London
W1J 5HB
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Secretary Name | Mrs Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 30 August 2019(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Peter Mardon Petherbridge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(47 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Kidderminster Road South Hagley Stourbridge West Midlands DY9 0JD |
Director Name | Mr Michael David Folkes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(47 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 27 April 2016) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dove House 32 Clive Road Pattingham Wolverhampton West Midlands WV6 7BY |
Director Name | Allan John Mucklow |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(47 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Perruque Rue De La Perruque St Martin Jersey JE3 6BQ |
Director Name | Mr Albert Jothan Mucklow |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(47 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlake Redlake Road Pedmore Stourbridge West Midlands DY9 0RZ |
Director Name | Mr George Clive Evans |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 2 Greenfinch Road Wollescote Stourbridge West Midlands DY9 7HY |
Director Name | Derick Bromley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 2 Lanes End Cottage Farlow Cleo Bury Mortimer Shropshire DY14 0RH |
Secretary Name | Derick Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 2 Lanes End Cottage Farlow Cleo Bury Mortimer Shropshire DY14 0RH |
Director Name | Mr Rupert Jeremy Mucklow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(51 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Guy Jonathan Mucklow |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | The Kedges Wichenford Worcester WR6 6YE |
Director Name | Mr David Ian Wooldridge |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2002(58 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Secretary Name | David Ian Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(58 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr David Justin Parker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(60 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2018) |
Role | Investment Surveyor |
Country of Residence | England |
Correspondence Address | 60 Whitehall Road Halesowen West Midlands B63 3JS |
Website | mucklow.com |
---|---|
Telephone | 0121 5501841 |
Telephone region | Birmingham |
Registered Address | 1 Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
212.2k at £1 | A & J Mucklow Group PLC 100.00% Ordinary |
---|---|
1 at £1 | A & J Mucklow (Nominees) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,542 |
Gross Profit | -£2,790 |
Net Worth | £2,241,071 |
Current Liabilities | £15 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
30 June 1988 | Delivered on: 18 July 1988 Persons entitled: Midland 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: Corngreaves trading estate charlton drive, cradley heath, warley west midlands. Outstanding |
---|---|
24 June 1980 | Delivered on: 9 July 1980 Persons entitled: Midland Bank Ltda Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate at waterfall lane, cradley heath warley, west midlands together with all fixtures. Outstanding |
21 October 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages) |
---|---|
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
21 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (236 pages) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
2 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
3 May 2023 | Statement of capital on 3 May 2023
|
25 April 2023 | Solvency Statement dated 31/03/23 (1 page) |
25 April 2023 | Statement by Directors (1 page) |
25 April 2023 | Resolutions
|
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
5 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (212 pages) |
5 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
30 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
25 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
25 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (196 pages) |
25 August 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
24 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
22 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (200 pages) |
22 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
22 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
3 December 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
29 October 2019 | Full accounts made up to 27 June 2019 (16 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
30 September 2019 | Change of details for A & J Mucklow Group Plc as a person with significant control on 27 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of David Ian Wooldridge as a director on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Mrs Jadzia Zofia Duzniak as a secretary on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of David Ian Wooldridge as a secretary on 30 August 2019 (1 page) |
3 July 2019 | Termination of appointment of Rupert Jeremy Mucklow as a director on 2 July 2019 (1 page) |
28 June 2019 | Appointment of Mr Andrew Marc Jones as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Mark Andrew Stirling as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Martin Francis Mcgann as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Andrew David Smith as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Valentine Tristram Beresford as a director on 27 June 2019 (2 pages) |
28 June 2019 | Registered office address changed from 60 Whitehall Road Halesowen West Midlands B63 3JS to 1 Curzon Street London W1J 5HB on 28 June 2019 (1 page) |
21 June 2019 | Satisfaction of charge 2 in full (1 page) |
21 June 2019 | Satisfaction of charge 1 in full (1 page) |
7 January 2019 | Termination of appointment of David Justin Parker as a director on 31 December 2018 (1 page) |
23 November 2018 | Full accounts made up to 30 June 2018 (18 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
16 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
16 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
31 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
31 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 April 2016 | Termination of appointment of Michael David Folkes as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Michael David Folkes as a director on 27 April 2016 (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
20 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 April 2015 | Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page) |
24 April 2015 | Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page) |
24 April 2015 | Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2013 | Full accounts made up to 30 June 2013 (16 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (16 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
8 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
8 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
29 October 2009 | Memorandum and Articles of Association (12 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Memorandum and Articles of Association (12 pages) |
23 October 2009 | Full accounts made up to 30 June 2009 (19 pages) |
23 October 2009 | Full accounts made up to 30 June 2009 (19 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
8 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / david parker / 26/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / david parker / 26/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / rupert mucklow / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / rupert mucklow / 04/08/2008 (1 page) |
13 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: halesowen road cradley heath warley west midlands, B64 7JB (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: halesowen road cradley heath warley west midlands, B64 7JB (1 page) |
15 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
14 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
14 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Full accounts made up to 30 June 2001 (18 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (18 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
13 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
21 October 1999 | Return made up to 29/09/99; full list of members
|
21 October 1999 | Return made up to 29/09/99; full list of members
|
23 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | Full accounts made up to 30 June 1998 (20 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (20 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (10 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (10 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
29 October 1997 | Return made up to 29/09/97; full list of members (10 pages) |
29 October 1997 | Return made up to 29/09/97; full list of members (10 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (23 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (23 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
27 November 1996 | Return made up to 29/09/96; full list of members (9 pages) |
27 November 1996 | Return made up to 29/09/96; full list of members (9 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (18 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (18 pages) |
27 December 1995 | New director appointed (4 pages) |
28 November 1995 | Return made up to 29/09/95; full list of members (12 pages) |
28 November 1995 | Return made up to 29/09/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
23 December 1943 | Incorporation (2 pages) |
23 December 1943 | Incorporation (2 pages) |
23 December 1943 | Certificate of incorporation (2 pages) |
23 December 1943 | Certificate of incorporation (2 pages) |