Stourton
Stourbridge
West Midlands
DY7 6SL
Director Name | Dr Richard Guy Crawford Hanna |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | The Tile House 26 Pound Lane Sonning On Thames Reading Berkshire RG4 6XE |
Director Name | David Anthony Haselum |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(65 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Baldwin Way Swindon Dudley West Midlands DY3 4PF |
Director Name | Hon Ambar Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Ambika House 9-11 Portland Place London W1B 1PR |
Secretary Name | David Anthony Haselum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(65 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Baldwin Way Swindon Dudley West Midlands DY3 4PF |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Director Name | William Harley Rose |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1999) |
Role | Commercial Director |
Correspondence Address | 4 Fenwick Close Alcester Warwickshire B49 6JZ |
Director Name | Maurice Underhill |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 339 Birmingham Road Walsall West Midlands WS5 3NU |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(73 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Wing Yee Cheung |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(73 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2001) |
Role | SAD |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Secretary Name | Wing Yee Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(73 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2001) |
Role | SAD |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Director Name | Sharon Ann Price |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(75 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Secretary Name | Sharon Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(75 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Director Name | Mr Kevin Hedley Rawlings |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Secretary Name | Mr Kevin Hedley Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(80 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(80 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(81 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(84 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(84 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Group Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(88 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | cmt-engineering.co.uk |
---|---|
Telephone | 020 81237352 |
Telephone region | London |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
25.1k at £1 | Caparo Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2010 | Delivered on: 6 August 2010 Satisfied on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 December 2015 | Company name changed cmt engineering LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Company name changed cmt engineering LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
25 March 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
18 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
18 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
25 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
25 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
25 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
25 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 June 2008 | Return made up to 09/05/08; no change of members (7 pages) |
4 June 2008 | Return made up to 09/05/08; no change of members (7 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 June 2007 | Return made up to 09/05/07; no change of members
|
14 June 2007 | Return made up to 09/05/07; no change of members
|
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 June 2006 | Return made up to 09/05/06; full list of members
|
13 June 2006 | Return made up to 09/05/06; full list of members
|
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 June 2005 | Return made up to 09/05/05; full list of members
|
9 June 2005 | Return made up to 09/05/05; full list of members
|
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
31 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 June 2001 | Return made up to 09/05/01; full list of members
|
1 June 2001 | Return made up to 09/05/01; full list of members
|
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
9 June 2000 | Return made up to 09/05/00; full list of members
|
9 June 2000 | Return made up to 09/05/00; full list of members
|
5 October 1999 | New director appointed (4 pages) |
5 October 1999 | New secretary appointed;new director appointed (4 pages) |
5 October 1999 | New secretary appointed;new director appointed (4 pages) |
5 October 1999 | New director appointed (4 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned;director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned;director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
11 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 June 1999 | Return made up to 09/05/99; no change of members
|
10 June 1999 | Return made up to 09/05/99; no change of members
|
10 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
18 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 June 1997 | Return made up to 09/05/97; no change of members (6 pages) |
16 June 1997 | Return made up to 09/05/97; no change of members (6 pages) |
25 March 1997 | Director's particulars changed (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director's particulars changed (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
28 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
12 May 1996 | Return made up to 09/05/96; no change of members
|
12 May 1996 | Return made up to 09/05/96; no change of members
|
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
14 September 1987 | Full accounts made up to 31 December 1986 (13 pages) |
14 September 1987 | Accounts made up to 31 December 1986 (13 pages) |
3 September 1986 | Full accounts made up to 31 December 1985 (15 pages) |
3 September 1986 | Accounts made up to 31 December 1985 (15 pages) |
12 August 1985 | Accounts made up to 31 December 1984 (16 pages) |
12 August 1985 | Accounts made up to 31 December 1984 (16 pages) |