Company NameTargeter (UK) Limited
Company StatusActive
Company Number00487036
CategoryPrivate Limited Company
Incorporation Date5 October 1950(73 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameNabil Idriss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityLebanese
StatusCurrent
Appointed17 September 1997(46 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleBusinessman
Country of ResidenceLebanon
Correspondence AddressMaamari Street
Beirut
Foreign
Secretary NameMr Elton Shane
NationalityBritish
StatusCurrent
Appointed17 September 1997(46 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brambles
Welwyn
AL6 0PG
Director NameAbdul Mohsen Ibrahim Al Ghamdi
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed24 June 1999(48 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressAl Rawdah PO Box 11035
Jeddah 21453
Western
Foreign
Director NameAbdul Rahman Ibrahim Al Ghamdi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed24 June 1999(48 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressAl Rawdah
PO Box 11035
Jeddah 21453
Western
Foreign
Director NameRichard Bernard Byrne
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(40 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressAshlyn
North Road
Chesham Bois
Buckinghamshire
HP6 5NA
Director NameGraham John Sharp
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NL
Director NameAndrew Samuel Patti
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1991(40 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 September 1996)
RolePresident & Cod
Correspondence Address15032 N Coral Gables Drive
Phoenix
Arizona
85023
Director NameUlrich Gerhard Harlow
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Warwick Square
London
SW1V 2AJ
Director NameJohn Stuart Gunn
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address56 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Secretary NameJohn Stuart Gunn
NationalityBritish
StatusResigned
Appointed23 April 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address56 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Director NameWilliam Lovell Anthony
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(42 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 1996)
RoleExecutive Vice Presdent Administration And Control
Correspondence Address3106 E Georgia
Maricopa
Phoenix
Arizona
85016
Secretary NameMartin Johnson
NationalityBritish
StatusResigned
Appointed01 February 1993(42 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressKent Cottage Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMalcolm Jozoff
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1996(45 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 September 1997)
RoleBusiness Executive
Correspondence Address9000 N 60th Street Paradise Valley
Arizona Az 85253
Usa
Foreign
Director NameLowell L Robertson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1996(45 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 September 1996)
RoleBusiness Executive
Correspondence Address6389 E Evening Glow Drive
Scottsdale Arizona Az 85262
Usa
Foreign
Secretary NameMr Keith Anthony Davies
NationalityBritish
StatusResigned
Appointed10 September 1996(45 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1997)
RoleCompany Director
Correspondence Address36 Heath Walk
Downend
Bristol
Avon
BS16 6EZ
Secretary NameRichard Bernard Byrne
NationalityBritish
StatusResigned
Appointed01 April 1997(46 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 1997)
RoleSecretary
Correspondence AddressAshlyn
North Road
Chesham Bois
Buckinghamshire
HP6 5NA
Secretary NameWilliam A Arbitman
NationalityBritish
StatusResigned
Appointed08 September 1997(46 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 17 September 1997)
RoleCompany Director
Correspondence Address8183 E Del Barquero
Scottsdale Arizona Maricopa
United States Of America 85258
Foreign
Director NameRabah Idriss
Date of BirthMay 1942 (Born 82 years ago)
NationalityLebanese
StatusResigned
Appointed17 September 1997(46 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressPO Box 11-1580
Lions Bld Mamari Street
Beirut
Foreign
Lebanon
Director NameWidriss International Holding Sa (Corporation)
StatusResigned
Appointed24 June 1999(48 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 April 2011)
Correspondence AddressL 2763 6 Rue Zithe
Luxembourg
Foreign
Director NameWidriss Holding S.A.L (Corporation)
StatusResigned
Appointed13 April 2011(60 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2017)
Correspondence AddressLions Building Maamari Street
Hamra
Beirut
Lebanon

Contact

Websitepottogrange.co.uk
Telephone01642 700646
Telephone regionMiddlesbrough

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30k at £1Widriss Holding Sal
60.00%
Ordinary
20k at £1Orient Internation Nv
40.00%
Ordinary

Financials

Year2014
Turnover£1,377,282
Gross Profit£139,712
Net Worth£295,671
Cash£79,587
Current Liabilities£195,289

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

12 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 November 2018Accounts for a small company made up to 31 December 2017 (7 pages)
22 March 2018Second filing of Confirmation Statement dated 30/11/2017 (6 pages)
10 January 2018Notification of Nabil Idriss as a person with significant control on 23 June 2017 (2 pages)
10 January 2018Notification of Nabil Idriss as a person with significant control on 23 June 2017 (2 pages)
9 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Termination of appointment of Rabah Idriss as a director on 22 June 2017 (1 page)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Termination of appointment of Rabah Idriss as a director on 22 June 2017 (1 page)
9 January 2018Termination of appointment of Widriss Holding S.A.L as a director on 22 June 2017 (1 page)
9 January 2018Confirmation statement made on 30 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 22/03/2018.
(5 pages)
9 January 2018Termination of appointment of Widriss Holding S.A.L as a director on 22 June 2017 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Secretary's details changed for Mr Elton Shane on 14 July 2017 (1 page)
14 July 2017Secretary's details changed for Mr Elton Shane on 14 July 2017 (1 page)
28 June 2017Secretary's details changed for Mr Elton Shane on 21 June 2017 (3 pages)
28 June 2017Secretary's details changed for Mr Elton Shane on 21 June 2017 (3 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Full accounts made up to 31 December 2015 (14 pages)
26 September 2016Full accounts made up to 31 December 2015 (14 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(8 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(8 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 May 2015Termination of appointment of Widriss International Holding Sa as a director on 13 April 2011 (1 page)
8 May 2015Termination of appointment of Widriss International Holding Sa as a director on 13 April 2011 (1 page)
7 May 2015Appointment of Widriss Holding S.A.L as a director on 13 April 2011 (2 pages)
7 May 2015Appointment of Widriss Holding S.A.L as a director on 13 April 2011 (2 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,000
(8 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,000
(8 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,000
(8 pages)
18 August 2014Full accounts made up to 31 December 2013 (14 pages)
18 August 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (18 pages)
12 May 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (18 pages)
12 May 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (18 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 12/05/2014
(9 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 12/05/2014
(9 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 12/05/2014
(9 pages)
19 July 2013Full accounts made up to 31 December 2012 (15 pages)
19 July 2013Full accounts made up to 31 December 2012 (15 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
1 November 2010Full accounts made up to 31 December 2009 (15 pages)
1 November 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Director's details changed for Rabah Idriss on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Abdul Rahman Ibrahim Al Ghamdi on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Rabah Idriss on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Widriss International Holding Sa on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Abdul Mohsen Ibrahim Al Ghamdi on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Nabil Idriss on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Widriss International Holding Sa on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Rabah Idriss on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Abdul Mohsen Ibrahim Al Ghamdi on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Abdul Rahman Ibrahim Al Ghamdi on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Nabil Idriss on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Widriss International Holding Sa on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Nabil Idriss on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Abdul Rahman Ibrahim Al Ghamdi on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Abdul Mohsen Ibrahim Al Ghamdi on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
12 December 2009Full accounts made up to 31 December 2008 (17 pages)
12 December 2009Full accounts made up to 31 December 2008 (17 pages)
20 September 2009Registered office changed on 20/09/2009 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page)
20 September 2009Registered office changed on 20/09/2009 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page)
29 May 2009Return made up to 06/04/09; full list of members (5 pages)
29 May 2009Return made up to 06/04/09; full list of members (5 pages)
1 September 2008Full accounts made up to 31 December 2007 (15 pages)
1 September 2008Full accounts made up to 31 December 2007 (15 pages)
25 April 2008Return made up to 06/04/08; full list of members (5 pages)
25 April 2008Return made up to 06/04/08; full list of members (5 pages)
22 November 2007Full accounts made up to 31 December 2006 (15 pages)
22 November 2007Full accounts made up to 31 December 2006 (15 pages)
19 April 2007Return made up to 06/04/07; full list of members (8 pages)
19 April 2007Return made up to 06/04/07; full list of members (8 pages)
18 October 2006Full accounts made up to 31 December 2005 (16 pages)
18 October 2006Full accounts made up to 31 December 2005 (16 pages)
12 May 2006Return made up to 06/04/06; full list of members (8 pages)
12 May 2006Return made up to 06/04/06; full list of members (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 August 2005Registered office changed on 08/08/05 from: 11 waterloo place london SW1Y 4AU (1 page)
8 August 2005Registered office changed on 08/08/05 from: 11 waterloo place london SW1Y 4AU (1 page)
27 April 2005Return made up to 06/04/05; full list of members (8 pages)
27 April 2005Return made up to 06/04/05; full list of members (8 pages)
12 August 2004Full accounts made up to 31 December 2003 (14 pages)
12 August 2004Full accounts made up to 31 December 2003 (14 pages)
27 May 2004Return made up to 06/04/04; full list of members (8 pages)
27 May 2004Return made up to 06/04/04; full list of members (8 pages)
4 June 2003Full accounts made up to 31 December 2002 (15 pages)
4 June 2003Full accounts made up to 31 December 2002 (15 pages)
1 May 2003Return made up to 06/04/03; full list of members (8 pages)
1 May 2003Return made up to 06/04/03; full list of members (8 pages)
6 August 2002Full accounts made up to 31 December 2001 (13 pages)
6 August 2002Full accounts made up to 31 December 2001 (13 pages)
17 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2001Full accounts made up to 31 December 2000 (14 pages)
27 July 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
25 May 2000Return made up to 06/04/00; full list of members (7 pages)
25 May 2000Return made up to 06/04/00; full list of members (7 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
19 August 1999Full accounts made up to 31 December 1998 (15 pages)
19 August 1999Full accounts made up to 31 December 1998 (15 pages)
2 May 1999Return made up to 06/04/99; full list of members (6 pages)
2 May 1999Return made up to 06/04/99; full list of members (6 pages)
18 March 1999Reduction of iss capital and minute (oc) (4 pages)
18 March 1999Certificate of reduction of issued capital (1 page)
18 March 1999Certificate of reduction of issued capital (1 page)
18 March 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
18 March 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
18 March 1999Reduction of iss capital and minute (oc) (4 pages)
24 August 1998Full group accounts made up to 31 December 1997 (17 pages)
24 August 1998Full group accounts made up to 31 December 1997 (17 pages)
12 May 1998Return made up to 06/04/98; full list of members (6 pages)
12 May 1998Return made up to 06/04/98; full list of members (6 pages)
28 April 1998Memorandum and Articles of Association (34 pages)
28 April 1998Memorandum and Articles of Association (34 pages)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Company name changed dial consumer products (uk) limi ted\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed dial consumer products (uk) limi ted\certificate issued on 21/10/97 (2 pages)
15 October 1997Auditor's resignation (1 page)
15 October 1997Auditor's resignation (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
19 September 1997Full group accounts made up to 31 December 1996 (16 pages)
19 September 1997Full group accounts made up to 31 December 1996 (16 pages)
1 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1997Registered office changed on 01/05/97 from: ashlyn north road chesham bois buckinghamshire HP6 5NA (1 page)
1 May 1997Registered office changed on 01/05/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page)
1 May 1997Registered office changed on 01/05/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page)
1 May 1997Registered office changed on 01/05/97 from: ashlyn north road chesham bois buckinghamshire HP6 5NA (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Return made up to 06/04/97; full list of members
  • 363(287) ‐ Registered office changed on 29/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Return made up to 06/04/97; full list of members
  • 363(287) ‐ Registered office changed on 29/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned (1 page)
29 September 1996Full group accounts made up to 31 December 1995 (16 pages)
29 September 1996Full group accounts made up to 31 December 1995 (16 pages)
25 March 1996Return made up to 06/04/96; full list of members (6 pages)
25 March 1996Return made up to 06/04/96; full list of members (6 pages)
25 July 1995Full group accounts made up to 31 December 1994 (17 pages)
25 July 1995Full group accounts made up to 31 December 1994 (17 pages)
24 April 1995Return made up to 06/04/95; full list of members (6 pages)
24 April 1995Return made up to 06/04/95; full list of members (6 pages)