Barnet
Hertfordshire
EN5 4EN
Director Name | Mr Andrew Ewen Goldsmith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2018(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Mr Roger Banks |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Real Estates |
Country of Residence | England |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Mr Vijay Chandrakant Thakkar |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Ms Sarah La Roche |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Mr Grant Scheffer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Mr Patrick Francis Murphy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2022(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Mr Dinesh Jadav |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2023(95 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Secretary Name | Mr Malcolm Christopher Neels Reding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Mr Robert Book |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(65 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 February 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Willow End Totteridge London N20 8EP |
Director Name | Douglas Walter Baldry |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 1998) |
Role | Roofing Contractor |
Correspondence Address | 64 Besant Court Newington Green London N1 4RE |
Director Name | Andrew Donald Carter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 1998) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Capel Close Whetstone London N20 0QU |
Secretary Name | Michael Richard Tapsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | Sycamore House The Green Northleach Cheltenham Gloucestershire GL54 3EX Wales |
Director Name | Mr Trevor Callaghan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(69 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2000) |
Role | Accountant |
Correspondence Address | 1 Manor Road Barnet Hertfordshire EN5 2LH |
Director Name | Alan John Bigley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(70 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 2000) |
Role | Banker |
Correspondence Address | 137 Gallants Farm Road East Barnet Barnet Hertfordshire EN4 8EL |
Director Name | Ms Anne Christine Clark |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Alexandra Park Road London N22 7UL |
Secretary Name | Ms Anne Christine Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(70 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 November 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Alexandra Park Road London N22 7UL |
Secretary Name | Ms Anne Christine Clark |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(70 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 November 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Alexandra Park Road London N22 7UL |
Secretary Name | Peter Andrew Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | North Middlesex Golf Club Friern Barnet Lane London N20 0NL |
Secretary Name | Mr Christopher John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(72 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | 10 Butterfield Road Wheathampstead St Albans Hertfordshire AL4 8PU |
Secretary Name | Alexandra Angela McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(73 years after company formation) |
Appointment Duration | 4 years (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 29 Highlands Oakleigh Road North London N20 9HA |
Director Name | Brian Burke |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 April 2004) |
Role | Plumbing Heating |
Correspondence Address | 68a Beaconsfield Road London N11 3AE |
Director Name | David Clark |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(74 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 2005) |
Role | Retired |
Correspondence Address | 9 Ridgeview Court Westpole Avenue Cockfosters Hertfordshire EN4 0BS |
Director Name | Joseph Albert Cartwright |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 April 2007) |
Role | Bureau De Change |
Correspondence Address | 35 Blemundsbury Dombey Street London WC1N 3PF |
Secretary Name | Janet Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 2008) |
Role | General Manager |
Correspondence Address | 4 Oxford Court Warwick Road New Barnet Hertfordshire EN5 5EF |
Secretary Name | Thomas Murray Cornes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(80 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 2008) |
Role | Retired |
Correspondence Address | 193 Friern Barnet Lane London N20 0NN |
Director Name | Mr Patrick Joseph Boyle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 April 2012) |
Role | Project Manager |
Correspondence Address | 28 Cardrew Avenue London N12 9LD |
Secretary Name | Mr Howard Anthony Till |
---|---|
Status | Resigned |
Appointed | 08 February 2010(82 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 August 2015) |
Role | Company Director |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Mr John William Bland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 April 2013) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Janet Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(83 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Mr Stephen Barnett |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Secretary Name | Mr Peter Cramb |
---|---|
Status | Resigned |
Appointed | 10 August 2015(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Secretary Name | Mr Trevor Nigel Collingwood |
---|---|
Status | Resigned |
Appointed | 31 March 2017(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Mr Paul Carroll |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2018(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2020) |
Role | Photo Copier Engineer |
Country of Residence | England |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Mrs Cate Baccas |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2023(95 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 March 2024) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
Website | northmiddlesexgc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84451604 |
Telephone region | London |
Registered Address | The Manor House Friern Barnet Lane Whetstone London N20 0NL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
- | OTHER 93.11% - |
---|---|
2 at £50 | D. Jackson 0.55% Ordinary A |
2 at £50 | J. Cummings 0.55% Ordinary A |
2 at £50 | J. Mccormack 0.55% Ordinary A |
2 at £50 | J. White 0.55% Ordinary A |
2 at £50 | P. Kinsella 0.55% Ordinary A |
1 at £50 | A. Alfano 0.28% Ordinary A |
1 at £50 | B. Aujla 0.28% Ordinary A |
1 at £50 | D. Aminzade 0.28% Ordinary A |
1 at £50 | G. Andress 0.28% Ordinary A |
1 at £50 | J. Allen 0.28% Ordinary A |
1 at £50 | J. Bakewell 0.28% Ordinary A |
1 at £50 | L. Bailey 0.28% Ordinary A |
1 at £50 | M. Alexander 0.28% Ordinary A |
1 at £50 | M. Attwood 0.28% Ordinary A |
1 at £50 | P. Allum 0.28% Ordinary A |
1 at £50 | P. Appin 0.28% Ordinary A |
1 at £50 | P. Asiangul 0.28% Ordinary A |
1 at £50 | R. Abrahams 0.28% Ordinary A |
1 at £50 | R. Banks 0.28% Ordinary A |
1 at £50 | W. Alley 0.28% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £177,095 |
Cash | £85,912 |
Current Liabilities | £314,828 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
26 March 2012 | Delivered on: 29 March 2012 Persons entitled: Barclays 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: L/H property k/a north middlesex golf club friern barnet lane london t/n AGL102246. Outstanding |
---|---|
18 January 2012 | Delivered on: 26 January 2012 Persons entitled: Barclays 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 |
30 November 2004 | Delivered on: 2 December 2004 Persons entitled: National Westminster 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: North middlesex golf club manor house friern barnet lane whetstone barnet, barnet t/n AGL102246. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2002 | Delivered on: 3 April 2002 Persons entitled: R & a Nominees Limited Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: The north middlesex golf club friern barnet lane whetstone. Outstanding |
28 March 2002 | Delivered on: 13 April 2002 Persons entitled: National Westminster 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: L/Hold property at friern barnet lane london N20 and known as north middlesex golf club. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2002 | Delivered on: 9 April 2002 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 October 2020 | Confirmation statement made on 19 June 2020 with updates (33 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
14 July 2020 | Termination of appointment of Trevor Nigel Collingwood as a secretary on 10 July 2020 (1 page) |
24 February 2020 | Termination of appointment of Paul Carroll as a director on 10 February 2020 (1 page) |
24 February 2020 | Termination of appointment of David Eatwell as a director on 20 November 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with updates (33 pages) |
5 December 2018 | Termination of appointment of Kieron Dardis as a director on 10 August 2018 (1 page) |
4 December 2018 | Notification of a person with significant control statement (2 pages) |
24 October 2018 | Termination of appointment of William Peter Organ as a director on 3 September 2018 (1 page) |
7 August 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
27 July 2018 | Confirmation statement made on 19 June 2018 with updates (32 pages) |
7 June 2018 | Appointment of Mr William Peter Organ as a director on 7 April 2018 (2 pages) |
18 May 2018 | Termination of appointment of Mark Kinsella as a director on 7 April 2018 (1 page) |
18 May 2018 | Appointment of Mr Paul Carroll as a director on 7 April 2018 (2 pages) |
18 May 2018 | Appointment of Mr Andrew Ewen Goldsmith as a director on 7 April 2018 (2 pages) |
18 May 2018 | Appointment of Mr David Eatwell as a director on 7 April 2018 (2 pages) |
18 May 2018 | Termination of appointment of Anthony Charles Parker as a director on 7 April 2018 (1 page) |
27 September 2017 | Confirmation statement made on 19 June 2017 with updates (38 pages) |
27 September 2017 | Confirmation statement made on 19 June 2017 with updates (38 pages) |
30 August 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
30 August 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
26 August 2017 | Appointment of Ms Emma Kanutin as a director on 3 April 2017 (2 pages) |
26 August 2017 | Termination of appointment of Tony John Robert Wake as a director on 21 February 2017 (1 page) |
26 August 2017 | Termination of appointment of Eamonn Mcdonough as a director on 25 June 2017 (1 page) |
26 August 2017 | Termination of appointment of David Joseph Marks as a director on 10 November 2016 (1 page) |
26 August 2017 | Appointment of Mr Anthony Charles Parker as a director on 3 April 2017 (2 pages) |
26 August 2017 | Appointment of Mr Trevor Nigel Collingwood as a secretary on 31 March 2017 (2 pages) |
26 August 2017 | Termination of appointment of Eamonn Mcdonough as a director on 25 June 2017 (1 page) |
26 August 2017 | Termination of appointment of Tony John Robert Wake as a director on 21 February 2017 (1 page) |
26 August 2017 | Termination of appointment of Paul Carroll as a director on 19 June 2017 (1 page) |
26 August 2017 | Termination of appointment of Peter Cramb as a secretary on 31 March 2017 (1 page) |
26 August 2017 | Appointment of Mr Kieron Dardis as a director on 3 April 2017 (2 pages) |
26 August 2017 | Appointment of Mr Kieron Dardis as a director on 3 April 2017 (2 pages) |
26 August 2017 | Termination of appointment of David Joseph Marks as a director on 10 November 2016 (1 page) |
26 August 2017 | Appointment of Ms Emma Kanutin as a director on 3 April 2017 (2 pages) |
26 August 2017 | Appointment of Mr Trevor Nigel Collingwood as a secretary on 31 March 2017 (2 pages) |
26 August 2017 | Appointment of Mr Anthony Charles Parker as a director on 3 April 2017 (2 pages) |
26 August 2017 | Termination of appointment of Paul Carroll as a director on 19 June 2017 (1 page) |
26 August 2017 | Termination of appointment of Peter Cramb as a secretary on 31 March 2017 (1 page) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
3 July 2016 | Termination of appointment of June Sayer as a director on 6 June 2016 (1 page) |
3 July 2016 | Termination of appointment of Daniel Lewis May as a director on 6 June 2016 (1 page) |
3 July 2016 | Termination of appointment of Peter Michael Cramb as a director on 6 June 2016 (1 page) |
3 July 2016 | Appointment of Mr Eamonn Mcdonough as a director on 6 June 2016 (2 pages) |
3 July 2016 | Appointment of Mr Eamonn Mcdonough as a director on 6 June 2016 (2 pages) |
3 July 2016 | Termination of appointment of Peter Michael Cramb as a director on 6 June 2016 (1 page) |
3 July 2016 | Termination of appointment of Peter Ralph Marsh as a director on 6 June 2016 (1 page) |
3 July 2016 | Termination of appointment of Peter Ralph Marsh as a director on 6 June 2016 (1 page) |
3 July 2016 | Termination of appointment of June Sayer as a director on 6 June 2016 (1 page) |
3 July 2016 | Termination of appointment of Daniel Lewis May as a director on 6 June 2016 (1 page) |
12 April 2016 | Termination of appointment of Thomas Mcinnes as a director on 4 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Paul Carroll as a director on 4 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of John Penn as a director on 4 April 2016 (1 page) |
12 April 2016 | Appointment of Mr David Marks as a director on 4 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of John Penn as a director on 4 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Paul Carroll as a director on 4 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Dermot O'brien as a director on 4 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Thomas Mcinnes as a director on 4 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Dermot O'brien as a director on 4 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr David Marks as a director on 4 April 2016 (2 pages) |
17 August 2015 | Appointment of Mr Peter Cramb as a secretary on 10 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Howard Anthony Till as a secretary on 10 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Howard Anthony Till as a secretary on 10 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Peter Cramb as a secretary on 10 August 2015 (2 pages) |
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 June 2015 | Appointment of Mr Mark Kinsella as a director on 30 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Mark Kinsella as a director on 30 March 2015 (2 pages) |
28 May 2015 | Termination of appointment of Alan Frederick Perry as a director on 30 March 2015 (1 page) |
28 May 2015 | Appointment of Mr Thomas Mcinnes as a director on 7 April 2014 (2 pages) |
28 May 2015 | Appointment of Mr Peter Ralph Marsh as a director on 30 March 2015 (2 pages) |
28 May 2015 | Termination of appointment of Sam Morrison as a director on 30 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Thomas Mcinnes as a director on 30 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Thomas Mcinnes as a director on 30 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Sam Morrison as a director on 30 March 2015 (1 page) |
28 May 2015 | Appointment of Mr Tony John Robert Wake as a director on 30 March 2015 (2 pages) |
28 May 2015 | Termination of appointment of Stephen Barnett as a director on 30 March 2015 (1 page) |
28 May 2015 | Appointment of Mr Thomas Mcinnes as a director on 7 April 2014 (2 pages) |
28 May 2015 | Termination of appointment of Stephen Barnett as a director on 30 March 2015 (1 page) |
28 May 2015 | Appointment of Mr Thomas Mcinnes as a director on 7 April 2014 (2 pages) |
28 May 2015 | Termination of appointment of John Struthers as a director on 30 March 2015 (1 page) |
28 May 2015 | Termination of appointment of John Struthers as a director on 30 March 2015 (1 page) |
28 May 2015 | Appointment of Mr Tony John Robert Wake as a director on 30 March 2015 (2 pages) |
28 May 2015 | Termination of appointment of Alan Frederick Perry as a director on 30 March 2015 (1 page) |
28 May 2015 | Appointment of Mr Peter Ralph Marsh as a director on 30 March 2015 (2 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Memorandum and Articles of Association (21 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Memorandum and Articles of Association (21 pages) |
29 September 2014 | Secretary's details changed for Mr Howard Anthony Till on 27 September 2014 (1 page) |
29 September 2014 | Secretary's details changed for Mr Howard Anthony Till on 27 September 2014 (1 page) |
30 July 2014 | Appointment of Mr Danny May as a director on 7 April 2014 (2 pages) |
30 July 2014 | Appointment of Mr Danny May as a director on 7 April 2014 (2 pages) |
30 July 2014 | Appointment of Mr Danny May as a director on 7 April 2014 (2 pages) |
10 July 2014 | Termination of appointment of Janet Brown as a director (1 page) |
10 July 2014 | Termination of appointment of Kevin Jenkins as a director (1 page) |
10 July 2014 | Appointment of Mr Thomas Mcinnes as a director (2 pages) |
10 July 2014 | Termination of appointment of Janet Brown as a director (1 page) |
10 July 2014 | Termination of appointment of Kevin Jenkins as a director (1 page) |
10 July 2014 | Appointment of Mr Peter Michael Cramb as a director (2 pages) |
10 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Appointment of Mr Thomas Mcinnes as a director (2 pages) |
10 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Appointment of Mr Thomas Mcinnes as a director (2 pages) |
10 July 2014 | Appointment of Mrs June Sayer as a director (2 pages) |
10 July 2014 | Appointment of Mr Peter Michael Cramb as a director (2 pages) |
10 July 2014 | Appointment of Mrs June Sayer as a director (2 pages) |
10 July 2014 | Appointment of Mr Thomas Mcinnes as a director (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 March 2014 | Termination of appointment of Peter Marsh as a director (1 page) |
10 March 2014 | Termination of appointment of Christakis Panayi as a director (1 page) |
10 March 2014 | Termination of appointment of John Bland as a director (1 page) |
10 March 2014 | Termination of appointment of Peter Marsh as a director (1 page) |
10 March 2014 | Termination of appointment of John Bland as a director (1 page) |
10 March 2014 | Termination of appointment of Christakis Panayi as a director (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 June 2013 | Director's details changed for John Penn on 1 April 2013 (2 pages) |
24 June 2013 | Director's details changed for John Penn on 1 April 2013 (2 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (34 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (34 pages) |
24 June 2013 | Director's details changed for John Penn on 1 April 2013 (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (29 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (29 pages) |
15 May 2012 | Appointment of Mr Stephen Barnett as a director (2 pages) |
15 May 2012 | Appointment of Mr Sam Morrison as a director (2 pages) |
15 May 2012 | Appointment of Mr Stephen Barnett as a director (2 pages) |
15 May 2012 | Appointment of Mr John Struthers as a director (2 pages) |
15 May 2012 | Appointment of Mr Sam Morrison as a director (2 pages) |
15 May 2012 | Appointment of Mr John Struthers as a director (2 pages) |
3 April 2012 | Termination of appointment of Paul Carroll as a director (1 page) |
3 April 2012 | Termination of appointment of Paul Carroll as a director (1 page) |
3 April 2012 | Termination of appointment of Patrick Boyle as a director (1 page) |
3 April 2012 | Termination of appointment of Patrick Boyle as a director (1 page) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (28 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (28 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
5 May 2011 | Appointment of Janet Brown as a director (3 pages) |
5 May 2011 | Appointment of Christakis Panayi as a director (3 pages) |
5 May 2011 | Termination of appointment of Paul Kinsella as a director (2 pages) |
5 May 2011 | Appointment of Paul Carroll as a director (3 pages) |
5 May 2011 | Termination of appointment of Stephen Deasey as a director (2 pages) |
5 May 2011 | Appointment of Kevin Terence Jenkins as a director (3 pages) |
5 May 2011 | Termination of appointment of Janet Wright as a director (2 pages) |
5 May 2011 | Appointment of Paul Carroll as a director (3 pages) |
5 May 2011 | Termination of appointment of Stephen Deasey as a director (2 pages) |
5 May 2011 | Termination of appointment of James Hawthorn as a director (2 pages) |
5 May 2011 | Termination of appointment of Janet Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of James Hawthorn as a director (2 pages) |
5 May 2011 | Appointment of Kevin Terence Jenkins as a director (3 pages) |
5 May 2011 | Appointment of Janet Brown as a director (3 pages) |
5 May 2011 | Appointment of Christakis Panayi as a director (3 pages) |
5 May 2011 | Termination of appointment of Paul Kinsella as a director (2 pages) |
12 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (45 pages) |
12 August 2010 | Appointment of Alan Frederick Perry as a director (2 pages) |
12 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (45 pages) |
12 August 2010 | Appointment of Alan Frederick Perry as a director (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
7 June 2010 | Appointment of Mr John William Bland as a director (2 pages) |
7 June 2010 | Appointment of Mr John William Bland as a director (2 pages) |
28 May 2010 | Termination of appointment of Peter Hughes as a director (1 page) |
28 May 2010 | Termination of appointment of Peter Hughes as a director (1 page) |
16 February 2010 | Appointment of Mr Patrick Joseph Boyle as a director (1 page) |
16 February 2010 | Appointment of Mr Patrick Joseph Boyle as a director (1 page) |
11 February 2010 | Termination of appointment of Alan Perry as a director (1 page) |
11 February 2010 | Termination of appointment of Alan Perry as a director (1 page) |
9 February 2010 | Termination of appointment of Clifford Richardson as a director (1 page) |
9 February 2010 | Termination of appointment of Thomas Cornes as a secretary (1 page) |
9 February 2010 | Termination of appointment of Thomas Cornes as a secretary (1 page) |
9 February 2010 | Termination of appointment of Thomas Cornes as a secretary (1 page) |
9 February 2010 | Termination of appointment of Matthew Cook as a director (1 page) |
9 February 2010 | Secretary's details changed for Mr Howard Anthony Till on 9 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Thomas Cornes as a secretary (1 page) |
9 February 2010 | Appointment of Mr Howard Anthony Till as a secretary (1 page) |
9 February 2010 | Secretary's details changed for Mr Howard Anthony Till on 9 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Matthew Cook as a director (1 page) |
9 February 2010 | Termination of appointment of Clifford Richardson as a director (1 page) |
9 February 2010 | Appointment of Mr Howard Anthony Till as a secretary (1 page) |
9 February 2010 | Appointment of Mr Alan Frederick Perry as a director (2 pages) |
9 February 2010 | Secretary's details changed for Mr Howard Anthony Till on 9 February 2010 (1 page) |
9 February 2010 | Appointment of Mr Alan Frederick Perry as a director (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (15 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (15 pages) |
29 August 2008 | Appointment terminated secretary janet underhill (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 August 2008 | Appointment terminated secretary janet underhill (1 page) |
29 August 2008 | Secretary appointed thomas murray cornes (2 pages) |
29 August 2008 | Secretary appointed thomas murray cornes (2 pages) |
21 May 2008 | Director appointed paul james kinsella (2 pages) |
21 May 2008 | Appointment terminated director william organ (1 page) |
21 May 2008 | Appointment terminated director alan perry (1 page) |
21 May 2008 | Appointment terminated director david farley (1 page) |
21 May 2008 | Director appointed john penn (2 pages) |
21 May 2008 | Director appointed james edward hawthorn (2 pages) |
21 May 2008 | Director appointed james edward hawthorn (2 pages) |
21 May 2008 | Director appointed john penn (2 pages) |
21 May 2008 | Appointment terminated director alan perry (1 page) |
21 May 2008 | Appointment terminated director william organ (1 page) |
21 May 2008 | Director appointed paul james kinsella (2 pages) |
21 May 2008 | Appointment terminated director david farley (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 23/04/07; full list of members (87 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 23/04/07; full list of members (87 pages) |
31 May 2007 | Director resigned (2 pages) |
2 May 2007 | Full accounts made up to 31 October 2006 (17 pages) |
2 May 2007 | Full accounts made up to 31 October 2006 (17 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 23/04/06; change of members (21 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 23/04/06; change of members (21 pages) |
24 May 2006 | New director appointed (2 pages) |
29 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
29 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
3 August 2005 | Return made up to 23/04/05; change of members
|
3 August 2005 | Return made up to 23/04/05; change of members
|
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
8 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
27 January 2005 | Resolutions
|
27 January 2005 | Memorandum and Articles of Association (22 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Memorandum and Articles of Association (22 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 July 2004 | Memorandum and Articles of Association (22 pages) |
16 July 2004 | Memorandum and Articles of Association (22 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
8 July 2004 | Return made up to 23/04/04; full list of members; amend (43 pages) |
8 July 2004 | Return made up to 23/04/04; full list of members; amend (43 pages) |
28 June 2004 | Return made up to 23/04/04; full list of members (11 pages) |
28 June 2004 | Return made up to 23/04/04; full list of members (11 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (3 pages) |
22 May 2003 | Return made up to 23/04/03; change of members
|
22 May 2003 | Return made up to 23/04/03; change of members
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
17 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
6 June 2002 | Return made up to 23/04/02; full list of members
|
6 June 2002 | Return made up to 23/04/02; full list of members
|
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | Memorandum and Articles of Association (21 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | Resolutions
|
16 June 2001 | Resolutions
|
16 June 2001 | Memorandum and Articles of Association (21 pages) |
23 May 2001 | Return made up to 23/04/01; full list of members (37 pages) |
23 May 2001 | Return made up to 23/04/01; full list of members (37 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
23 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
19 October 2000 | Return made up to 23/04/00; full list of members (40 pages) |
19 October 2000 | Return made up to 23/04/00; full list of members (40 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
7 June 2000 | Full accounts made up to 31 October 1999 (21 pages) |
7 June 2000 | Full accounts made up to 31 October 1999 (21 pages) |
18 April 2000 | Auditor's resignation (1 page) |
18 April 2000 | Auditor's resignation (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 23/04/99; full list of members (34 pages) |
22 June 1999 | Return made up to 23/04/99; full list of members (34 pages) |
22 June 1999 | Full accounts made up to 31 October 1998 (19 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Full accounts made up to 31 October 1998 (19 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
30 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
24 June 1998 | Return made up to 23/04/98; full list of members (62 pages) |
24 June 1998 | Return made up to 23/04/98; full list of members (62 pages) |
3 June 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
3 June 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
27 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
27 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
25 May 1997 | Return made up to 23/04/97; full list of members (10 pages) |
25 May 1997 | Return made up to 23/04/97; full list of members (10 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 June 1996 | Return made up to 23/04/96; change of members
|
18 June 1996 | Return made up to 23/04/96; change of members
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (24 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (24 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 23/04/95; bulk list available separately
|
18 May 1995 | Return made up to 23/04/95; bulk list available separately
|
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
3 June 1993 | Full accounts made up to 31 December 1992 (22 pages) |
3 June 1993 | Full accounts made up to 31 December 1992 (22 pages) |
22 May 1992 | Full accounts made up to 31 December 1991 (23 pages) |
22 May 1992 | Full accounts made up to 31 December 1991 (23 pages) |
21 June 1991 | Full accounts made up to 31 December 1990 (10 pages) |
21 June 1991 | Full accounts made up to 31 December 1990 (10 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
12 February 1990 | Full accounts made up to 31 December 1988 (9 pages) |
12 February 1990 | Full accounts made up to 31 December 1988 (9 pages) |
26 January 1989 | Full accounts made up to 31 December 1987 (4 pages) |
26 January 1989 | Full accounts made up to 31 December 1987 (4 pages) |
10 March 1988 | Full accounts made up to 31 December 1986 (4 pages) |
10 March 1988 | Full accounts made up to 31 December 1986 (4 pages) |
7 August 1986 | Full accounts made up to 31 December 1985 (4 pages) |
7 August 1986 | Full accounts made up to 31 December 1985 (4 pages) |
28 July 1982 | Accounts made up to 31 December 1982 (4 pages) |
28 July 1982 | Accounts made up to 31 December 1982 (4 pages) |
1 September 1981 | Accounts made up to 31 December 1980 (4 pages) |
1 September 1981 | Accounts made up to 31 December 1980 (4 pages) |
16 July 1980 | Accounts made up to 31 December 1979 (5 pages) |
16 July 1980 | Accounts made up to 31 December 1979 (5 pages) |
28 July 1979 | Accounts made up to 31 December 1978 (4 pages) |
28 July 1979 | Accounts made up to 31 December 1978 (4 pages) |
18 August 1978 | Accounts made up to 31 December 1977 (4 pages) |
18 August 1978 | Accounts made up to 31 December 1977 (4 pages) |
14 September 1977 | Accounts made up to 31 December 1976 (4 pages) |
14 September 1977 | Accounts made up to 31 December 1976 (4 pages) |
3 May 1977 | Accounts made up to 31 December 1975 (4 pages) |
3 May 1977 | Accounts made up to 31 December 1975 (4 pages) |
10 February 1928 | Incorporation (45 pages) |
10 February 1928 | Incorporation (45 pages) |