Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(64 years after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr David John Bentley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(44 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 February 1993) |
Role | Accountant |
Correspondence Address | Dundorroch Forest Drive Kingswood Tadworth Surrey KT20 6LN |
Director Name | Malcolm Edwards |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1996) |
Role | Builders Merchant |
Correspondence Address | Eaton Lodge Orcop Hereford Herefordshire HR2 8EP Wales |
Director Name | John Sands |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1996) |
Role | Builders Margaret |
Correspondence Address | 8 Cowper Road River Dover Kent CT17 0PF |
Secretary Name | Mr David John Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(44 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | Dundorroch Forest Drive Kingswood Tadworth Surrey KT20 6LN |
Secretary Name | Mr Andrew Neville Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(44 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 December 1993) |
Role | Financial Controller |
Correspondence Address | Hillview Windmill Lane Ladbroke Leamington Spa Warwickshire CV33 0BN |
Secretary Name | Mr David Sandrovitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Road Peckleton Leicestershire LE9 7RA |
Director Name | Michael John Hart |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(47 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 1996) |
Role | Salesman |
Correspondence Address | Flat 14 Edgeworth Miserden Road Cheltenham Gloucestershire GL51 6BN Wales |
Director Name | Peter Denis Lane |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(47 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1996) |
Role | Marketing Executive |
Correspondence Address | 80 Holly Lane Erdington Birmingham West Midlands B24 9JR |
Director Name | Simon John Lewis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(47 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1996) |
Role | Sales Executive |
Correspondence Address | 22 Greenfields Drive Coalville Leicestershire LE67 4DJ |
Director Name | Mr David Sandrovitch |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(47 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Road Peckleton Leicestershire LE9 7RA |
Director Name | Mr John Livingston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(48 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2002) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Secretary Name | Mr John Livingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(52 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(52 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(55 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 February 2012) |
Role | Company Director-Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mrs Jacqueline Anne Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Andrew James Duxbury |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Stuart Alexander Waldman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Website | gallifordtry.com |
---|---|
Telephone | 01895 855000 |
Telephone region | Uxbridge |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
40k at £1 | Galliford Try Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
9 March 2007 | Delivered on: 21 March 2007 Satisfied on: 9 August 2011 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 August 1983 | Delivered on: 16 August 1983 Persons entitled: Williams and Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings, fixed plant and machinery & trade fixtures & fittings. Outstanding |
14 February 2021 | Change of details for Galliford Try Properties Limited as a person with significant control on 18 January 2021 (2 pages) |
---|---|
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
22 January 2021 | Satisfaction of charge 1 in full (1 page) |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
18 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (10 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
5 April 2017 | Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (13 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (13 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 June 2015 (12 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 June 2015 (12 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (13 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (13 pages) |
5 March 2015 | Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
11 February 2014 | Full accounts made up to 30 June 2013 (14 pages) |
11 February 2014 | Full accounts made up to 30 June 2013 (14 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
16 May 2012 | Termination of appointment of Jacqueline Taylor as a director (1 page) |
16 May 2012 | Termination of appointment of Jacqueline Taylor as a director (1 page) |
16 May 2012 | Appointment of Mr Andrew James Duxbury as a director (2 pages) |
16 May 2012 | Appointment of Mr Andrew James Duxbury as a director (2 pages) |
6 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
6 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
19 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
16 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
2 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Director's details changed for Mrs Jacqueline Anne Taylor on 30 November 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Richard Barraclough on 30 November 2010 (1 page) |
1 December 2010 | Director's details changed for Mr Francis Eamon Nelson on 30 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Francis Eamon Nelson on 30 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mrs Jacqueline Anne Taylor on 30 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Richard Barraclough on 30 November 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Richard Barraclough on 30 November 2010 (1 page) |
1 December 2010 | Director's details changed for Mr Richard Barraclough on 30 November 2010 (2 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
10 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
12 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
3 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
6 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | New director appointed (3 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
17 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
3 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
3 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3HL (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3HL (1 page) |
27 December 2001 | Location of register of members (1 page) |
27 December 2001 | Location of register of members (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 March 2001 | Auditor's resignation (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
2 January 2001 | Return made up to 30/11/00; full list of members (5 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (5 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
20 May 1999 | Auditor's resignation (2 pages) |
20 May 1999 | Auditor's resignation (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Auditors statement (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Auditors statement (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 December 1997 | Return made up to 30/11/97; no change of members
|
23 December 1997 | Return made up to 30/11/97; no change of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members (5 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members (5 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
20 May 1996 | New secretary appointed;new director appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | New secretary appointed;new director appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | Director resigned (2 pages) |
30 April 1996 | Company name changed moore scott & company LIMITED\certificate issued on 30/04/96 (2 pages) |
30 April 1996 | Company name changed moore scott & company LIMITED\certificate issued on 30/04/96 (2 pages) |
21 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |
21 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |
5 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
5 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |