Company NameGrenville Motors Limited
DirectorsColin Brown and Simon Ian Goff
Company StatusActive
Company Number00459020
CategoryPrivate Limited Company
Incorporation Date22 September 1948(75 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(72 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Simon Ian Goff
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(74 years after company formation)
Appointment Duration1 year, 6 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr James McLaughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(44 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSnow Meadow Barn
Middle Stoughton
Wedmore
Somerset
BS28 4PT
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(44 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed05 December 1992(44 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 February 1993)
RoleCompany Director
Correspondence AddressTop Flat 27 Cotham Grove
Cotham
Bristol
BS6 6AN
Secretary NameMr Peter Edmund Shaw
NationalityBritish
StatusResigned
Appointed11 February 1993(44 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address8 Coldrose Court
Redannick
Truro
Cornwall
TR1 2LE
Secretary NameAnne Elizabeth Chilcott
NationalityBritish
StatusResigned
Appointed01 October 1997(49 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2001)
RoleFinance Director
Correspondence AddressOaklea
Lockengate Bugle
St Austell
Cornwall
PL26 8RZ
Director NameJohn Paul McGowan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(51 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2003)
RoleManaging Director
Correspondence Address1 Church Lane
Zelah
Truro
Cornwall
TR4 9JA
Secretary NameMr Simon Leslie Harland
NationalityBritish
StatusResigned
Appointed12 March 2001(52 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Homefield Park
Bodmin
Cornwall
PL31 1DJ
Director NameMrs Elaine Karen Holt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(54 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebble Cottage
Cat Street
East Hendred
Oxfordshire
OX12 8JT
Director NameGerald Neil Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(55 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address6 Kingsley Road
Kingsbridge
Devon
TQ7 1EY
Secretary NameJonathan Charles Mathias
NationalityBritish
StatusResigned
Appointed21 January 2005(56 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address30 Preston Drive
Daventry
Northamptonshire
NN11 0GL
Director NameMr Marc Christopher Reddy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(57 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 September 2022)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressBus Depot Empress Road
Southampton
Hampshire
SO14 0JW
Secretary NameChristopher William Hayter
NationalityBritish
StatusResigned
Appointed13 July 2006(57 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Stuart Road
Plymouth
Devon
PL1 5LH
Director NameMr Simon Nicholas Newport
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(61 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ride Chelson Meadow
Plymouth
Devon
PL9 7JT
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed31 January 2010(61 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Justin Wyn Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(61 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBus Depot Heol Gwyrosydd
Penlan
Swansea
SA5 7BN
Wales
Director NameMrs Margaret Amelia Anne Price
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(62 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2013)
RoleFinancial Planning Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(62 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(64 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(65 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(67 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(71 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

54.5k at £1Western National Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

26 February 1975Delivered on: 4 March 1975
Satisfied on: 20 August 1994
Persons entitled: Barclays 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: Premises at quay hill penryn, cornwall.
Fully Satisfied
4 September 1968Delivered on: 5 October 1968
Satisfied on: 20 August 1994
Persons entitled: Barclays 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: Garage premises at penryn, cornwall as in conveyance dated 30 nov. 1967.
Fully Satisfied

Filing History

10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
11 May 2018Change of details for Western National Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
11 May 2018Termination of appointment of Justin Wyn Davies as a director on 20 April 2018 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
2 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
2 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 December 2016Statement of company's objects (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 54,500
(6 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 54,500
(6 pages)
10 March 2016Registered office address changed from C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT to 50 Eastbourne Terrace Paddington London W2 6LG on 10 March 2016 (1 page)
10 March 2016Registered office address changed from C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT to 50 Eastbourne Terrace Paddington London W2 6LG on 10 March 2016 (1 page)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 54,500
(6 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 54,500
(6 pages)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
15 May 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
15 May 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
30 April 2014Director's details changed for Mr Justin Wyn Davies on 30 April 2014 (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 54,500
(6 pages)
30 April 2014Director's details changed for Mr Justin Wyn Davies on 30 April 2014 (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 54,500
(6 pages)
8 October 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
8 October 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
28 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
28 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
15 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
15 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
15 April 2013Termination of appointment of Margaret Price as a director (1 page)
15 April 2013Termination of appointment of Margaret Price as a director (1 page)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 April 2012Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages)
30 April 2012Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages)
30 April 2012Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
30 May 2011Termination of appointment of Simon Newport as a director (1 page)
30 May 2011Termination of appointment of Simon Newport as a director (1 page)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
27 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
27 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 July 2010Appointment of Mr Justin Wyn Davies as a director (2 pages)
27 July 2010Appointment of Mr Justin Wyn Davies as a director (2 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
22 February 2010Termination of appointment of Christopher Hayter as a secretary (2 pages)
22 February 2010Appointment of Sidney Barrie as a secretary (3 pages)
22 February 2010Termination of appointment of Christopher Hayter as a secretary (2 pages)
22 February 2010Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages)
22 February 2010Appointment of Sidney Barrie as a secretary (3 pages)
22 February 2010Appointment of Simon Nicholas Newport as a director (5 pages)
22 February 2010Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages)
22 February 2010Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages)
22 February 2010Appointment of Simon Nicholas Newport as a director (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 June 2009Return made up to 30/04/09; full list of members (5 pages)
19 June 2009Return made up to 30/04/09; full list of members (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 30/04/08; full list of members (5 pages)
23 October 2008Return made up to 30/04/08; full list of members (5 pages)
8 July 2008Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (1 page)
8 July 2008Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
5 October 2007Return made up to 30/04/07; no change of members (6 pages)
5 October 2007Return made up to 30/04/07; no change of members (6 pages)
15 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 July 2007Secretary's particulars changed (1 page)
15 July 2007Secretary's particulars changed (1 page)
13 June 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 August 2006Return made up to 30/04/06; full list of members (6 pages)
4 August 2006Return made up to 30/04/06; full list of members (6 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 July 2005Return made up to 30/04/05; full list of members (6 pages)
20 July 2005Return made up to 30/04/05; full list of members (6 pages)
16 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
2 June 2004Return made up to 30/04/04; full list of members (6 pages)
2 June 2004Return made up to 30/04/04; full list of members (6 pages)
12 February 2004Registered office changed on 12/02/04 from: western house tabernacle street truro cornwall TR1 2EJ (1 page)
12 February 2004Registered office changed on 12/02/04 from: western house tabernacle street truro cornwall TR1 2EJ (1 page)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
30 May 2003Return made up to 30/04/03; full list of members (6 pages)
30 May 2003Return made up to 30/04/03; full list of members (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
30 May 2002Return made up to 30/04/02; full list of members (6 pages)
30 May 2002Return made up to 30/04/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 December 2001Secretary's particulars changed (1 page)
7 December 2001Secretary's particulars changed (1 page)
5 June 2001Registered office changed on 05/06/01 from: western house 38 lemon street truro cornwall TR1 2NS (1 page)
5 June 2001Registered office changed on 05/06/01 from: western house 38 lemon street truro cornwall TR1 2NS (1 page)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 30/04/00; full list of members (6 pages)
26 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 May 1999Return made up to 30/04/99; no change of members (7 pages)
24 May 1999Return made up to 30/04/99; no change of members (7 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
13 June 1998Return made up to 07/06/98; full list of members (8 pages)
13 June 1998Return made up to 07/06/98; full list of members (8 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
7 July 1997Return made up to 07/06/97; no change of members (6 pages)
7 July 1997Return made up to 07/06/97; no change of members (6 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
9 July 1996Return made up to 07/06/96; no change of members (4 pages)
9 July 1996Return made up to 07/06/96; no change of members (4 pages)
5 July 1995Return made up to 07/06/95; full list of members (6 pages)
5 July 1995Return made up to 07/06/95; full list of members (6 pages)
29 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
29 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)