Birkby Huddersfield
West Yorkshire
HD1 5EP
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2004(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 March 2010) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Director Name | Mr Michael Richard Goodier |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Farm Cottage Upper Billingford Diss Norfolk IP21 4HD |
Director Name | Mr Russ Ferry |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Bynss Heath Shrewsbury Shropshire SY4 4BY Wales |
Director Name | Robert Brian Dale |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 January 1997) |
Role | Engineer |
Correspondence Address | Saxtead House Framlingham Road Earl Soham Suffolk IP13 7SN |
Director Name | Robert Muse |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 1997) |
Role | Engineer |
Correspondence Address | The Maples Grove Lane Tasburgh Norwich Norfolk NR15 1LR |
Director Name | Kenneth Peter Bearman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 32 Elm Road Hadleigh Benfleet Essex SS7 2AH |
Director Name | Raymond Archbold |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Technical Director |
Correspondence Address | 20 Blackdown Avenue Rushmere Ipswich Suffolk IP5 7AZ |
Director Name | Timothy John Palmer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 1994) |
Role | Managing Director |
Correspondence Address | Home Farm House 77 Home Farm Lane Bury St Edmunds Suffolk IP33 2QL |
Director Name | Robert Charles Harold Richardson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 1995) |
Role | Engineer |
Correspondence Address | Willow Tree Farm Redlingfield Road Occold Eye Suffolk IP23 7PG |
Secretary Name | Barry Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | 100 Turner Road Colchester Essex CO4 5JT |
Director Name | Barry Purse |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 1994) |
Role | Financial Director/Co Secretary |
Correspondence Address | 100 Turner Road Colchester Essex CO4 5JT |
Secretary Name | Philip Andrew Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | Crown Farmhouse Church Road Stowupland Stowmarket Suffolk IP14 4BQ |
Director Name | Philip Andrew Gale |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Crown Farmhouse Church Road Stowupland Stowmarket Suffolk IP14 4BQ |
Director Name | John William Benjamin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 4 Dene View Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1PU |
Director Name | Mr Dennis Norman Hart |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 1998) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 1 Millfields Oundle Northamptonshire PE8 4LF |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Michael Cannon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(48 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 December 1996) |
Role | Finance Director/Company Secre |
Correspondence Address | 22 Vellacotts Broomfield Chelmsford Essex CM1 5EB |
Secretary Name | Michael Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(48 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 December 1996) |
Role | Finance Director/Company Secre |
Correspondence Address | 22 Vellacotts Broomfield Chelmsford Essex CM1 5EB |
Director Name | Henry Richard Balmer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Secretary Name | Henry Richard Balmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(49 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 January 1997) |
Role | Director/Company Secretary |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Director Name | Richard John Overend |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(49 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | Hillbrow Cottage Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Allan Collins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1998) |
Role | Director/Company Secretary |
Correspondence Address | 47 Tabors Avenue Great Baddow Chelmsford Essex CM2 7EJ |
Secretary Name | Allan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1998) |
Role | Director/Company Secretary |
Correspondence Address | 47 Tabors Avenue Great Baddow Chelmsford Essex CM2 7EJ |
Director Name | Mr Kelvin Edward Fogwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(50 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 03 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hanoverian Way Whitely Fareham Hampshire PO15 7JT |
Director Name | Mr Graham Clive Young |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(50 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields 3 Walrand Close Wigginton Tamworth Staffordshire B79 9EA |
Director Name | Ian Charles Griffiths |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(50 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Portswood Park Portswood Road Southampton SO17 2EW |
Secretary Name | Ian Charles Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(50 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Portswood Park Portswood Road Southampton SO17 2EW |
Director Name | Martin John Dunkerton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(51 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 July 1999) |
Role | Financial Manager |
Correspondence Address | 6 Lawford Avenue Chorleywood Rickmansworth Hertfordshire WD3 5JU |
Secretary Name | Martin John Dunkerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2001) |
Role | Financial Manager |
Correspondence Address | 6 Lawford Avenue Chorleywood Rickmansworth Hertfordshire WD3 5JU |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2003) |
Role | Financial Director |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Secretary Name | Peter Alan Brander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(51 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2003) |
Role | Accountant |
Correspondence Address | 21 Savernake Road Chelmsford Essex CM1 2TJ |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(56 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(55 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | Baker Tilley 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,853,000 |
Cash | £9,000 |
Current Liabilities | £5,471,000 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2009 | Liquidators statement of receipts and payments to 30 November 2009 (6 pages) |
10 December 2009 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 December 2009 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 30 November 2009 (6 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 13 November 2009 (11 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 13 November 2009 (11 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 13 May 2009 (6 pages) |
22 May 2009 | Liquidators' statement of receipts and payments to 13 May 2009 (6 pages) |
25 November 2008 | Liquidators statement of receipts and payments to 13 November 2008 (7 pages) |
25 November 2008 | Liquidators' statement of receipts and payments to 13 November 2008 (7 pages) |
2 June 2008 | Liquidators' statement of receipts and payments to 13 November 2008 (6 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 13 November 2008 (6 pages) |
5 June 2007 | Appointment of a voluntary liquidator (1 page) |
5 June 2007 | Appointment of a voluntary liquidator (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
3 June 2007 | Statement of affairs (6 pages) |
3 June 2007 | Statement of affairs (6 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
11 September 2006 | Return made up to 13/07/06; full list of members (5 pages) |
11 September 2006 | Return made up to 13/07/06; full list of members (5 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
5 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
28 June 2005 | New director appointed (4 pages) |
28 June 2005 | New director appointed (4 pages) |
18 June 2005 | New director appointed (4 pages) |
18 June 2005 | New director appointed (4 pages) |
7 June 2005 | Full accounts made up to 30 April 2004 (13 pages) |
7 June 2005 | Full accounts made up to 30 April 2004 (13 pages) |
28 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
28 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New secretary appointed (4 pages) |
12 November 2004 | New secretary appointed (4 pages) |
13 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
7 April 2004 | Auditor's resignation (1 page) |
7 April 2004 | Auditor's resignation (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (3 pages) |
12 November 2003 | New secretary appointed (3 pages) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
6 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page) |
29 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
23 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
1 August 2001 | Secretary resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
17 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
17 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Return made up to 13/07/99; no change of members (4 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Return made up to 13/07/99; no change of members (4 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: new street chelmsford essex CM1 3TN (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: new street chelmsford essex CM1 3TN (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditors resignation statement (1 page) |
7 September 1998 | Auditors resignation statement (1 page) |
11 August 1998 | Return made up to 13/07/98; full list of members
|
7 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
7 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
22 July 1998 | Company name changed general refrigeration LIMITED\certificate issued on 23/07/98 (2 pages) |
22 July 1998 | Company name changed general refrigeration LIMITED\certificate issued on 23/07/98 (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Full accounts made up to 31 October 1996 (19 pages) |
18 July 1997 | Return made up to 13/07/97; full list of members (10 pages) |
18 July 1997 | Full accounts made up to 31 October 1996 (19 pages) |
18 July 1997 | Return made up to 13/07/97; full list of members
|
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Secretary resigned;director resigned (2 pages) |
13 August 1996 | Return made up to 13/07/96; full list of members (8 pages) |
13 August 1996 | New secretary appointed;new director appointed (1 page) |
13 August 1996 | Full accounts made up to 31 October 1995 (19 pages) |
13 August 1996 | Full accounts made up to 31 October 1995 (19 pages) |
13 August 1996 | Secretary resigned;director resigned (2 pages) |
13 August 1996 | Return made up to 13/07/96; full list of members (8 pages) |
12 August 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Full accounts made up to 31 October 1994 (19 pages) |
26 July 1995 | Return made up to 13/07/95; no change of members (6 pages) |
26 July 1995 | Return made up to 13/07/95; no change of members (6 pages) |
26 July 1995 | Full accounts made up to 31 October 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |