Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director Name | Mr Paul Rich Dupee |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 July 2017(59 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Secretary Name | 600 UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2012(54 years after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 600 Group Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Simon Robert James Powell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Upton Didcot Oxfordshire OX11 9HP |
Director Name | William Jeffrey Benson |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Chairman/Company Director |
Correspondence Address | Auben 24 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Secretary Name | Hubert Ernest Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 3 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Director Name | Alan Roy Myers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(34 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 14 March 2011) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Brow House Cononley Road Glusburn Keighley West Yorkshire BD20 8JW |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(36 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 March 2011) |
Role | Group Legal Advisor |
Country of Residence | England |
Correspondence Address | The 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | John Rowntree Fussey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(38 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | St Vincents Conksbury Lane Youlgrave Bakewell Derbyshire DE45 1WR |
Director Name | Anthony Ricardo Sweeten |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Bramley Lane Lightcliffe Halifax W Yorkshire HX3 8NW |
Director Name | Martyn Gordon David Wakeman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(48 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Arthur Richard Green |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(53 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Mr Arthur Richard Green |
---|---|
Status | Resigned |
Appointed | 14 March 2011(53 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 January 2012) |
Role | Company Director |
Correspondence Address | The 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Mr Neil Richard Carrick |
---|---|
Status | Resigned |
Appointed | 18 January 2012(53 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | The 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Richard James Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(54 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Gary Mitchell Krasny |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2020(62 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 South Orange Avenue Suite 2170 Orlando Florida 32801 |
Website | 600group.com |
---|
Registered Address | 42 Berkeley Square London W1J 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | 600 Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£381,458 |
Current Liabilities | £10,907,027 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (6 days from now) |
15 September 2016 | Delivered on: 16 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 February 2015 | Delivered on: 23 February 2015 Persons entitled: Welbeck Capital Partners LLP Haddeo Partners LLP Classification: A registered charge Outstanding |
4 August 2011 | Delivered on: 10 August 2011 Persons entitled: Santander UK PLC as Security Trustee for the Group Members Classification: All assets debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 August 2010 | Delivered on: 3 September 2010 Persons entitled: Haddeo Partners LLP (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company, 600 UK limited and the 600 group public limited company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 July 2010 | Delivered on: 14 July 2010 Persons entitled: The 600 Group Pension Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the parent or the company or any subsidiary of the parent or the company to the schem or th trustee on behalf of the scheme under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 August 2010 | Delivered on: 7 August 2010 Satisfied on: 19 January 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 February 2021 | Termination of appointment of Gary Mitchell Krasny as a director on 10 February 2021 (1 page) |
---|---|
9 February 2021 | Second filing for the appointment of Mr Gary Mitchell Krasny as a director (3 pages) |
8 February 2021 | Appointment of Mr Gary Mitchell Krasny as a director on 22 July 2020
|
29 June 2020 | Director's details changed for Mr Paul Rich Dupee on 29 June 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 30 March 2019 (14 pages) |
3 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL to 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 5 March 2019 (1 page) |
5 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 1 April 2017 (20 pages) |
6 July 2017 | Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Paul Rich Dupee as a director on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Paul Rich Dupee as a director on 6 July 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 2 April 2016 (20 pages) |
31 December 2016 | Full accounts made up to 2 April 2016 (20 pages) |
12 October 2016 | Satisfaction of charge 4 in full (1 page) |
12 October 2016 | Satisfaction of charge 4 in full (1 page) |
16 September 2016 | Registration of charge 005991710006, created on 15 September 2016 (23 pages) |
16 September 2016 | Registration of charge 005991710006, created on 15 September 2016 (23 pages) |
15 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 January 2016 | Full accounts made up to 28 March 2015 (16 pages) |
7 January 2016 | Full accounts made up to 28 March 2015 (16 pages) |
15 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 February 2015 | Registration of charge 005991710005, created on 18 February 2015 (35 pages) |
23 February 2015 | Registration of charge 005991710005, created on 18 February 2015 (35 pages) |
17 February 2015 | Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page) |
15 January 2015 | Full accounts made up to 29 March 2014 (16 pages) |
15 January 2015 | Full accounts made up to 29 March 2014 (16 pages) |
23 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 January 2014 | Full accounts made up to 30 March 2013 (14 pages) |
4 January 2014 | Full accounts made up to 30 March 2013 (14 pages) |
9 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
18 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Termination of appointment of Neil Carrick as a secretary (1 page) |
8 March 2012 | Registered office address changed from the 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from the 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page) |
8 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
8 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
8 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
8 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Neil Carrick as a secretary (1 page) |
8 March 2012 | Registered office address changed from the 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page) |
31 January 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
31 January 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
31 January 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
31 January 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
31 January 2012 | Appointment of Mr Neil Richard Carrick as a secretary (1 page) |
31 January 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
31 January 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
31 January 2012 | Appointment of Mr Neil Richard Carrick as a secretary (1 page) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2012 | Termination of appointment of Arthur Green as a director (1 page) |
24 January 2012 | Termination of appointment of Arthur Green as a director (1 page) |
8 January 2012 | Full accounts made up to 2 April 2011 (14 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (14 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (14 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Appointment of Mr Arthur Richard Green as a director (2 pages) |
17 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
17 March 2011 | Termination of appointment of Alan Myers as a secretary (1 page) |
17 March 2011 | Director's details changed for Martyn Gordon David Wakeman on 14 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Martyn Gordon David Wakeman on 14 March 2011 (2 pages) |
17 March 2011 | Termination of appointment of Alan Myers as a director (1 page) |
17 March 2011 | Termination of appointment of Alan Myers as a director (1 page) |
17 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
17 March 2011 | Termination of appointment of Alan Myers as a secretary (1 page) |
17 March 2011 | Appointment of Mr Arthur Richard Green as a director (2 pages) |
1 March 2011 | Full accounts made up to 3 April 2010 (14 pages) |
1 March 2011 | Full accounts made up to 3 April 2010 (14 pages) |
1 March 2011 | Full accounts made up to 3 April 2010 (14 pages) |
9 September 2010 | Duplicate mortgage certificatecharge no:3 (9 pages) |
9 September 2010 | Duplicate mortgage certificatecharge no:3 (9 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 April 2010 | Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page) |
2 February 2010 | Full accounts made up to 28 March 2009 (14 pages) |
2 February 2010 | Full accounts made up to 28 March 2009 (14 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
8 April 2009 | Full accounts made up to 29 March 2008 (14 pages) |
8 April 2009 | Full accounts made up to 29 March 2008 (14 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page) |
15 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
16 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 1 April 2006 (14 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (14 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (14 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
11 August 2005 | Full accounts made up to 2 April 2005 (14 pages) |
11 August 2005 | Full accounts made up to 2 April 2005 (14 pages) |
11 August 2005 | Full accounts made up to 2 April 2005 (14 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 3 April 2004 (14 pages) |
6 September 2004 | Full accounts made up to 3 April 2004 (14 pages) |
6 September 2004 | Full accounts made up to 3 April 2004 (14 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 29 March 2003 (14 pages) |
24 June 2003 | Full accounts made up to 29 March 2003 (14 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
9 July 2002 | Full accounts made up to 30 March 2002 (14 pages) |
9 July 2002 | Full accounts made up to 30 March 2002 (14 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (12 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (12 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (12 pages) |
29 July 1999 | Full accounts made up to 3 April 1999 (12 pages) |
29 July 1999 | Full accounts made up to 3 April 1999 (12 pages) |
29 July 1999 | Full accounts made up to 3 April 1999 (12 pages) |
19 July 1999 | Return made up to 17/07/99; full list of members
|
19 July 1999 | Return made up to 17/07/99; full list of members
|
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
14 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
14 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 17/07/97; full list of members (6 pages) |
15 July 1997 | Return made up to 17/07/97; full list of members (6 pages) |
1 May 1997 | Auditor's resignation (2 pages) |
1 May 1997 | Auditor's resignation (2 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
1 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
1 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
8 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
26 March 1976 | Memorandum and Articles of Association (21 pages) |
26 March 1976 | Memorandum and Articles of Association (21 pages) |
20 February 1958 | Certificate of incorporation (1 page) |
20 February 1958 | Certificate of incorporation (1 page) |