Eccles
Manchester
M30 8FE
Secretary Name | Kathryn Anne Redington |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2007(79 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 13 Crewes Avenue Warlingham Surrey CR6 9NZ |
Director Name | Rev Mark Rowland Godson |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(91 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Vicar |
Country of Residence | England |
Correspondence Address | St Mary The Virgin Church 30 Bourne Street London SW1W 8JJ |
Director Name | Rev John Viccars Andrews |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(64 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 August 1998) |
Role | Clerk In Holy Orders |
Correspondence Address | 11 St Marys Close Beverley North Humberside HU17 7AY |
Director Name | Rev Bernard Dagnall |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(64 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 January 2005) |
Role | Clerk In Holy Orders |
Correspondence Address | St John's Vicarage 1 Chesterfield Road Newbury Berkshire RG14 7QB |
Director Name | Mr Kenneth Gordon Harland |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(64 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 December 2000) |
Role | Retired Head Teacher |
Correspondence Address | 358 St Leonards Road Windsor Berkshire SL4 3DX |
Director Name | Rev John Charles Hibberd |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(64 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 December 1997) |
Role | Clerk In Holy Orders |
Correspondence Address | 34 Parkdale Bounds Green Road New Southgate London N11 2HB |
Director Name | Rev Canon Donald Nicholson |
---|---|
Date of Birth | November 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(64 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 02 December 1991) |
Role | Convent Chaplain |
Correspondence Address | St Margarets Convent 17 Spital Aberdeen Aberdeenshire AB2 3HT Scotland |
Director Name | Rev Raymonde Robin Robinson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(64 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 October 2003) |
Role | Clerk In Holy Orders |
Correspondence Address | St Marks Vicarage Ashley Crescent Noel Park Wood Green London N22 6LJ |
Secretary Name | Rev Bryan Michael Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(64 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | Stacklands Retreat House West Kingsdown Sevenoaks Kent TN15 6AN |
Director Name | Rev Richard Hayes |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(64 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 1992) |
Role | Clerk In The Holy Orders |
Correspondence Address | 24 Cinnamon Street London E1 9NJ |
Director Name | Rev Michael James Woodgate |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Clerk In The Holy Orders |
Correspondence Address | St Magnus The Martyr Rectory Lower Thames Street London EC3R 6DN |
Director Name | Rev Peter David Card Amor |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(65 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | Akc 3 Smeefield Hilton Huntingdon Cambridgeshire PE18 9NU |
Director Name | The Revrend David Robert Sutton |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 December 2002) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Winton Vicarage Eccles Manchester M30 8FE |
Director Name | The Revd Canon David Gerald Francis Hinge |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(69 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 December 2001) |
Role | Clerk In Holy Orders |
Correspondence Address | 9 Hillside Ingleton Darlington County Durham DL2 3JH |
Director Name | Rev Derek Mottershead |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(70 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 November 2011) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 25b The Paddock Spring Lane Canterbury Kent CT1 1SX |
Director Name | Rev Peter Ainsworth |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 December 2000) |
Role | Priest |
Correspondence Address | 21 Park Avenue Royston Barnsley South Yorkshire S71 4AD |
Secretary Name | Mr Louis Antill Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 184 Tottenham Lane Hornsey London N8 8SG |
Director Name | Sr Winifred Morley |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 2005) |
Role | Religious |
Correspondence Address | 11 Cyprus Road Finchley London N3 3SD |
Director Name | Rev Howard Ingram James Such |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(74 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2002) |
Role | Clerk In Holy Orders |
Correspondence Address | Borden Vicarage School Lane Sittingbourne Kent ME9 8JS |
Director Name | Rev David Francis Sharpe |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(76 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 20 October 2004) |
Role | Retired |
Correspondence Address | 15 Grahame Park Way Mill Hill London NW7 2LA |
Director Name | Revd Canon John Haydn Tyers |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2010) |
Role | Retired |
Correspondence Address | 7 Brook Road Pontesbury Shrewsbury Salop SY5 0QZ Wales |
Secretary Name | Revd Canon John Haydn Tyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2007) |
Role | Retired |
Correspondence Address | 7 Brook Road Pontesbury Shrewsbury Salop SY5 0QZ Wales |
Director Name | Revd Canon Howard Such |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(78 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 17 October 2012) |
Role | Clerk Of Holy Orders |
Country of Residence | England |
Correspondence Address | College Of St Barnabas Blackberry Lane Lingfield Surrey RH7 6NJ |
Director Name | Rev Robert Paul Martin |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 October 2007) |
Role | Priest |
Correspondence Address | St. Pauls Church House Wightman Road Hornsey London N4 1RW |
Director Name | Rev Robert Paul Martin |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 October 2007) |
Role | Priest |
Correspondence Address | St. Pauls Church House Wightman Road Hornsey London N4 1RW |
Director Name | Rev Paul Edward Wakelin |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2006) |
Role | Company Director |
Correspondence Address | All Saints Vicarage Perry Street Northfleet Kent DA11 8RD |
Director Name | Rev Andrew Stephen Walker |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(79 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 October 2018) |
Role | Clerk Of Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pelham Square Brighton BN1 4ET |
Registered Address | St Mary The Virgin Church 30 Bourne Street London SW1W 8JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £102,612 |
Net Worth | £3,292,429 |
Cash | £17,788 |
Current Liabilities | £1,890 |
Latest Accounts | 5 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 5 January 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 17 October 2022 (5 months ago) |
---|---|
Next Return Due | 31 October 2023 (7 months, 1 week from now) |
18 May 2015 | Delivered on: 21 May 2015 Persons entitled: The Honourable Alexander James Baillie Classification: A registered charge Particulars: 0.24 hectares at the coachhouse kilmuir north kessock inverness. Outstanding |
---|---|
14 February 2006 | Delivered on: 24 February 2006 Persons entitled: The Rochester Diocesan Society and Board of Finance Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to. Particulars: Land lying to the north of knatts lane west kingsdown sevenoaks kent now k/a stacklands retreat house t/no P30804. Outstanding |
8 May 1934 | Delivered on: 11 May 1934 Persons entitled: London Life Association LTD Classification: Mortgage Secured details: £5500. Particulars: Freehold 37 queens gate & 19 elvaston mews kensington & sinking fund policy for £5500. Outstanding |
25 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Total exemption full accounts made up to 5 April 2020 (17 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 5 April 2019 (16 pages) |
23 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 5 April 2018 (15 pages) |
17 October 2018 | Appointment of Rev Mark Rowland Godson as a director on 4 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
17 October 2018 | Termination of appointment of Andrew Stephen Walker as a director on 4 October 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
6 December 2017 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from C/O St Mary Woolnoth Vestry Lombard Street London EC3V 9AN to St Mary the Virgin Church 30 Bourne Street London SW1W 8JJ on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from C/O St Mary Woolnoth Vestry Lombard Street London EC3V 9AN to St Mary the Virgin Church 30 Bourne Street London SW1W 8JJ on 11 October 2017 (1 page) |
22 December 2016 | Total exemption full accounts made up to 5 April 2016 (11 pages) |
22 December 2016 | Total exemption full accounts made up to 5 April 2016 (11 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
28 November 2015 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
28 November 2015 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
11 November 2015 | Annual return made up to 17 October 2015 no member list (4 pages) |
11 November 2015 | Annual return made up to 17 October 2015 no member list (4 pages) |
21 May 2015 | Registration of charge 002210660003, created on 18 May 2015
|
21 May 2015 | Registration of charge 002210660003, created on 18 May 2015
|
16 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
16 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
16 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
3 December 2014 | Annual return made up to 17 October 2014 no member list (4 pages) |
3 December 2014 | Annual return made up to 17 October 2014 no member list (4 pages) |
5 November 2014 | Director's details changed for Reverend Andrew Stephen Walker on 1 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Reverend Andrew Stephen Walker on 1 October 2014 (2 pages) |
27 November 2013 | Termination of appointment of Howard Such as a director (1 page) |
27 November 2013 | Annual return made up to 17 October 2013 no member list (4 pages) |
27 November 2013 | Termination of appointment of Howard Such as a director (1 page) |
27 November 2013 | Termination of appointment of Howard Such as a director (1 page) |
27 November 2013 | Annual return made up to 17 October 2013 no member list (4 pages) |
27 November 2013 | Termination of appointment of Howard Such as a director (1 page) |
20 November 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
20 November 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
20 November 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
15 January 2013 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
15 January 2013 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
15 January 2013 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
2 November 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
2 November 2012 | Termination of appointment of Derek Mottershead as a director (1 page) |
2 November 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
2 November 2012 | Termination of appointment of Derek Mottershead as a director (1 page) |
20 December 2011 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
20 December 2011 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
20 December 2011 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
11 November 2011 | Annual return made up to 17 October 2011 no member list (6 pages) |
11 November 2011 | Annual return made up to 17 October 2011 no member list (6 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
6 January 2011 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
6 January 2011 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
6 January 2011 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
29 October 2010 | Annual return made up to 17 October 2010 no member list (6 pages) |
29 October 2010 | Termination of appointment of John Tyers as a director (1 page) |
29 October 2010 | Annual return made up to 17 October 2010 no member list (6 pages) |
29 October 2010 | Termination of appointment of John Tyers as a director (1 page) |
14 November 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
14 November 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
14 November 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
23 October 2009 | Annual return made up to 17 October 2009 no member list (5 pages) |
23 October 2009 | Director's details changed for Revd Canon Howard Such on 17 October 2009 (2 pages) |
23 October 2009 | Director's details changed for The Revrend David Robert Sutton on 17 October 2009 (2 pages) |
23 October 2009 | Director's details changed for The Reverend Derek Mottershead on 17 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 17 October 2009 no member list (5 pages) |
23 October 2009 | Director's details changed for Revd Canon Howard Such on 17 October 2009 (2 pages) |
23 October 2009 | Director's details changed for The Revrend David Robert Sutton on 17 October 2009 (2 pages) |
23 October 2009 | Director's details changed for The Reverend Derek Mottershead on 17 October 2009 (2 pages) |
12 December 2008 | Annual return made up to 17/10/08 (3 pages) |
12 December 2008 | Director's change of particulars / howard such / 12/12/2008 (1 page) |
12 December 2008 | Annual return made up to 17/10/08 (3 pages) |
12 December 2008 | Director's change of particulars / howard such / 12/12/2008 (1 page) |
11 December 2008 | Total exemption full accounts made up to 5 April 2008 (12 pages) |
11 December 2008 | Total exemption full accounts made up to 5 April 2008 (12 pages) |
11 December 2008 | Total exemption full accounts made up to 5 April 2008 (12 pages) |
27 November 2007 | Annual return made up to 17/10/07
|
27 November 2007 | Annual return made up to 17/10/07
|
14 November 2007 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
14 November 2007 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
14 November 2007 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
14 November 2006 | Annual return made up to 17/10/06 (6 pages) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | Annual return made up to 17/10/06 (6 pages) |
14 November 2006 | New director appointed (1 page) |
5 November 2006 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
5 November 2006 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
5 November 2006 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
8 November 2005 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
8 November 2005 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
8 November 2005 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
3 November 2005 | Annual return made up to 17/10/05
|
3 November 2005 | Annual return made up to 17/10/05
|
20 October 2005 | Registered office changed on 20/10/05 from: stacklands retreat house west kingsdown nr sevenoaks kent TN15 6AN (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: stacklands retreat house west kingsdown nr sevenoaks kent TN15 6AN (1 page) |
20 September 2005 | Auditor's resignation (1 page) |
20 September 2005 | Auditor's resignation (1 page) |
25 February 2005 | Full accounts made up to 5 April 2004 (14 pages) |
25 February 2005 | Full accounts made up to 5 April 2004 (14 pages) |
25 February 2005 | Full accounts made up to 5 April 2004 (14 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | Annual return made up to 17/10/04
|
8 February 2005 | Annual return made up to 17/10/04
|
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
6 February 2004 | Annual return made up to 17/10/03
|
6 February 2004 | Annual return made up to 17/10/03
|
15 January 2004 | Full accounts made up to 5 April 2003 (14 pages) |
15 January 2004 | Full accounts made up to 5 April 2003 (14 pages) |
15 January 2004 | Full accounts made up to 5 April 2003 (14 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
15 January 2003 | Annual return made up to 17/10/02
|
15 January 2003 | Annual return made up to 17/10/02
|
2 January 2003 | Full accounts made up to 5 April 2002 (14 pages) |
2 January 2003 | Full accounts made up to 5 April 2002 (14 pages) |
2 January 2003 | Full accounts made up to 5 April 2002 (14 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
26 March 2002 | Full accounts made up to 5 April 2001 (13 pages) |
26 March 2002 | Full accounts made up to 5 April 2001 (13 pages) |
26 March 2002 | Full accounts made up to 5 April 2001 (13 pages) |
7 December 2001 | Annual return made up to 17/10/01
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Annual return made up to 17/10/01
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
10 December 2000 | Annual return made up to 17/10/00 (5 pages) |
10 December 2000 | Annual return made up to 17/10/00 (5 pages) |
17 October 2000 | Full accounts made up to 5 April 2000 (13 pages) |
17 October 2000 | Full accounts made up to 5 April 2000 (13 pages) |
17 October 2000 | Full accounts made up to 5 April 2000 (13 pages) |
21 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
21 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
21 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
10 December 1999 | Annual return made up to 17/10/99 (5 pages) |
10 December 1999 | Annual return made up to 17/10/99 (5 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Full accounts made up to 5 April 1998 (14 pages) |
22 December 1998 | Full accounts made up to 5 April 1998 (14 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Full accounts made up to 5 April 1998 (14 pages) |
27 October 1998 | Annual return made up to 17/10/98 (6 pages) |
27 October 1998 | Annual return made up to 17/10/98 (6 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
15 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
15 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
15 December 1997 | New director appointed (2 pages) |
12 November 1997 | Annual return made up to 17/10/97 (6 pages) |
12 November 1997 | Annual return made up to 17/10/97 (6 pages) |
15 December 1996 | Full accounts made up to 5 April 1996 (13 pages) |
15 December 1996 | Full accounts made up to 5 April 1996 (13 pages) |
15 December 1996 | Full accounts made up to 5 April 1996 (13 pages) |
11 November 1996 | Annual return made up to 17/10/96
|
11 November 1996 | Annual return made up to 17/10/96
|
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
19 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
19 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
19 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
6 October 1995 | Annual return made up to 17/10/95
|
6 October 1995 | Annual return made up to 17/10/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |