Company NameT D Construction Limited
Company StatusDissolved
Company Number00218881
CategoryPrivate Limited Company
Incorporation Date12 January 1927(97 years, 4 months ago)
Dissolution Date15 March 2023 (1 year, 1 month ago)
Previous NameGeorge W.Mancell (London) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2021(94 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2023)
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2021(94 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 15 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(64 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameWilliam Ford
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(64 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RoleChartered Engineer
Correspondence AddressThe Old School House
4 Vine Court Road
Sevenoaks
Kent
TN13 3UU
Director NameDouglas Keith Rae
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(64 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 1991)
RoleSteel Stockholder
Correspondence AddressMillview Farm
Mark Lane Fulwood
Sheffield
South Yorkshire
S10 4PY
Secretary NamePhillip John Ashforth
NationalityBritish
StatusResigned
Appointed15 August 1991(64 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameMr Ian Harding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(66 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Secretary NameMr Ian Harding
NationalityBritish
StatusResigned
Appointed09 July 1993(66 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(68 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Secretary NameRichard John Butler
NationalityBritish
StatusResigned
Appointed18 July 1997(70 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 August 1999)
RoleCompany Director
Correspondence Address23a Wharf Hill
Winchester
Hampshire
SO23 9NQ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(70 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address27 Clifton Road
Winchester
Hampshire
SO22 5BU
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(72 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameGeoffrey Charles Honeyball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(72 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2002)
RoleChartered Accountant
Correspondence AddressTrotter Down
Reading Road
Hook
Hampshire
RG27 9ED
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed10 August 1999(72 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed04 April 2000(73 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(74 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(74 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(80 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(86 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(91 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(91 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(91 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed18 June 2018(91 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(91 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Telephone0118 9320123
Telephone regionReading

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2021Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages)
4 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
3 February 2021Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 December 2020Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page)
20 August 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
18 October 2018Change of details for Bandt Limited as a person with significant control on 18 October 2018 (2 pages)
4 September 2018Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
22 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 June 2018Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page)
19 June 2018Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 57,500
(5 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 57,500
(5 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 57,500
(5 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 57,500
(5 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 57,500
(5 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 57,500
(5 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
16 August 2006Return made up to 16/08/06; full list of members (3 pages)
16 August 2006Return made up to 16/08/06; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 August 2005Return made up to 16/08/05; full list of members (3 pages)
30 August 2005Return made up to 16/08/05; full list of members (3 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 September 2004Return made up to 16/08/04; full list of members (7 pages)
9 September 2004Return made up to 16/08/04; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 September 2003Return made up to 16/08/03; full list of members (7 pages)
17 September 2003Return made up to 16/08/03; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2002Return made up to 16/08/02; full list of members (7 pages)
23 August 2002Return made up to 16/08/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 September 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 August 2000Return made up to 16/08/00; full list of members (5 pages)
21 August 2000Return made up to 16/08/00; full list of members (5 pages)
6 July 2000Secretary's particulars changed (1 page)
6 July 2000Secretary's particulars changed (1 page)
5 July 2000Secretary's particulars changed (1 page)
5 July 2000Secretary's particulars changed (1 page)
12 June 2000Company name changed george W.mancell (london) limite d\certificate issued on 12/06/00 (2 pages)
12 June 2000Company name changed george W.mancell (london) limite d\certificate issued on 12/06/00 (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page)
22 December 1999Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 November 1999Accounts for a dormant company made up to 4 April 1999 (3 pages)
12 November 1999Accounts for a dormant company made up to 4 April 1999 (3 pages)
12 November 1999Accounts for a dormant company made up to 4 April 1999 (3 pages)
13 October 1999Return made up to 16/08/99; full list of members (6 pages)
13 October 1999Location of register of members (1 page)
13 October 1999Location of register of members (1 page)
13 October 1999Return made up to 16/08/99; full list of members (6 pages)
7 October 1999New director appointed (5 pages)
7 October 1999New director appointed (5 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New director appointed (3 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
1 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
1 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
1 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
15 September 1998Return made up to 16/08/98; full list of members (8 pages)
15 September 1998Return made up to 16/08/98; full list of members (8 pages)
2 February 1998Accounts for a dormant company made up to 6 April 1997 (3 pages)
2 February 1998Accounts for a dormant company made up to 6 April 1997 (3 pages)
2 February 1998Accounts for a dormant company made up to 6 April 1997 (3 pages)
26 October 1997New director appointed (6 pages)
26 October 1997New director appointed (6 pages)
10 September 1997Secretary resigned;director resigned (1 page)
10 September 1997Secretary resigned;director resigned (1 page)
10 September 1997Return made up to 16/08/97; full list of members (8 pages)
10 September 1997Return made up to 16/08/97; full list of members (8 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
7 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 August 1996Return made up to 16/08/96; full list of members (8 pages)
20 August 1996Return made up to 16/08/96; full list of members (8 pages)
15 September 1995Return made up to 16/08/95; full list of members (16 pages)
15 September 1995Return made up to 16/08/95; full list of members (16 pages)
12 September 1995Accounts for a dormant company made up to 2 April 1995 (3 pages)
12 September 1995Accounts for a dormant company made up to 2 April 1995 (3 pages)
12 September 1995Accounts for a dormant company made up to 2 April 1995 (3 pages)
14 June 1995New director appointed (6 pages)
14 June 1995New director appointed (6 pages)
9 February 1988Full accounts made up to 31 March 1987 (12 pages)
9 February 1988Full accounts made up to 31 March 1987 (12 pages)
26 October 1981Accounts made up to 31 December 1980 (11 pages)
26 October 1981Accounts made up to 31 December 1980 (11 pages)