Company NameMartinez Gassiot & Company Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number00077723
CategoryPrivate Limited Company
Incorporation Date16 June 1903(120 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(116 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(117 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Luis Bernardo De Vessadas De Noronha E Tavora
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityPortuguese
StatusResigned
Appointed09 June 1992(89 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRua Do Campo Alegre
1134-Lo E
4100 Porto
Foreign
Director NameDr Hilary Philip Reader
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(89 years after company formation)
Appointment Duration14 years, 1 month (resigned 19 July 2006)
RoleGeneral Director
Correspondence AddressRua De Rui Faleiro 40
4150-644 Porto
Porto
Foreign
Director NameMr David Alexander Orr
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1992(89 years after company formation)
Appointment Duration8 years, 9 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressAlameda Eca De Queiros
130-2 D
4200 Oporto
Foreign
Director NameMr John Gordon Guimaraens
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(89 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 August 2001)
RoleCompany Director
Correspondence AddressRua De Aljubarrota 248
Oporto
Portugal
Director NameDr Antonio Jorge Ferreira Filipe
Date of BirthAugust 1934 (Born 89 years ago)
NationalityPortuguese
StatusResigned
Appointed09 June 1992(89 years after company formation)
Appointment Duration4 years (resigned 09 June 1996)
RoleCompany Director
Correspondence AddressAv De Beira Mar 1 601a 3
Canidelo
Gaia
4400 V N
Director NamePeter Michael Cobb
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(89 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 August 2001)
RoleCompany Director
Correspondence AddressRua Das Coradas 13
Vila Nova De Gaia 4401
Portugal
Foreign
Director NameMr Antonio Manuel De Macedo E Pinto Vasconcelos
Date of BirthJuly 1945 (Born 78 years ago)
NationalityPortuguese
StatusResigned
Appointed09 June 1992(89 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressRua De Gondarem 732 - 1
Foz Do Douro
4100 Porto
Portugal
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed09 June 1992(89 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(91 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDenny House Knowle Hill Farm
Knowle Hill Chew Magna
Bristol
Avon
BS18 8TE
Director NameIain Norris James Artis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(92 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed08 January 1996(92 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(92 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameMaria Alexandra De Moura Rodrigues Martins
Date of BirthJune 1958 (Born 65 years ago)
NationalityPortugal
StatusResigned
Appointed09 March 2001(97 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 2006)
RoleFinance Director
Correspondence AddressRua De Belgica
638, 4400 Vila Nova De Gaia
Portugal
Director NameMiguel Corte-Real
Date of BirthNovember 1953 (Born 70 years ago)
NationalityPortugal
StatusResigned
Appointed28 August 2001(98 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2006)
RoleCommercial & Viticultural Dire
Correspondence AddressRua Padre Luis Cabral, 1110
4150 Porto
Portugal
Director NamePhilippe Maurice Robert Comil Treutenaere
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2001(98 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2005)
RoleManaging Director
Correspondence Address14 Square Alboni
75016 Paris
Foreign
Director NameLuis Manuel De Moura Rodrigues Martins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPortugal
StatusResigned
Appointed28 August 2001(98 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2006)
RoleIt & HR Director
Correspondence AddressRua Pero Escobar, 347
4450-771 Leca De Palmeira
Portugal
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed28 August 2001(98 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(102 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(103 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2010)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Fielding Road
London
W4 1HP
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(103 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(103 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(104 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(105 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(114 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE

Contact

Websitebrewersfayre.co.uk

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

280k at £0.0001Allied Domecq (Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

9 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
19 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
2 July 2020Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages)
1 July 2020Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 1 July 2020 (3 pages)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
2 June 2020Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 28
(4 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 28
(4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 28
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 28
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 28
(4 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (12 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (12 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 28
(4 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 28
(4 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 28
(4 pages)
20 May 2014Solvency statement dated 08/05/14 (1 page)
20 May 2014Statement by directors (1 page)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2014Statement of capital on 20 May 2014
  • GBP 28
(4 pages)
20 May 2014Statement by directors (1 page)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2014Statement of capital on 20 May 2014
  • GBP 28
(4 pages)
20 May 2014Solvency statement dated 08/05/14 (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
23 November 2010Termination of appointment of Ian Fitzsimons as a director (1 page)
23 November 2010Termination of appointment of Ian Fitzsimons as a director (1 page)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 November 2008Director appointed herve denis michel fetter (5 pages)
1 November 2008Director appointed herve denis michel fetter (5 pages)
13 June 2008Return made up to 01/06/08; full list of members (6 pages)
13 June 2008Return made up to 01/06/08; full list of members (6 pages)
7 April 2008Secretary appointed stuart macnab (1 page)
7 April 2008Secretary appointed stuart macnab (1 page)
24 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
18 July 2007Return made up to 01/06/07; full list of members (5 pages)
18 July 2007Return made up to 01/06/07; full list of members (5 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
31 March 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
31 March 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
30 October 2006Auditor's resignation (1 page)
30 October 2006Auditor's resignation (1 page)
16 October 2006Full accounts made up to 31 August 2005 (14 pages)
16 October 2006Full accounts made up to 31 August 2005 (14 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
22 August 2006Return made up to 29/06/06; full list of members (7 pages)
22 August 2006Return made up to 29/06/06; full list of members (7 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (5 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (5 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
25 August 2005Return made up to 01/06/05; full list of members (7 pages)
25 August 2005Return made up to 01/06/05; full list of members (7 pages)
7 July 2005Full accounts made up to 31 August 2004 (14 pages)
7 July 2005Full accounts made up to 31 August 2004 (14 pages)
31 August 2004Full accounts made up to 31 August 2003 (14 pages)
31 August 2004Full accounts made up to 31 August 2003 (14 pages)
17 June 2004Return made up to 01/06/04; full list of members (8 pages)
17 June 2004Return made up to 01/06/04; full list of members (8 pages)
7 May 2004Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
21 July 2003Return made up to 01/06/03; full list of members (7 pages)
21 July 2003Return made up to 01/06/03; full list of members (7 pages)
18 April 2003Full accounts made up to 31 August 2002 (14 pages)
18 April 2003Full accounts made up to 31 August 2002 (14 pages)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
5 June 2002Return made up to 01/06/02; full list of members (3 pages)
5 June 2002Return made up to 01/06/02; full list of members (3 pages)
15 February 2002Full accounts made up to 31 August 2001 (14 pages)
15 February 2002Full accounts made up to 31 August 2001 (14 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New director appointed (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New director appointed (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
17 September 2001New secretary appointed (1 page)
17 September 2001New secretary appointed (1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Full accounts made up to 31 August 2000 (14 pages)
4 July 2001Full accounts made up to 31 August 2000 (14 pages)
2 July 2001Return made up to 01/06/01; full list of members (3 pages)
2 July 2001Return made up to 01/06/01; full list of members (3 pages)
22 June 2001New director appointed (1 page)
22 June 2001New director appointed (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
8 June 2000Return made up to 01/06/00; full list of members (7 pages)
8 June 2000Return made up to 01/06/00; full list of members (7 pages)
18 April 2000Full accounts made up to 31 August 1999 (13 pages)
18 April 2000Full accounts made up to 31 August 1999 (13 pages)
16 June 1999Return made up to 09/06/99; full list of members (9 pages)
16 June 1999Return made up to 09/06/99; full list of members (9 pages)
6 February 1999Full accounts made up to 31 August 1998 (14 pages)
6 February 1999Full accounts made up to 31 August 1998 (14 pages)
14 July 1998Return made up to 01/06/98; full list of members (9 pages)
14 July 1998Return made up to 01/06/98; full list of members (9 pages)
11 June 1998Full accounts made up to 31 August 1997 (14 pages)
11 June 1998Full accounts made up to 31 August 1997 (14 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
30 June 1997Return made up to 09/06/97; full list of members (10 pages)
30 June 1997Return made up to 09/06/97; full list of members (10 pages)
16 May 1997Auditor's resignation (1 page)
16 May 1997Auditor's resignation (1 page)
10 April 1997Full accounts made up to 31 August 1996 (13 pages)
10 April 1997Full accounts made up to 31 August 1996 (13 pages)
28 July 1996Secretary resigned (1 page)
28 July 1996Secretary resigned (1 page)
24 July 1996Return made up to 09/06/96; full list of members; amend (12 pages)
24 July 1996Return made up to 09/06/96; full list of members; amend (12 pages)
23 July 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
23 July 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
11 July 1996Full accounts made up to 31 August 1995 (12 pages)
11 July 1996Full accounts made up to 31 August 1995 (12 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
2 July 1996Return made up to 09/06/96; full list of members (12 pages)
2 July 1996Return made up to 09/06/96; full list of members (12 pages)
22 March 1996Director's particulars changed (2 pages)
22 March 1996Director's particulars changed (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
28 January 1996New secretary appointed;new director appointed (3 pages)
28 January 1996New secretary appointed;new director appointed (3 pages)
29 June 1995Return made up to 09/06/95; full list of members (16 pages)
29 June 1995Return made up to 09/06/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (177 pages)
16 June 1903Incorporation (63 pages)
16 June 1903Incorporation (63 pages)