Acomb
Hexham
Northumberland
NE46 4PF
Director Name | Mr Ian Robson Clements |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 1993) |
Role | Accountant |
Correspondence Address | Broadpool Slaley Hexham Northumberland NE47 0AN |
Director Name | Mr Anthony Gair Gibson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 1997) |
Role | Solicitor |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Newbiggin Hexham Northumberland |
Director Name | Mr Christopher Drew Patterson |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 September 1997) |
Role | Retired |
Correspondence Address | 2 Tynedale Villas Hexham Northumberland NE46 3JF |
Director Name | Mrs Angela Mary Straker |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1996) |
Role | Farmer |
Correspondence Address | Stagshaw House Corbridge Hexham Northumberland NE45 5PG |
Director Name | Mr Frank Teasedale Walton |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 May 1999) |
Role | Farmer |
Correspondence Address | Flotterton Hall Thropton Morpeth Northumberland NE44 2HL |
Secretary Name | Mr Samuel Charles Enderby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riding Acomb Hexham Northumberland NE46 4PF |
Director Name | Mary Justina Enderby |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(67 years after company formation) |
Appointment Duration | 22 years, 12 months (resigned 29 February 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Riding Acomb Hexham Northumberland NE46 4PF |
Director Name | William Edward Gill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(70 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dawson Place Morpeth Northumberland NE61 1AQ |
Director Name | Ronald Woodman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(73 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 89a Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AW |
Secretary Name | Mr David Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(73 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 October 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Donnington Court Newcastle Upon Tyne Tyne & Wear NE3 1TP |
Director Name | Robert William Leslie Bowden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | Whitegates Plawsworth Chester Le Street County Durham DH2 3LE |
Secretary Name | Ronald Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(79 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 89a Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AW |
Director Name | Ms Lynn Patricia Tomkins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(81 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fenwick Grove Morpeth Northumberland NE61 1JW |
Website | hexham-racecourse.co.uk |
---|---|
Telephone | 01443 607610 |
Telephone region | Pontypridd |
Registered Address | Kpmg Llp 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1000 at £1 | Executors Of C.b. Straker 8.62% Ordinary |
---|---|
9.2k at £1 | Mr Samuel Charles Enderby 79.05% Ordinary |
250 at £1 | Executors Of Averil Speke 2.16% Ordinary |
215 at £1 | Trustee Of Angela Mary Straker 1.85% Ordinary |
200 at £1 | Judith Mary Adams 1.72% Ordinary |
200 at £1 | Miss Sarah Anne Laurie 1.72% Ordinary |
100 at £1 | Executors Of Dorothy Middlemiss 0.86% Ordinary |
100 at £1 | Luke Dickinson 0.86% Ordinary |
100 at £1 | Mr Anthony Braithwaite 0.86% Ordinary |
100 at £1 | Mr Neil Elliott Braithwaite 0.86% Ordinary |
100 at £1 | Mrs P. Brewis 0.86% Ordinary |
- | OTHER 0.17% - |
5 at £1 | Chloe Victoria Kyle 0.04% Ordinary |
5 at £1 | Daisy Ann Gardener 0.04% Ordinary |
5 at £1 | Guy Richard Burnell 0.04% Ordinary |
5 at £1 | Mark Nicholas Burnell 0.04% Ordinary |
5 at £1 | Miss Amelia Brooks 0.04% Ordinary |
5 at £1 | Miss Verena Enderby 0.04% Ordinary |
5 at £1 | Mr William Edward Gill 0.04% Ordinary |
5 at £1 | Mrs Mary Justina Enderby 0.04% Ordinary |
5 at £1 | Piers John Kalsy Burnell 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £722,858 |
Cash | £79,826 |
Current Liabilities | £264,069 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2012 | Delivered on: 14 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 February 1994 | Delivered on: 14 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being land and premises at hexham together with all buildings and fixtures thereon and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1994 | Delivered on: 14 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being the farm of high yarridge and three fields formerly part of a farm called blackhill farm together with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 June 2016 | Registered office address changed from The Riding Hexham Northumberland NE46 4PF to Kpmg Llp 15 Canada Square London E14 5GL on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from The Riding Hexham Northumberland NE46 4PF to Kpmg Llp 15 Canada Square London E14 5GL on 14 June 2016 (2 pages) |
9 June 2016 | Declaration of solvency (3 pages) |
9 June 2016 | Appointment of a voluntary liquidator (1 page) |
9 June 2016 | Resolutions
|
9 June 2016 | Appointment of a voluntary liquidator (1 page) |
9 June 2016 | Resolutions
|
9 June 2016 | Declaration of solvency (3 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Change of name notice (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Change of name notice (2 pages) |
22 April 2016 | Termination of appointment of Lynn Patricia Tomkins as a director on 29 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of William Edward Gill as a director on 29 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of Ronald Woodman as a secretary on 29 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of Lynn Patricia Tomkins as a director on 29 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of Mary Justina Enderby as a director on 29 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of Ronald Woodman as a director on 29 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of Mary Justina Enderby as a director on 29 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of Ronald Woodman as a secretary on 29 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of William Edward Gill as a director on 29 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of Ronald Woodman as a director on 29 February 2016 (2 pages) |
5 March 2016 | Satisfaction of charge 1 in full (4 pages) |
5 March 2016 | Satisfaction of charge 3 in full (4 pages) |
5 March 2016 | Satisfaction of charge 2 in full (4 pages) |
5 March 2016 | Satisfaction of charge 1 in full (4 pages) |
5 March 2016 | Satisfaction of charge 3 in full (4 pages) |
5 March 2016 | Satisfaction of charge 2 in full (4 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Director's details changed for William Edward Gill on 14 July 2014 (2 pages) |
15 July 2014 | Director's details changed for William Edward Gill on 14 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Director's details changed for Ronald Woodman on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Ronald Woodman on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Samuel Charles Enderby on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for William Edward Gill on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 pages) |
9 July 2010 | Director's details changed for William Edward Gill on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mary Justina Enderby on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mary Justina Enderby on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Samuel Charles Enderby on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 pages) |
9 July 2010 | Director's details changed for Lynn Patricia Tomkins on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 pages) |
9 July 2010 | Director's details changed for Ronald Woodman on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Samuel Charles Enderby on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mary Justina Enderby on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lynn Patricia Tomkins on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for William Edward Gill on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lynn Patricia Tomkins on 1 July 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (19 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (19 pages) |
6 July 2009 | Director's change of particulars / mary enderby / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / mary enderby / 06/07/2009 (1 page) |
5 August 2008 | Return made up to 01/07/08; change of members (8 pages) |
5 August 2008 | Return made up to 01/07/08; change of members (8 pages) |
26 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
21 July 2007 | Return made up to 01/07/07; full list of members (12 pages) |
21 July 2007 | Return made up to 01/07/07; full list of members (12 pages) |
15 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 September 2006 | Return made up to 01/07/06; full list of members (12 pages) |
14 September 2006 | Return made up to 01/07/06; full list of members (12 pages) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 February 2006 | Return made up to 01/07/05; full list of members; amend (13 pages) |
8 February 2006 | Return made up to 01/07/05; full list of members; amend (13 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
9 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 July 2005 | Return made up to 01/07/05; change of members (10 pages) |
30 July 2005 | Return made up to 01/07/05; change of members (10 pages) |
29 June 2005 | £ ic 12000/11600 27/05/05 £ sr 400@1=400 (1 page) |
29 June 2005 | £ ic 12000/11600 27/05/05 £ sr 400@1=400 (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 August 2004 | Return made up to 01/07/04; change of members (8 pages) |
3 August 2004 | Return made up to 01/07/04; change of members (8 pages) |
17 March 2004 | Return made up to 01/07/01; full list of members; amend (11 pages) |
17 March 2004 | Return made up to 01/07/00; full list of members; amend (11 pages) |
17 March 2004 | Return made up to 01/07/03; full list of members; amend (11 pages) |
17 March 2004 | Return made up to 01/07/03; full list of members; amend (11 pages) |
17 March 2004 | Return made up to 01/07/01; full list of members; amend (11 pages) |
17 March 2004 | Return made up to 01/07/02; full list of members; amend (11 pages) |
17 March 2004 | Return made up to 01/07/02; full list of members; amend (11 pages) |
17 March 2004 | Return made up to 01/07/00; full list of members; amend (11 pages) |
14 February 2004 | Return made up to 01/07/03; change of members; amend (8 pages) |
14 February 2004 | Return made up to 01/07/03; change of members; amend (8 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 August 2003 | Return made up to 01/07/03; no change of members (8 pages) |
5 August 2003 | Return made up to 01/07/03; no change of members (8 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 July 2002 | Return made up to 01/07/02; full list of members (12 pages) |
15 July 2002 | Return made up to 01/07/02; full list of members (12 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 September 2001 | Return made up to 01/07/01; full list of members (11 pages) |
11 September 2001 | Return made up to 01/07/01; full list of members (11 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 July 2000 | Return made up to 01/07/00; full list of members
|
5 July 2000 | Return made up to 01/07/00; full list of members
|
29 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 September 1999 | Nc inc already adjusted 27/04/99 (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | Nc inc already adjusted 27/04/99 (1 page) |
9 September 1999 | Resolutions
|
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
2 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
2 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
1 July 1998 | Return made up to 01/07/98; full list of members
|
1 July 1998 | Return made up to 01/07/98; full list of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 July 1997 | Return made up to 01/07/97; no change of members
|
8 July 1997 | Return made up to 01/07/97; no change of members
|
23 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1996 | Return made up to 10/07/96; full list of members
|
11 July 1996 | Return made up to 10/07/96; full list of members
|
26 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
14 February 1994 | Particulars of mortgage/charge (4 pages) |
14 February 1994 | Particulars of mortgage/charge (4 pages) |
14 February 1994 | Particulars of mortgage/charge (4 pages) |
14 February 1994 | Particulars of mortgage/charge (4 pages) |
14 July 1993 | Return made up to 10/07/93; change of members
|
14 July 1993 | Return made up to 10/07/93; change of members
|
5 August 1992 | Return made up to 10/07/92; full list of members (8 pages) |
5 August 1992 | Return made up to 10/07/92; full list of members (8 pages) |
23 July 1991 | Return made up to 10/07/91; full list of members (7 pages) |
23 July 1991 | Return made up to 10/07/91; full list of members (7 pages) |
14 July 1989 | Wd 12/07/89 ad 27/06/89--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
14 July 1989 | Wd 12/07/89 ad 27/06/89--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
6 July 1989 | Return made up to 11/07/89; full list of members (4 pages) |
6 July 1989 | Return made up to 11/07/89; full list of members (4 pages) |
16 August 1988 | Return made up to 25/07/88; full list of members (6 pages) |
16 August 1988 | Return made up to 25/07/88; full list of members (6 pages) |
20 October 1987 | Return made up to 16/09/87; full list of members (12 pages) |
20 October 1987 | Return made up to 16/09/87; full list of members (12 pages) |
4 December 1986 | Return made up to 15/07/86; full list of members (7 pages) |
4 December 1986 | Return made up to 15/07/86; full list of members (7 pages) |
14 July 1983 | Memorandum and Articles of Association (17 pages) |
14 July 1983 | Memorandum and Articles of Association (17 pages) |
4 March 1926 | Certificate of incorporation (1 page) |
4 March 1926 | Certificate of incorporation (1 page) |