Manitowoc
Wisconsin 54220
United States
Director Name | Adrian David Gray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(17 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 15 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(18 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 15 October 2013) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2009(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 October 2013) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Miss Jacqueline Cox |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 5 days (resigned 05 February 1992) |
Role | Legal Executive |
Correspondence Address | 81 Manchester Road Deepcar Sheffield South Yorkshire S30 5QX |
Director Name | Mr Mark Philip Ridler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 5 days (resigned 05 February 1992) |
Role | Solicitor |
Correspondence Address | 35 Oakdale Road Netheredge Sheffield South Yorkshire S7 1SL |
Secretary Name | Miss Jacqueline Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 5 days (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 81 Manchester Road Deepcar Sheffield South Yorkshire S30 5QX |
Director Name | Mr David Ian Watson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1993) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | Mr James Gordon Shepherd |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 August 1998) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeways 100 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BW |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Secretary Name | Mr David Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1993) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Secretary Name | Graham Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grasmere Close Penistone Sheffield South Yorkshire S30 6HP |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Treehouse 85 Elmfield Avenue Teddington Middlesex TW11 8BX |
Director Name | Mr Denis Joseph Mulhall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 26 August 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 1999) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Fitzgeorge House Fitzgeorge Avenue New Malden Surrey KT3 4SH |
Director Name | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2000) |
Role | Corporate Treasurer |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Secretary Name | Rosemary Anne Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 108c Bramley Road Oakwood London N14 4HT |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(16 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(17 years after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(17 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United States Of America Illinois |
Correspondence Address | 14 Marywood Trail Wheaton Illinois 60187 |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 January 2009) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 April 2008) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
500k at £1 | Meliora Spectare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (4 pages) |
25 June 2013 | Application to strike the company off the register (4 pages) |
14 June 2013 | Solvency Statement dated 07/06/13 (3 pages) |
14 June 2013 | Statement by directors (3 pages) |
14 June 2013 | Resolutions
|
14 June 2013 | Solvency statement dated 07/06/13 (3 pages) |
14 June 2013 | Statement of capital on 14 June 2013
|
14 June 2013 | Resolutions
|
14 June 2013 | Statement by Directors (3 pages) |
14 June 2013 | Statement of capital on 14 June 2013
|
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
23 April 2013 | Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Secretary's details changed for Prima Secretary Limited on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Maurice Delon Jones on 11 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Prima Secretary Limited on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Maurice Delon Jones on 11 January 2010 (2 pages) |
16 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
16 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
30 April 2009 | Director appointed thomas doerr (3 pages) |
30 April 2009 | Director appointed thomas doerr (3 pages) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
27 March 2009 | Appointment terminated secretary rhonda syms (1 page) |
27 March 2009 | Appointment Terminated Secretary rhonda syms (1 page) |
27 February 2009 | Director appointed maurice delon jones (1 page) |
27 February 2009 | Director appointed maurice delon jones (1 page) |
26 February 2009 | Appointment terminated director david hooper (1 page) |
26 February 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
26 February 2009 | Appointment Terminated Director david hooper (1 page) |
26 February 2009 | Appointment Terminated Director s & w berisford LIMITED (1 page) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
12 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 October 2008 | Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA (1 page) |
30 October 2008 | Director's change of particulars / david hooper / 27/10/2008 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 29 September 2007 (12 pages) |
21 May 2008 | Accounts made up to 29 September 2007 (12 pages) |
28 April 2008 | Director appointed david ross hooper (1 page) |
28 April 2008 | Director appointed david ross hooper (1 page) |
28 April 2008 | Appointment Terminated Director berisford (overseas) LIMITED (1 page) |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED (1 page) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
30 July 2007 | Full accounts made up to 1 October 2006 (9 pages) |
30 July 2007 | Full accounts made up to 1 October 2006 (9 pages) |
30 July 2007 | Full accounts made up to 1 October 2006 (9 pages) |
16 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 1 October 2005 (9 pages) |
31 July 2006 | Full accounts made up to 1 October 2005 (9 pages) |
31 July 2006 | Full accounts made up to 1 October 2005 (9 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
20 June 2005 | Full accounts made up to 2 October 2004 (8 pages) |
20 June 2005 | Full accounts made up to 2 October 2004 (8 pages) |
20 June 2005 | Full accounts made up to 2 October 2004 (8 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2005 | Return made up to 11/01/05; no change of members (4 pages) |
17 January 2005 | Return made up to 11/01/05; no change of members (4 pages) |
7 July 2004 | Full accounts made up to 27 September 2003 (8 pages) |
7 July 2004 | Full accounts made up to 27 September 2003 (8 pages) |
22 January 2004 | Return made up to 11/01/04; full list of members (4 pages) |
22 January 2004 | Return made up to 11/01/04; full list of members (4 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
31 January 2003 | Return made up to 11/01/03; no change of members (4 pages) |
31 January 2003 | Return made up to 11/01/03; no change of members (4 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
8 March 2002 | Particulars of mortgage/charge (26 pages) |
8 March 2002 | Particulars of mortgage/charge (26 pages) |
18 January 2002 | Return made up to 11/01/02; no change of members (4 pages) |
18 January 2002 | Return made up to 11/01/02; no change of members (4 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
6 August 2001 | Full accounts made up to 2 October 2000 (10 pages) |
6 August 2001 | Full accounts made up to 2 October 2000 (10 pages) |
6 August 2001 | Full accounts made up to 2 October 2000 (10 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
22 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40 41 conduit street london W1R 9FB (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40 41 conduit street london W1R 9FB (1 page) |
31 July 2000 | Full accounts made up to 2 October 1999 (11 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (11 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (11 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 11/01/00; full list of members (13 pages) |
6 February 2000 | Return made up to 11/01/00; full list of members (13 pages) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | New director appointed (4 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (4 pages) |
13 January 2000 | New director appointed (3 pages) |
15 July 1999 | Full accounts made up to 26 September 1998 (12 pages) |
15 July 1999 | Full accounts made up to 26 September 1998 (12 pages) |
18 February 1999 | Return made up to 11/01/99; full list of members (10 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: number one baker street london W1M 1AA (1 page) |
18 February 1999 | Return made up to 11/01/99; full list of members (10 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: number one baker street london W1M 1AA (1 page) |
3 November 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
3 November 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Full accounts made up to 27 March 1998 (11 pages) |
13 October 1998 | Full accounts made up to 27 March 1998 (11 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Memorandum and Articles of Association (6 pages) |
18 September 1998 | Memorandum and Articles of Association (6 pages) |
18 September 1998 | Resolutions
|
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: viscount catering LIMITED green lane ecclesfield sheffield S30 9ZY (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: viscount catering LIMITED green lane ecclesfield sheffield S30 9ZY (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
16 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 11/01/98; full list of members
|
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 11/01/97; no change of members
|
27 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 March 1995 | Return made up to 18/01/95; no change of members (4 pages) |
16 March 1995 | Return made up to 18/01/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
14 December 1993 | Declaration of assistance for shares acquisition (3 pages) |
14 December 1993 | Declaration of assistance for shares acquisition (3 pages) |