Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Nicholas James Kidd |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2018(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2014(78 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 August 2019) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | William John Armstrong Dacombe |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1996) |
Role | Banker |
Correspondence Address | Mullion Cottage Well Lane London SW14 7AJ |
Director Name | Sir William Royden Stuttaford |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1993) |
Role | Investment Manager |
Correspondence Address | Moulshams Manor Great Wigborough Colchester Essex CO5 7RL |
Director Name | Timothy Martin Trowell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1994) |
Role | Director Of Cos |
Correspondence Address | The Old Vicarage Church Street, West Hanney Wantage Oxfordshire OX12 0LW |
Director Name | Damien Wigny |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 June 1992(56 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 25 May 1993) |
Role | Director Of Cos |
Correspondence Address | 12 Rue Des Dahlias Luxembourg L-1441 |
Director Name | Trevor Charles Cooke |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1996) |
Role | Investment Manager |
Correspondence Address | 6 Douro Stables Mount Ephraim Tunbridge Wells Kent |
Director Name | Timothy Patrick Saunt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 81 Wimbledon Hill Road Wimbledon London SW19 7QS |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(59 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Alexander Mark Butcher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 December 2001) |
Role | Investment Manager |
Country of Residence | Britain |
Correspondence Address | 18 River House The Terrace Barnes London SW13 0NR |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(60 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(65 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(78 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Charles Frederick Barlow |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Brown Shipley & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Correspondence Address | Founders Court Lothbury London EC2R 7HE |
Director Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Website | www.brownshipleyfunds.com/ |
---|
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Gpg March 2004 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2019 | Change of details for Gpg March 2004 Limited as a person with significant control on 12 June 2019 (2 pages) |
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2019 | Application to strike the company off the register (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (11 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
1 March 2018 | Termination of appointment of Charles Frederick Barlow as a director on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Mr Nicholas James Kidd as a director on 28 February 2018 (2 pages) |
3 July 2017 | Notification of Gpg March 2004 Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Gpg March 2004 Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
25 October 2016 | Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016 (1 page) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 July 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
16 July 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
16 July 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
16 July 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
6 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
8 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
8 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
8 April 2014 | Termination of appointment of James Russell as a director (1 page) |
8 April 2014 | Termination of appointment of James Russell as a director (1 page) |
8 April 2014 | Appointment of Allied Mutual Insurance Services Limited as a director (2 pages) |
8 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
8 April 2014 | Appointment of Allied Mutual Insurance Services Limited as a director (2 pages) |
8 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
6 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
6 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
13 July 2010 | Director's details changed for Mr Nicholas James Tarn on 29 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr James Richard Russell on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr James Richard Russell on 29 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr James Richard Russell on 29 June 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Nicholas James Tarn on 29 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr James Richard Russell on 29 June 2010 (1 page) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
22 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
5 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
5 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
8 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
8 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
24 December 2001 | 122/Canc shares (1 page) |
24 December 2001 | 122/Canc shares (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 2001 | Re-registration of Memorandum and Articles (11 pages) |
20 December 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
20 December 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
20 December 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
20 December 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 December 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
20 December 2001 | Re-registration of Memorandum and Articles (11 pages) |
20 December 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 December 2001 | Resolutions
|
26 June 2001 | Return made up to 29/06/01; full list of members (5 pages) |
26 June 2001 | Return made up to 29/06/01; full list of members (5 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 June 2000 | Return made up to 29/06/00; full list of members (5 pages) |
26 June 2000 | Return made up to 29/06/00; full list of members (5 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 June 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | Return made up to 29/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 29/06/99; full list of members (6 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
23 June 1998 | Return made up to 29/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 29/06/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 July 1997 | Return made up to 29/06/97; full list of members (5 pages) |
6 July 1997 | Return made up to 29/06/97; full list of members (5 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
25 June 1996 | New director appointed (3 pages) |
25 June 1996 | New director appointed (3 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (3 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (3 pages) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | Director resigned (1 page) |
15 September 1995 | Secretary resigned (4 pages) |
15 September 1995 | New secretary appointed (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 September 1995 | Secretary resigned (4 pages) |
15 September 1995 | New secretary appointed (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 July 1995 | Return made up to 29/06/95; full list of members (16 pages) |
4 July 1995 | Return made up to 29/06/95; full list of members (16 pages) |
7 August 1994 | Full accounts made up to 31 December 1993 (10 pages) |
7 August 1994 | Full accounts made up to 31 December 1993 (10 pages) |
22 August 1993 | Full accounts made up to 31 March 1993 (9 pages) |
22 August 1993 | Full accounts made up to 31 March 1993 (9 pages) |
2 July 1992 | Full accounts made up to 31 March 1992 (9 pages) |
2 July 1992 | Full accounts made up to 31 March 1992 (9 pages) |
2 August 1990 | Full accounts made up to 31 March 1990 (10 pages) |
2 August 1990 | Full accounts made up to 31 March 1990 (10 pages) |
27 September 1988 | Full accounts made up to 31 March 1988 (10 pages) |
27 September 1988 | Full accounts made up to 31 March 1988 (10 pages) |
6 January 1988 | Full accounts made up to 31 March 1987 (9 pages) |
6 January 1988 | Full accounts made up to 31 March 1987 (9 pages) |
9 June 1965 | Accounts made up to 31 March 2065 (6 pages) |
9 June 1965 | Accounts made up to 31 March 2065 (6 pages) |