Kemsing Road
Wrotham
Kent
TN15 7BP
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(72 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(72 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 May 2011) |
Role | Accountant |
Correspondence Address | 12 Pinecroft Crescent Barnet Hertfordshire EN5 2NX |
Director Name | Sir John Vernon Wills |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(59 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | Langford Court Langford Bristol Somerset BS18 7DA |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(59 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Ian Grahame Park |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(59 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 May 2003) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheyne Row London SW3 5HL |
Director Name | Sir John Frank Charles Kingman |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(59 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 July 2001) |
Role | University Vice Chancellor |
Correspondence Address | Stuart House Royal Fort Bristol BS8 1UH |
Director Name | Richard Jeremy Walter Hawkins |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | Bas Quinsan 84210 Venasque Foreign |
Director Name | Thomas Allen Henry Griffin |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | The Leas Stanton Drew Bristol Avon BS18 4EJ |
Director Name | Michael John Gay |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Group Chief Executive |
Correspondence Address | The Bow Loxton Axbridge Somerset BS26 2XG |
Director Name | Stanley George Gurney Clarke |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 51a Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Secretary Name | Michael John Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(59 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | The Bow Loxton Axbridge Somerset BS26 2XG |
Secretary Name | Arthur Patrick Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Roseneath Keynsham Road Willsbridge Bristol BS30 6EN |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(60 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 September 2001) |
Role | Newspaper Executive |
Correspondence Address | 2nd Floor 19 Hyde Park Square London W2 2JR |
Director Name | Mr Richard Simon Brooks |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(60 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 July 2001) |
Role | Textile Renter |
Correspondence Address | The Batch Flax Bourton Bristol BS48 1PU |
Director Name | Mr Paul Kevin Michael Kearney |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 March 2002) |
Role | Newspaper Director |
Country of Residence | England |
Correspondence Address | 4 Clifton High Grove Stoke Bishop Bristol Avon BS9 1TU |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(61 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 June 1999) |
Role | Finance Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Alan Raymond Goode |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(62 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2004) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell Cottage Honeywell Lane Chewton Mendip Bath North Somerset BA3 4LY |
Director Name | James Evans |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(65 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 6 Fishpool Street St Albans Hertfordshire AL3 4RT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(66 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr Charles Giles Clarke |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(66 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 November 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | West Hay West Hay Road Wrington North Somerset BS40 5NP |
Secretary Name | Judith Ann Lilian Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 170 Stowey Road Yatton North Somerset BS49 4QX |
Director Name | Andrew Richard John Calvert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2002) |
Role | Finance Director |
Correspondence Address | The Counting House Mount Beacon Place Bath BA1 5SP |
Director Name | Stephen David Paul Daykin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(67 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Bradford Cottage Rackenford Devon EX16 8DS |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2004) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 4 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2010 | Voluntary strike-off action has been suspended (1 page) |
23 July 2010 | Voluntary strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (4 pages) |
22 April 2010 | Application to strike the company off the register (4 pages) |
8 April 2010 | Full accounts made up to 4 October 2009 (11 pages) |
8 April 2010 | Full accounts made up to 4 October 2009 (11 pages) |
8 April 2010 | Full accounts made up to 4 October 2009 (11 pages) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
17 September 2009 | Secretary's Change of Particulars / frances sallas / 11/09/2009 / HouseName/Number was: , now: 12; Street was: 71 boleyn way, now: pinecroft crescent; Post Code was: EN5 5LH, now: EN5 2NX (1 page) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
14 July 2009 | Nc dec already adjusted 18/11/08 (1 page) |
14 July 2009 | Nc dec already adjusted 18/11/08 (1 page) |
1 July 2009 | Full accounts made up to 28 September 2008 (10 pages) |
1 July 2009 | Full accounts made up to 28 September 2008 (10 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Memorandum of capital - priocessed 28/11/08. reducing issd cap from £6724986 to £236. also erducing auth cap (1 page) |
28 November 2008 | Solvency Statement dated 18/11/08 (1 page) |
28 November 2008 | Memorandum of capital - priocessed 28/11/08. reducing issd cap from £6724986 to £236. also erducing auth cap (1 page) |
28 November 2008 | Solvency statement dated 18/11/08 (1 page) |
28 November 2008 | Resolutions
|
16 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
28 May 2008 | Full accounts made up to 30 September 2007 (10 pages) |
28 May 2008 | Full accounts made up to 30 September 2007 (10 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
25 April 2007 | Full accounts made up to 1 October 2006 (12 pages) |
25 April 2007 | Full accounts made up to 1 October 2006 (12 pages) |
25 April 2007 | Full accounts made up to 1 October 2006 (12 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
11 July 2006 | Full accounts made up to 2 October 2005 (10 pages) |
11 July 2006 | Full accounts made up to 2 October 2005 (10 pages) |
11 July 2006 | Full accounts made up to 2 October 2005 (10 pages) |
17 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
21 February 2005 | Accounts for a dormant company made up to 3 October 2004 (10 pages) |
21 February 2005 | Accounts made up to 3 October 2004 (10 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
15 March 2004 | Full accounts made up to 28 September 2003 (23 pages) |
15 March 2004 | Full accounts made up to 28 September 2003 (23 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 31 john street london WC1N 2QB (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 31 john street london WC1N 2QB (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Location of register of members (1 page) |
8 March 2004 | Location of register of members (1 page) |
8 March 2004 | Director resigned (1 page) |
4 February 2004 | Company name changed bristol united press LIMITED\certificate issued on 04/02/04 (3 pages) |
4 February 2004 | Company name changed bristol united press LIMITED\certificate issued on 04/02/04 (3 pages) |
11 November 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 November 2003 | Application for reregistration from PLC to private (2 pages) |
11 November 2003 | Re-registration of Memorandum and Articles (10 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 November 2003 | Re-registration of Memorandum and Articles (10 pages) |
11 November 2003 | Application for reregistration from PLC to private (2 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 29 September 2002 (24 pages) |
4 June 2003 | Full accounts made up to 29 September 2002 (24 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
3 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (22 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (22 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
4 October 2001 | New director appointed (4 pages) |
4 October 2001 | New director appointed (4 pages) |
19 September 2001 | Location of register of members (1 page) |
19 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
19 September 2001 | Location of register of members (1 page) |
19 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
15 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
18 October 2000 | Secretary's particulars changed (1 page) |
18 October 2000 | Secretary's particulars changed (1 page) |
10 October 2000 | Return made up to 23/08/00; bulk list available separately (8 pages) |
10 October 2000 | Return made up to 23/08/00; bulk list available separately (8 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | £ nc 4500000/6750000 30/08/00 (2 pages) |
4 September 2000 | Memorandum and Articles of Association (65 pages) |
4 September 2000 | £ nc 4500000/6750000 30/08/00 (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Memorandum and Articles of Association (65 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: temple way bristol BS99 7HD (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: temple way bristol BS99 7HD (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
20 April 2000 | Ad 06/04/00--------- £ si [email protected]=3024 £ ic 4089609/4092633 (4 pages) |
20 April 2000 | Ad 06/04/00--------- £ si [email protected]=3024 £ ic 4089609/4092633 (4 pages) |
17 February 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
17 February 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 23/08/99; bulk list available separately (17 pages) |
7 September 1999 | Return made up to 23/08/99; bulk list available separately
|
2 September 1999 | Full group accounts made up to 31 March 1999 (65 pages) |
2 September 1999 | Full group accounts made up to 31 March 1999 (65 pages) |
15 July 1999 | Ad 07/07/99--------- £ si [email protected]=81 £ ic 4089526/4089607 (2 pages) |
15 July 1999 | Ad 07/07/99--------- £ si [email protected]=81 £ ic 4089526/4089607 (2 pages) |
5 July 1999 | Ad 28/06/99--------- £ si [email protected]=151 £ ic 4089375/4089526 (2 pages) |
5 July 1999 | Ad 28/06/99--------- £ si [email protected]=151 £ ic 4089375/4089526 (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
29 March 1999 | Ad 22/03/99--------- £ si [email protected]=1000 £ ic 4088375/4089375 (2 pages) |
29 March 1999 | Ad 22/03/99--------- £ si [email protected]=1000 £ ic 4088375/4089375 (2 pages) |
14 March 1999 | Ad 22/02/99--------- £ si [email protected]=900 £ ic 4087475/4088375 (2 pages) |
14 March 1999 | Ad 22/02/99--------- £ si [email protected]=900 £ ic 4087475/4088375 (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
5 March 1999 | Ad 22/02/99--------- £ si [email protected]=1000 £ ic 4086475/4087475 (2 pages) |
5 March 1999 | Ad 22/02/99--------- £ si [email protected]=1000 £ ic 4086475/4087475 (2 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
20 October 1998 | Ad 09/10/98--------- £ si [email protected]=220 £ ic 4086255/4086475 (2 pages) |
20 October 1998 | Ad 09/10/98--------- £ si [email protected]=220 £ ic 4086255/4086475 (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
4 September 1998 | Full group accounts made up to 31 March 1998 (51 pages) |
4 September 1998 | Return made up to 23/08/98; bulk list available separately (18 pages) |
4 September 1998 | Return made up to 23/08/98; bulk list available separately
|
4 September 1998 | Full group accounts made up to 31 March 1998 (51 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
15 September 1997 | Full group accounts made up to 31 March 1997 (35 pages) |
15 September 1997 | Full group accounts made up to 31 March 1997 (35 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
21 July 1997 | Nc inc already adjusted 03/07/97 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Nc inc already adjusted 03/07/97 (1 page) |
15 July 1997 | Memorandum and Articles of Association (55 pages) |
15 July 1997 | Memorandum and Articles of Association (55 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
9 September 1996 | Return made up to 23/08/96; bulk list available separately (19 pages) |
9 September 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
9 September 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
9 September 1996 | Return made up to 23/08/96; bulk list available separately (19 pages) |
2 July 1996 | Company name changed bristol evening post PLC(the)\certificate issued on 03/07/96 (2 pages) |
2 July 1996 | Company name changed bristol evening post PLC(the)\certificate issued on 03/07/96 (2 pages) |
20 September 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
20 September 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
6 September 1995 | Return made up to 23/08/95; bulk list available separately (17 pages) |
6 September 1995 | Return made up to 23/08/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (217 pages) |
18 October 1982 | Accounts made up to 31 March 1982 (24 pages) |
18 October 1982 | Accounts made up to 31 March 1982 (24 pages) |
27 October 1981 | Accounts made up to 31 March 1981 (25 pages) |
27 October 1981 | Accounts made up to 31 March 1981 (25 pages) |
15 September 1980 | Accounts made up to 31 March 1980 (21 pages) |
15 September 1980 | Accounts made up to 31 March 1980 (21 pages) |