40 Bank Street
London
E14 5NR
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(109 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(83 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 September 2001) |
Role | Newspaper Management |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Director Name | Mrs Linn May Hughes |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(83 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 1994) |
Role | Advertisement Director |
Correspondence Address | 60 Mount Ephraim Tunbridge Wells Kent TN4 8BB |
Director Name | Mr Michael John Saxton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(83 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1995) |
Role | Newspaper Management |
Correspondence Address | 39 Andrew Road Tunbridge Wells Kent TN4 9DN |
Director Name | Mr William Maldwyn Stengel |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(83 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 June 1992) |
Role | Newspaper Editor |
Correspondence Address | Sunnyside Poundfield Road Crowborough East Sussex TN6 2BE |
Director Name | Mr Anthony Neville Dyer |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(83 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 1993) |
Role | Consultant |
Correspondence Address | 92 Pickhurst Park Bromley Kent BR2 0TW |
Director Name | Mr Timothy Richard Bishop |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(83 years after company formation) |
Appointment Duration | 8 years (resigned 17 March 2000) |
Role | Newspaper Management |
Correspondence Address | 20 Nevill Lodge Ferndale Close Tunbridge Wells Kent TN2 3RP |
Director Name | Mr Paul Godfrey Newman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(83 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2005) |
Role | Finance Director |
Correspondence Address | 4 Woodhill Park Pembury Tunbridge Wells Kent TN2 4NN |
Director Name | Hon Vivian John Rowland Baring |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(83 years after company formation) |
Appointment Duration | 1 month (resigned 31 March 1992) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House Lower Swell Stow On The Wold Gloucestershire GL54 1LQ Wales |
Director Name | Ian Grahame Park |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(83 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 1995) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheyne Row London SW3 5HL |
Secretary Name | Mr Roland Edmondson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(83 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 24 Martin Dene Bexleyheath Kent DA6 8NA |
Director Name | Mr Douglas John Neale |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Technical Director |
Correspondence Address | 58 Woodland Way Morden Surrey SM4 4DS |
Director Name | Timothy Andrew Anthony David Randell |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(85 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 June 1998) |
Role | Advertisement Director |
Correspondence Address | Basement Flat A 42 Broadwater Down Tunbridge Wells Kent TN2 5NX |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(86 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 March 2011) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | The Fourth Viscount Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 1997) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Jamess Place London SW1A 1NS |
Director Name | Mr Andrew Peter Littlewood |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 September 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 127 St Marys Road Tonbridge Kent TN9 2NL |
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(87 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Amanda Hallworth |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Advertisement Director |
Correspondence Address | Wrangling Cottage Furnace Lane Brenchley Tonbridge Kent TN12 7BX |
Director Name | Mrs Penny Caroline Keetch |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(89 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 April 2009) |
Role | Newspaper Sales & Marketing Di |
Country of Residence | England |
Correspondence Address | Lower Cemetery Lodge Bayham Road Tunbridge Wells TN2 5HX |
Director Name | Alexander William Leys |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2002) |
Role | Newspaper Editor |
Correspondence Address | 67 Thorndon Hall Thorndon Park Brentwood Essex CM13 3RJ |
Director Name | Joanne Gowing |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(90 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2005) |
Role | Advertisement Director |
Correspondence Address | 2 Beech Hurst Hurstwood Lane Tunbridge Wells Kent TN4 8YA |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(92 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2004) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Mr Paul Kevin Michael Kearney |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(93 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 March 2004) |
Role | Newspaper Director |
Country of Residence | England |
Correspondence Address | 4 Clifton High Grove Stoke Bishop Bristol Avon BS9 1TU |
Director Name | Giles Maxwell Broadbent |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(93 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 2 Hardwick Cottages Barden Road Speldhurst Tunbridge Wells Kent TN3 0PZ |
Director Name | Francis Michael Baldwin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(93 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Heath Cottage Ashgrove Road Sevenoaks Kent TN13 1SP |
Director Name | Mr Richard Alan Karn |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(95 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Sheepsetting Lane Cross In Hand Heathfield East Sussex TN21 0XG |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(95 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | John McCready |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2009) |
Role | Editor |
Correspondence Address | Wentworth Cottage Rye Road Hawkhurst Cranbrook Kent TN18 5DN |
Director Name | Mr David Brian Hobden |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(98 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2012) |
Role | Advertising Director |
Country of Residence | England |
Correspondence Address | 4 Welbeck Avenue Tunbridge Wells Kent TN4 9BD |
Director Name | Miss Elizabeth Paterson |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(98 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2012) |
Role | Newspaper Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Town Acres Tonbridge Kent TN10 4NG |
Director Name | Mr Alan Oliver Geere |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2012) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Victoria Road Writtle Chelmsford CM1 3PA |
Director Name | Mr Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(102 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2012) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Paul Simon Collins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 2012(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(105 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Website | courier.co.uk |
---|
Registered Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
200.3k at £1 | Daily Mail & General Investments PLC 99.94% Ordinary |
---|---|
13k at £0.01 | Northcliffe Media Holdings LTD 0.06% Preference |
Latest Accounts | 30 September 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
---|---|
7 April 2017 | Accounts for a dormant company made up to 30 September 2016 (12 pages) |
7 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
7 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 28 September 2014 (5 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 April 2014 | Termination of appointment of Paul Collins as a director (2 pages) |
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a secretary (2 pages) |
7 April 2014 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
7 April 2014 | Appointment of Mr Adrian Perry as a director (3 pages) |
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 March 2014 | Accounts for a dormant company made up to 29 September 2013 (5 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (14 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (14 pages) |
14 January 2013 | Appointment of Mr Paul Simon Collins as a director (3 pages) |
14 January 2013 | Termination of appointment of Stephen Auckland as a director (2 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (30 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (30 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (14 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (14 pages) |
7 February 2012 | Termination of appointment of Richard Karn as a director (2 pages) |
7 February 2012 | Termination of appointment of Alan Geere as a director (2 pages) |
7 February 2012 | Termination of appointment of Elizabeth Paterson as a director (2 pages) |
7 February 2012 | Termination of appointment of David Hobden as a director (2 pages) |
19 April 2011 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
29 March 2011 | Termination of appointment of Michael Pelosi as a director (2 pages) |
23 March 2011 | Director's details changed for Mr Alan Oliver Geere on 16 March 2011 (3 pages) |
23 March 2011 | Director's details changed for Richard Alan Karn on 16 March 2011 (3 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (17 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (17 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (24 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (24 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (17 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (17 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (24 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (24 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
23 June 2009 | Appointment terminated director john mccready (1 page) |
5 June 2009 | Full accounts made up to 28 September 2008 (24 pages) |
15 April 2009 | Appointment terminated director penny keetch (1 page) |
5 March 2009 | Return made up to 26/02/09; full list of members (8 pages) |
5 January 2009 | Director appointed alan geere (2 pages) |
24 November 2008 | Ad 19/11/08\gbp si 13000@1=13000\gbp ic 187337/200337\ (2 pages) |
28 October 2008 | Appointment terminated director dale storrer (1 page) |
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
27 May 2008 | Full accounts made up to 30 September 2007 (23 pages) |
29 April 2008 | Resolutions
|
3 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
30 August 2007 | New director appointed (2 pages) |
22 August 2007 | Nc inc already adjusted 20/07/07 (1 page) |
22 August 2007 | Resolutions
|
22 August 2007 | Director's particulars changed (1 page) |
20 July 2007 | New director appointed (2 pages) |
24 May 2007 | Accounts made up to 1 October 2006 (21 pages) |
24 May 2007 | Accounts made up to 1 October 2006 (21 pages) |
15 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
2 March 2007 | Director's particulars changed (1 page) |
22 December 2006 | Company name changed courier printing and publishing company LIMITED(the)\certificate issued on 22/12/06 (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 31/32 john street london WC1N 2QB (1 page) |
7 July 2006 | Accounts made up to 2 October 2005 (21 pages) |
7 July 2006 | Accounts made up to 2 October 2005 (21 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 October 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
16 June 2005 | Accounts made up to 3 October 2004 (21 pages) |
16 June 2005 | Accounts made up to 3 October 2004 (21 pages) |
5 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 28/02/05; full list of members (8 pages) |
23 February 2005 | New director appointed (2 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Director resigned (1 page) |
8 June 2004 | Accounts made up to 28 September 2003 (21 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
16 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
23 June 2003 | Accounts made up to 29 September 2002 (20 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
7 March 2003 | Resolutions
|
7 January 2003 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
2 July 2002 | Accounts made up to 30 September 2001 (21 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
14 March 2002 | New director appointed (3 pages) |
26 January 2002 | Director resigned (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | New director appointed (4 pages) |
12 September 2001 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
13 March 2001 | Director's particulars changed (1 page) |
12 January 2001 | Accounts made up to 1 October 2000 (28 pages) |
12 January 2001 | Accounts made up to 1 October 2000 (28 pages) |
4 October 2000 | Director resigned (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
23 March 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 28/02/00; full list of members (16 pages) |
7 March 2000 | New director appointed (2 pages) |
14 December 1999 | Accounts made up to 30 September 1999 (23 pages) |
10 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 March 1999 | Return made up to 28/02/99; full list of members (13 pages) |
24 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | New director appointed (2 pages) |
9 December 1998 | Accounts made up to 27 September 1998 (23 pages) |
24 August 1998 | New director appointed (2 pages) |
27 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Director resigned (1 page) |
9 March 1998 | Return made up to 28/02/98; full list of members (12 pages) |
12 January 1998 | Accounts made up to 28 September 1997 (23 pages) |
6 April 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 28/02/97; no change of members
|
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
26 January 1997 | Accounts made up to 29 September 1996 (21 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
25 July 1996 | Accounts made up to 1 October 1995 (22 pages) |
25 July 1996 | Accounts made up to 1 October 1995 (22 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members (11 pages) |
26 July 1995 | Accounts made up to 2 October 1994 (21 pages) |
26 July 1995 | Accounts made up to 2 October 1994 (21 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Return made up to 28/02/95; no change of members (10 pages) |
26 July 1994 | Accounts made up to 3 October 1993 (22 pages) |
26 July 1994 | Accounts made up to 3 October 1993 (22 pages) |
25 July 1993 | Accounts made up to 30 September 1992 (19 pages) |
13 September 1984 | Accounts made up to 30 September 1983 (13 pages) |
29 November 1983 | Accounts made up to 30 September 1982 (17 pages) |
2 June 1982 | Accounts made up to 30 September 1981 (13 pages) |
21 April 1981 | Accounts made up to 30 September 1980 (14 pages) |
18 April 1980 | Accounts made up to 30 September 1979 (12 pages) |
20 August 1976 | Accounts made up to 31 December 1975 (10 pages) |
20 December 1975 | Accounts made up to 31 December 1974 (8 pages) |