Potters Bar
Hertfordshire
EN6 5DU
Director Name | Mr David John Dawson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1996(41 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Secretary Name | Mr David John Dawson |
---|---|
Status | Current |
Appointed | 22 August 2022(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Mr Conor Charles Gallagher |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2022(67 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | Dennis Arthur Jackson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(35 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 75 Holywell Road Studham Dunstable Bedfordshire LU6 2PD |
Director Name | Hugh Garraway Vaughan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(35 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Meadow Court Tyrells End Eversholt Milton Keynes Buckinghamshire MK17 9DS |
Director Name | Roger Jones |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 2 Langham Close Westbrook Margate Kent CT9 5BZ |
Director Name | Charles Gallagher |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1991(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1993) |
Role | Company Director |
Correspondence Address | Toddington Park Toddington Bedfordshire |
Director Name | Patrick Brosnan |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1991(35 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 11 The Sycamores Naas County Kildare Irish |
Secretary Name | Roger Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 2 Langham Close Westbrook Margate Kent CT9 5BZ |
Director Name | Steven Dennis Breese |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 62 Friern Mount Drive Whetstone London N20 9DL |
Director Name | Daniel Andrew Maher |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 106 Avenue Road Southgate London N14 4EA |
Director Name | Nicholas Harold Redfern |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(37 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 20b Canford Road London SW11 6NZ |
Secretary Name | Steven Dennis Breese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 62 Friern Mount Drive Whetstone London N20 9DL |
Director Name | David Cadman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Goodfellow Farm Church Lane, Reed Royston Hertfordshire SG8 8AR |
Director Name | Mr Robert Neil Kennedy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(41 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (resigned 26 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Secretary Name | David John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(41 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 98 Park Rise Harpenden Hertfordshire AL5 3AN |
Secretary Name | Peter David James |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 September 1997(41 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cashel House Cadwell Lane Hitchin Hertfordshire SG4 0SQ |
Director Name | Peter David James |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 February 1998(42 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 14 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
Director Name | John Evans |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(42 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 1999) |
Role | Sales And Marketing Director |
Correspondence Address | 24 Orchard Crescent Enfield Middlesex EN1 3NS |
Director Name | Stephen Peter Randall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(42 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 30 April 2020) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Cashel House Cadwell Lane Hitchin Hertfordshire SG4 0SQ |
Secretary Name | Mr Alexander Leon Ford |
---|---|
Status | Resigned |
Appointed | 12 June 2014(58 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Cashel House Cadwell Lane Hitchin Hertfordshire SG4 0SQ |
Director Name | Mr Alexander Leon Ford |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 August 2022) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Cashel House Cadwell Lane Hitchin Hertfordshire SG4 0SQ |
Website | mjhire.co.uk |
---|
Registered Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
2.5m at £1 | Abbey Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Charles Hubert Gallagher 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,277,298 |
Gross Profit | £3,640,876 |
Net Worth | £12,614,412 |
Cash | £71,093 |
Current Liabilities | £10,471,534 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
2 June 1980 | Delivered on: 4 June 1980 Satisfied on: 26 April 1994 Persons entitled: G.C. Power Tools Limited Classification: Memorandum of deposit Secured details: £120,714.28 from the company to the chargee. Particulars: 1) l/h 14 fullhurst avenue, leicester title no: - lt 60268 2) f/h 88/90 alpha street, slough. 3) f/h 101/101A magdalen rd, oxford. Title no. On 35843 3) f/h 138 kingsley park terrace, kettering road, northampton. Title no. Nn 20369 5) 56 aylesbury street fenney stratford. Fully Satisfied |
---|---|
16 March 1971 | Delivered on: 6 April 1971 Satisfied on: 7 September 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed plant & machinery all fixtures by way of fixed & floating charges. See doc 49. Fully Satisfied |
16 January 2024 | Group of companies' accounts made up to 30 April 2023 (22 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with updates (3 pages) |
27 October 2022 | Appointment of Mr Conor Charles Gallagher as a director on 27 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Robert Neil Kennedy as a director on 26 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Peter David James as a director on 14 October 2022 (1 page) |
13 October 2022 | Group of companies' accounts made up to 30 April 2022 (23 pages) |
22 August 2022 | Registered office address changed from Cashel House Cadwell Lane Hitchin Hertfordshire SG4 0SQ to Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU on 22 August 2022 (1 page) |
22 August 2022 | Appointment of Mr David John Dawson as a secretary on 22 August 2022 (2 pages) |
22 August 2022 | Termination of appointment of Alexander Leon Ford as a director on 22 August 2022 (1 page) |
22 August 2022 | Termination of appointment of Alexander Leon Ford as a secretary on 22 August 2022 (1 page) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
12 October 2021 | Group of companies' accounts made up to 30 April 2021 (23 pages) |
24 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
12 October 2020 | Group of companies' accounts made up to 30 April 2020 (21 pages) |
24 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Stephen Peter Randall as a director on 30 April 2020 (1 page) |
25 October 2019 | Group of companies' accounts made up to 30 April 2019 (21 pages) |
19 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
12 October 2018 | Group of companies' accounts made up to 30 April 2018 (21 pages) |
21 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
13 October 2017 | Group of companies' accounts made up to 30 April 2017 (21 pages) |
13 October 2017 | Group of companies' accounts made up to 30 April 2017 (21 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
26 October 2016 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
26 October 2016 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
16 May 2016 | Appointment of Mr Alexander Leon Ford as a director on 19 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr Alexander Leon Ford as a director on 19 April 2016 (2 pages) |
17 October 2015 | Group of companies' accounts made up to 30 April 2015 (18 pages) |
17 October 2015 | Group of companies' accounts made up to 30 April 2015 (18 pages) |
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
16 October 2014 | Group of companies' accounts made up to 30 April 2014 (18 pages) |
16 October 2014 | Group of companies' accounts made up to 30 April 2014 (18 pages) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
12 June 2014 | Termination of appointment of Peter James as a secretary (1 page) |
12 June 2014 | Termination of appointment of Peter James as a secretary (1 page) |
12 June 2014 | Appointment of Mr Alexander Leon Ford as a secretary (2 pages) |
12 June 2014 | Appointment of Mr Alexander Leon Ford as a secretary (2 pages) |
15 October 2013 | Group of companies' accounts made up to 30 April 2013 (18 pages) |
15 October 2013 | Group of companies' accounts made up to 30 April 2013 (18 pages) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
11 October 2012 | Group of companies' accounts made up to 30 April 2012 (18 pages) |
11 October 2012 | Group of companies' accounts made up to 30 April 2012 (18 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Group of companies' accounts made up to 30 April 2011 (18 pages) |
17 October 2011 | Group of companies' accounts made up to 30 April 2011 (18 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Group of companies' accounts made up to 30 April 2010 (18 pages) |
24 November 2010 | Group of companies' accounts made up to 30 April 2010 (18 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Secretary's details changed for Peter David James on 10 August 2010 (1 page) |
6 September 2010 | Director's details changed for Stephen Peter Randall on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr David John Dawson on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Peter David James on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Robert Neil Kennedy on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Charles Hubert Gallagher on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Robert Neil Kennedy on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stephen Peter Randall on 10 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Peter David James on 10 August 2010 (1 page) |
6 September 2010 | Director's details changed for Mr David John Dawson on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Peter David James on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Charles Hubert Gallagher on 10 August 2010 (2 pages) |
8 October 2009 | Group of companies' accounts made up to 30 April 2009 (18 pages) |
8 October 2009 | Group of companies' accounts made up to 30 April 2009 (18 pages) |
19 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
10 October 2008 | Group of companies' accounts made up to 30 April 2008 (18 pages) |
10 October 2008 | Group of companies' accounts made up to 30 April 2008 (18 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
25 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
25 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
15 October 2007 | Group of companies' accounts made up to 30 April 2007 (18 pages) |
15 October 2007 | Group of companies' accounts made up to 30 April 2007 (18 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
15 November 2006 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
15 November 2006 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
20 October 2005 | Group of companies' accounts made up to 30 April 2005 (17 pages) |
20 October 2005 | Group of companies' accounts made up to 30 April 2005 (17 pages) |
26 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
11 October 2004 | Group of companies' accounts made up to 30 April 2004 (17 pages) |
11 October 2004 | Group of companies' accounts made up to 30 April 2004 (17 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (9 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (9 pages) |
13 October 2003 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
13 October 2003 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
22 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
22 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
14 October 2002 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
14 October 2002 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
27 August 2002 | Return made up to 10/08/02; full list of members
|
27 August 2002 | Return made up to 10/08/02; full list of members
|
15 October 2001 | Group of companies' accounts made up to 30 April 2001 (17 pages) |
15 October 2001 | Group of companies' accounts made up to 30 April 2001 (17 pages) |
24 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
24 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
16 June 2001 | Director's particulars changed (1 page) |
16 June 2001 | Director's particulars changed (1 page) |
11 October 2000 | Full group accounts made up to 30 April 2000 (17 pages) |
11 October 2000 | Full group accounts made up to 30 April 2000 (17 pages) |
21 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
21 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
8 October 1999 | Full group accounts made up to 30 April 1999 (17 pages) |
8 October 1999 | Full group accounts made up to 30 April 1999 (17 pages) |
16 September 1999 | Return made up to 10/08/99; no change of members
|
16 September 1999 | Return made up to 10/08/99; no change of members
|
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
9 October 1998 | Accounts made up to 30 April 1998 (17 pages) |
9 October 1998 | Accounts made up to 30 April 1998 (17 pages) |
28 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
28 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
22 May 1998 | Auditor's resignation (1 page) |
22 May 1998 | Auditor's resignation (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (1 page) |
9 March 1998 | Director resigned (1 page) |
14 October 1997 | Full group accounts made up to 30 April 1997 (17 pages) |
14 October 1997 | Full group accounts made up to 30 April 1997 (17 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
26 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
26 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
24 July 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
18 November 1996 | Full group accounts made up to 30 April 1996 (17 pages) |
18 November 1996 | Full group accounts made up to 30 April 1996 (17 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
4 September 1996 | Return made up to 10/08/96; full list of members (9 pages) |
4 September 1996 | Return made up to 10/08/96; full list of members (9 pages) |
16 August 1995 | Return made up to 10/08/95; no change of members (8 pages) |
16 August 1995 | Return made up to 10/08/95; no change of members (8 pages) |
15 August 1995 | Full group accounts made up to 30 April 1995 (17 pages) |
15 August 1995 | Full group accounts made up to 30 April 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
14 June 1988 | Resolutions
|
14 June 1988 | Resolutions
|
27 January 1984 | New secretary appointed (2 pages) |
22 January 1981 | Annual return made up to 01/10/80 (10 pages) |
22 January 1981 | Annual return made up to 01/10/80 (10 pages) |
2 September 1957 | New secretary appointed (2 pages) |
12 December 1955 | Dir / sec appoint / resign (2 pages) |