn Leyland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2001)
RoleComputer Programmer
Correspondence Address10 Wiseton Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7NT
Director NameDavid McGeachie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2006)
RoleActor
Correspondence Address8 Wiseton Court
Benton Park Road
Newcastle
NE7 7NT
Director NameKatherine Evelyn Lawson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2008)
RoleNurse & Manager
Correspondence Address11 Wiseton Court
Benton Park Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7NT
Secretary NameKathleen Helen Small
NationalityBritish
StatusResigned
Appointed12 July 2001(10 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 October 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Wiseton Court
Benton Park Road
Newcastle Upon Tyne
NE7 7NT
Director NameMr Nick King
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2009)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Wiseton Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7NT
Director NameMr Clifford Renwick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2009)
RoleCivil Servant
Correspondence Address17 Wiseton Court
Newcastle Upon Tyne
Tyne And Wear
NE7 7NT
Director NameMr Michael Johnson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 2014)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address9 Wiseton Court
Benton Park Road
Newcastle Upon Tyne
NE7 7NT
Director NameMr David Covell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(19 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 23 September 2020)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address8 Wiseton Court
Newcastle Upon Tyne
NE7 7NT
Director NameMr George Francis Keely Kemp
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2015)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address17 Wiseton Court
Newcastle Upon Tyne
NE7 7NT
Director NameMiss Jenna Cresswell Wiseman
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(24 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2020)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address7 Wiseton Court
Newcastle Upon Tyne
NE7 7NT
Secretary NameMr Nick King
StatusResigned
Appointed01 November 2015(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2017)
RoleCompany Director
Correspondence Address14 Wiseton Court
Benton Park Road
Newcastle Upon Tyne
NE7 7NT
Secretary NameMr David Covell
StatusResigned
Appointed21 October 2017(26 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered Address3 Vance Business Park
Norwood Road
Gateshead
NE11 9NE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£5,869
Cash£5,817

Accounts

Latest Accounts2 January 2024 (3 months, 3 weeks ago)
Next Accounts Due2 October 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End2 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
20 September 2023Secretary's details changed for Buxton Residential Limited on 19 September 2023 (1 page)
24 July 2023Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 3 Vance Business Park Norwood Road Gateshead NE11 9NE on 24 July 2023 (1 page)
31 May 2023Micro company accounts made up to 2 January 2023 (4 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 2 January 2022 (5 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
30 November 2021Notification of a person with significant control statement (2 pages)
9 November 2021Micro company accounts made up to 2 January 2021 (4 pages)
15 April 2021Termination of appointment of David Covell as a secretary on 1 January 2021 (1 page)
1 April 2021Appointment of Buxton Residential Limited as a secretary on 12 January 2021 (2 pages)
8 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
13 January 2021Registered office address changed from 7 Wiseton Court Newcastle upon Tyne NE7 7NT England to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 13 January 2021 (1 page)
11 January 2021Director's details changed for Mrs Helen Dresser on 11 January 2021 (2 pages)
11 January 2021Secretary's details changed for Mr David Covell on 11 January 2021 (1 page)
5 January 2021Cessation of David Rodger Lovelock as a person with significant control on 5 January 2021 (1 page)
31 December 2020Notification of David Roger Lovelock as a person with significant control on 16 December 2020 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2020Cessation of Jenna Cresswell Wiseman as a person with significant control on 16 December 2020 (1 page)
16 December 2020Termination of appointment of Jenna Cresswell Wiseman as a director on 16 December 2020 (1 page)
2 October 2020Appointment of Mrs Helen Dresser as a director on 23 September 2020 (2 pages)
30 September 2020Termination of appointment of David Covell as a director on 23 September 2020 (1 page)
14 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
12 November 2017Appointment of Mr David Rodger Lovelock as a director on 30 October 2017 (2 pages)
12 November 2017Appointment of Mr David Rodger Lovelock as a director on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Nick King as a director on 20 October 2017 (1 page)
31 October 2017Termination of appointment of Nick King as a director on 20 October 2017 (1 page)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 October 2017Registered office address changed from 14 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT United Kingdom to 7 Wiseton Court Newcastle upon Tyne NE7 7NT on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 14 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT United Kingdom to 7 Wiseton Court Newcastle upon Tyne NE7 7NT on 30 October 2017 (1 page)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 October 2017Termination of appointment of Nick King as a secretary on 20 October 2017 (1 page)
29 October 2017Appointment of Mr David Covell as a secretary on 21 October 2017 (2 pages)
29 October 2017Appointment of Mr David Covell as a secretary on 21 October 2017 (2 pages)
29 October 2017Termination of appointment of Nick King as a secretary on 20 October 2017 (1 page)
23 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 January 2016Termination of appointment of Kathleen Helen Small as a secretary on 1 October 2015 (1 page)
30 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 18
(7 pages)
30 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 18
(7 pages)
30 January 2016Termination of appointment of Kathleen Helen Small as a secretary on 1 October 2015 (1 page)
30 January 2016Termination of appointment of George Francis Keely Kemp as a director on 1 November 2015 (1 page)
30 January 2016Termination of appointment of George Francis Keely Kemp as a director on 1 November 2015 (1 page)
30 January 2016Termination of appointment of Kathleen Helen Small as a director on 1 October 2015 (1 page)
30 January 2016Termination of appointment of Kathleen Helen Small as a director on 1 October 2015 (1 page)
27 November 2015Appointment of Mr Nick King as a director on 1 November 2015 (2 pages)
27 November 2015Appointment of Mr Nick King as a director on 1 November 2015 (2 pages)
27 November 2015Appointment of Mr Nick King as a secretary on 1 November 2015 (2 pages)
27 November 2015Appointment of Mr Nick King as a secretary on 1 November 2015 (2 pages)
17 November 2015Registered office address changed from 9 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT to 14 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 9 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT to 14 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT on 17 November 2015 (1 page)
15 October 2015Appointment of Miss Jenna Cresswell Wiseman as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Miss Jenna Cresswell Wiseman as a director on 15 October 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 18
(8 pages)
31 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 18
(8 pages)
31 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 18
(8 pages)
21 September 2014Total exemption small company accounts made up to 2 January 2014 (4 pages)
21 September 2014Total exemption small company accounts made up to 2 January 2014 (4 pages)
21 September 2014Total exemption small company accounts made up to 2 January 2014 (4 pages)
16 January 2014Termination of appointment of Michael Johnson as a director (1 page)
16 January 2014Termination of appointment of Michael Johnson as a director (1 page)
2 January 2014Appointment of Mr George Francis Keely Kemp as a director (2 pages)
2 January 2014Appointment of Mr George Francis Keely Kemp as a director (2 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 18
(9 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 18
(9 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 18
(9 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
10 January 2013Director's details changed for Councillor Michael Johnson on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Councillor Michael Johnson on 10 January 2013 (2 pages)
21 September 2012Previous accounting period shortened from 3 January 2012 to 2 January 2012 (1 page)
21 September 2012Previous accounting period shortened from 3 January 2012 to 2 January 2012 (1 page)
21 September 2012Previous accounting period shortened from 3 January 2012 to 2 January 2012 (1 page)
21 September 2012Total exemption small company accounts made up to 2 January 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 2 January 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 2 January 2012 (4 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
14 January 2012Director's details changed for Councillor Michael Johnson on 1 July 2011 (2 pages)
14 January 2012Director's details changed for Councillor Michael Johnson on 1 July 2011 (2 pages)
14 January 2012Director's details changed for Councillor Michael Johnson on 1 July 2011 (2 pages)
23 September 2011Total exemption small company accounts made up to 3 January 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 3 January 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 3 January 2011 (4 pages)
16 January 2011Appointment of Mr David Covell as a director (2 pages)
16 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
16 January 2011Appointment of Mr David Covell as a director (2 pages)
16 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
24 September 2010Total exemption small company accounts made up to 3 January 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 3 January 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 3 January 2010 (4 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (10 pages)
22 January 2010Director's details changed for Kathleen Helen Small on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Kathleen Helen Small on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (10 pages)
21 January 2010Termination of appointment of Nicholas King as a director (1 page)
21 January 2010Termination of appointment of Nicholas King as a director (1 page)
21 January 2010Termination of appointment of Clifford Renwick as a director (1 page)
21 January 2010Termination of appointment of Clifford Renwick as a director (1 page)
21 January 2010Appointment of Mr Michael Johnson as a director (1 page)
21 January 2010Appointment of Mr Michael Johnson as a director (1 page)
12 March 2009Total exemption small company accounts made up to 5 January 2009 (1 page)
12 March 2009Total exemption small company accounts made up to 5 January 2009 (1 page)
12 March 2009Total exemption small company accounts made up to 5 January 2009 (1 page)
12 January 2009Return made up to 10/01/09; full list of members (10 pages)
12 January 2009Return made up to 10/01/09; full list of members (10 pages)
10 January 2009Appointment terminated director katherine lawson (1 page)
10 January 2009Appointment terminated director katherine lawson (1 page)
10 January 2009Director appointed mr clifford renwick (1 page)
10 January 2009Director appointed mr clifford renwick (1 page)
4 November 2008Total exemption small company accounts made up to 3 January 2008 (1 page)
4 November 2008Total exemption small company accounts made up to 3 January 2008 (1 page)
4 November 2008Total exemption small company accounts made up to 3 January 2008 (1 page)
14 January 2008Return made up to 04/01/08; full list of members (6 pages)
14 January 2008Return made up to 04/01/08; full list of members (6 pages)
23 March 2007Total exemption small company accounts made up to 3 January 2007 (1 page)
23 March 2007Total exemption small company accounts made up to 3 January 2007 (1 page)
23 March 2007Total exemption small company accounts made up to 3 January 2007 (1 page)
5 January 2007Return made up to 04/01/07; full list of members (6 pages)
5 January 2007Return made up to 04/01/07; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 3 January 2006 (1 page)
23 March 2006Total exemption small company accounts made up to 3 January 2006 (1 page)
23 March 2006Total exemption small company accounts made up to 3 January 2006 (1 page)
14 March 2006Return made up to 04/01/06; full list of members (7 pages)
14 March 2006Return made up to 04/01/06; full list of members (7 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
14 April 2005Total exemption small company accounts made up to 3 January 2005 (1 page)
14 April 2005Total exemption small company accounts made up to 3 January 2005 (1 page)
14 April 2005Total exemption small company accounts made up to 3 January 2005 (1 page)
15 February 2005Return made up to 04/01/05; change of members (7 pages)
15 February 2005Return made up to 04/01/05; change of members (7 pages)
19 April 2004Total exemption small company accounts made up to 4 January 2004 (1 page)
19 April 2004Total exemption small company accounts made up to 4 January 2004 (1 page)
19 April 2004Total exemption small company accounts made up to 4 January 2004 (1 page)
5 February 2004Return made up to 04/01/04; full list of members (13 pages)
5 February 2004Return made up to 04/01/04; full list of members (13 pages)
17 July 2003Total exemption small company accounts made up to 4 January 2003 (1 page)
17 July 2003Total exemption small company accounts made up to 4 January 2003 (1 page)
17 July 2003Total exemption small company accounts made up to 4 January 2003 (1 page)
10 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 February 2002Total exemption full accounts made up to 4 January 2002 (2 pages)
1 February 2002Return made up to 04/01/02; full list of members (13 pages)
1 February 2002Total exemption full accounts made up to 4 January 2002 (2 pages)
1 February 2002Total exemption full accounts made up to 4 January 2002 (2 pages)
1 February 2002Return made up to 04/01/02; full list of members (13 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 4 wiseton court benton court newcastle upon tyne NE7 7NT (1 page)
16 August 2001Registered office changed on 16/08/01 from: 4 wiseton court benton court newcastle upon tyne NE7 7NT (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
28 March 2001Return made up to 04/01/01; full list of members (13 pages)
28 March 2001Full accounts made up to 4 January 2001 (2 pages)
28 March 2001Full accounts made up to 4 January 2001 (2 pages)
28 March 2001Full accounts made up to 4 January 2001 (2 pages)
28 March 2001Return made up to 04/01/01; full list of members (13 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 April 2000Full accounts made up to 4 January 2000 (2 pages)
3 April 2000Full accounts made up to 4 January 2000 (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Full accounts made up to 4 January 2000 (2 pages)
20 April 1999Full accounts made up to 4 January 1999 (2 pages)
20 April 1999Full accounts made up to 4 January 1999 (2 pages)
20 April 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999Full accounts made up to 4 January 1999 (2 pages)
26 March 1998Full accounts made up to 4 January 1998 (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Full accounts made up to 4 January 1998 (2 pages)
26 March 1998Full accounts made up to 4 January 1998 (2 pages)
26 March 1998Return made up to 04/01/98; full list of members (6 pages)
26 March 1998Return made up to 04/01/98; full list of members (6 pages)
15 October 1997Full accounts made up to 4 January 1997 (2 pages)
15 October 1997Full accounts made up to 4 January 1997 (2 pages)
15 October 1997Full accounts made up to 4 January 1997 (2 pages)
20 May 1997Return made up to 04/01/97; full list of members (6 pages)
20 May 1997Return made up to 04/01/97; full list of members (6 pages)
2 May 1996Return made up to 04/01/96; full list of members (6 pages)
2 May 1996Full accounts made up to 4 January 1996 (2 pages)
2 May 1996Full accounts made up to 4 January 1996 (2 pages)
2 May 1996Full accounts made up to 4 January 1996 (2 pages)
2 May 1996Return made up to 04/01/96; full list of members (6 pages)
14 November 1995Full accounts made up to 31 December 1994 (2 pages)
14 November 1995Full accounts made up to 31 December 1994 (2 pages)
5 May 1995Return made up to 04/01/95; full list of members (6 pages)
5 May 1995Return made up to 04/01/95; full list of members (6 pages)