The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director Name | Mrs Susan Alice Birrane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1992(25 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Howard James Dawson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1998(30 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Current |
Appointed | 05 September 2013(46 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 24 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Michael David Breeze |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(46 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Jonathan Simon Dean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Jonathan James Neal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 1991(23 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 09 June 2018) |
Role | Co Director |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(23 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Mr Robert Wilfred Couchman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Rectory Park Sanderstead South Croydon Surrey CR2 9JN |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(45 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Richard Charles Mander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Website | peergroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79408900 |
Telephone region | London |
Registered Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Peer Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,729 |
Net Worth | £1,506,173 |
Cash | £5,664 |
Current Liabilities | £21,342 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
23 March 1973 | Delivered on: 13 April 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 clifton park avenue raynes park london SW20. Outstanding |
---|---|
23 March 1973 | Delivered on: 13 April 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 cavendish avenue new malden surrey. Outstanding |
23 March 1973 | Delivered on: 13 April 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 clifton park avenue raynes park london SW20. Outstanding |
17 July 1972 | Delivered on: 25 July 1972 Persons entitled: Twentieth Century Banking Corporation LTD Classification: Legal charge Secured details: 200,000. Particulars: Such freehold and household properties of the borrower as shall be agreed between the borrower and the bank and whereof the title deeds shall be deposited with the bank. Outstanding |
4 April 1972 | Delivered on: 18 April 1972 Persons entitled: Hume Corporation LTD Classification: Charge Secured details: All monies due or to become due from deersville estates LTD to the chargee on any account whatsoever. Particulars: 64, 70, 72, 78, 80, 82, & 86 addington rd., Croydon. Outstanding |
13 December 1971 | Delivered on: 31 December 1971 Persons entitled: Hume Corporation LTD Classification: Legal mortgage Secured details: All monies due or to become due from deersville estates LTD. To the chargee on any account whatsoever. Particulars: 3/13, delia st., S.W. 18.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 1971 | Delivered on: 11 May 1971 Persons entitled: Twentieth Century Banking Corporation LTD Classification: Legal charge Secured details: 10,000. Particulars: 99 kennington park road. S.E.11. Outstanding |
12 March 1970 | Delivered on: 19 March 1970 Persons entitled: Twentieth Century Banking Corporation LTD Classification: Legal charge Secured details: £5,650. Particulars: 54, averley park, penge, london S.E. 20. title no. Sgl 43582. Outstanding |
25 January 1991 | Delivered on: 2 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from peer securities limited to the chargee on any account whatsoever. Particulars: Freehold 16,18 and 20 morden road, merton greater london title no's sgl 351810 and sgl 103343 plant, machinery, fixtures, fittings, furnitures, equipment, implements and utensils. Outstanding |
25 January 1991 | Delivered on: 2 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 16,18 and 20 morden road, merton greater london title no's sgl 351810 and sgl 103343 plant, machinery, fixtures, fittings, furnitures, equipment, implements and utensils. Outstanding |
10 March 1986 | Delivered on: 25 March 1986 Persons entitled: Midland 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: 64 george row, london SE 16. Outstanding |
27 July 1982 | Delivered on: 3 August 1982 Persons entitled: Midland 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: 27 commondale london sw 15. Outstanding |
19 August 1977 | Delivered on: 30 August 1977 Persons entitled: Twentieth Century Banking Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties mentioned in doc M56. Outstanding |
24 January 1974 | Delivered on: 31 January 1974 Persons entitled: Twentieth Century Banking Corporation LTD Classification: Legal charge Secured details: Sterling pounds 100,000. Particulars: Various properties in the london boroughs of wandsworth and merton (see document 35 for details). Outstanding |
23 March 1973 | Delivered on: 13 April 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 queens road london SW19. Outstanding |
7 February 1969 | Delivered on: 17 February 1969 Persons entitled: N Spegelstein. Classification: Legal charge Secured details: 4500. Particulars: 1, holmdene, london. S.E. 24. Outstanding |
9 October 1985 | Delivered on: 28 October 1985 Satisfied on: 3 August 1992 Persons entitled: Williams & Glyn Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or peer securities limited to the chargee on any account whatsoever. Particulars: 16.18 20 morden rd london sw 19. Fully Satisfied |
21 July 1982 | Delivered on: 30 July 1982 Satisfied on: 12 March 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
30 November 1973 | Delivered on: 11 December 1973 Satisfied on: 7 November 2015 Persons entitled: Twentieth Century Banking Corporation LTD Classification: Supplemental mortgage Secured details: Supplemental mortgage for increasing the amount secured by a charge dated 17TH july 1972 and a supplemental deed dated 6TH oct 1972 from sterling pounds 200,000 to sterling pounds 230,000. Particulars: Various properties in london and 13 cavendish ave, new malden (see document 34). Fully Satisfied |
21 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Accounts for a small company made up to 31 July 2022 (21 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
26 October 2022 | Director's details changed for Mrs Susan Alice Birrane on 31 May 2021 (2 pages) |
13 January 2022 | Accounts for a small company made up to 31 July 2021 (21 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 July 2020 (20 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 July 2019 (20 pages) |
15 November 2019 | Director's details changed for Ms Amanda Phyllis Birrane on 13 December 2017 (2 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis Birrane on 13 December 2017 (2 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages) |
13 March 2019 | Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages) |
4 February 2019 | Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 July 2018 (20 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page) |
21 June 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page) |
23 April 2018 | Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages) |
17 April 2018 | Accounts for a small company made up to 31 July 2017 (19 pages) |
18 December 2017 | Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
7 November 2015 | Satisfaction of charge 11 in full (4 pages) |
7 November 2015 | Satisfaction of charge 11 in full (4 pages) |
5 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
5 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
14 April 2014 | Accounts made up to 31 July 2013 (15 pages) |
14 April 2014 | Accounts made up to 31 July 2013 (15 pages) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
8 January 2014 | Appointment of Mr Michael David Breeze as a director (2 pages) |
8 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
8 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
8 January 2014 | Appointment of Mr Michael David Breeze as a director (2 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
3 May 2013 | Accounts made up to 31 July 2012 (14 pages) |
3 May 2013 | Accounts made up to 31 July 2012 (14 pages) |
25 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
25 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page) |
21 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Accounts made up to 31 July 2011 (14 pages) |
8 February 2012 | Accounts made up to 31 July 2011 (14 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Accounts made up to 31 July 2010 (14 pages) |
27 January 2011 | Accounts made up to 31 July 2010 (14 pages) |
31 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
8 February 2010 | Accounts made up to 30 July 2009 (14 pages) |
8 February 2010 | Accounts made up to 30 July 2009 (14 pages) |
1 April 2009 | Return made up to 21/02/09; full list of members (5 pages) |
1 April 2009 | Return made up to 21/02/09; full list of members (5 pages) |
17 February 2009 | Accounts made up to 31 July 2008 (14 pages) |
17 February 2009 | Accounts made up to 31 July 2008 (14 pages) |
1 May 2008 | Accounts made up to 31 July 2007 (15 pages) |
1 May 2008 | Accounts made up to 31 July 2007 (15 pages) |
31 March 2008 | Return made up to 21/02/08; no change of members
|
31 March 2008 | Return made up to 21/02/08; no change of members
|
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
5 April 2007 | Accounts made up to 31 July 2006 (14 pages) |
5 April 2007 | Accounts made up to 31 July 2006 (14 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (9 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (9 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (9 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (9 pages) |
20 February 2006 | Accounts made up to 31 July 2005 (15 pages) |
20 February 2006 | Accounts made up to 31 July 2005 (15 pages) |
29 March 2005 | Accounts made up to 31 July 2004 (16 pages) |
29 March 2005 | Accounts made up to 31 July 2004 (16 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (9 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (9 pages) |
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
1 March 2004 | Accounts made up to 31 July 2003 (16 pages) |
1 March 2004 | Accounts made up to 31 July 2003 (16 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (9 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (9 pages) |
16 January 2004 | Res aud stat (1 page) |
16 January 2004 | Res aud stat (1 page) |
2 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
27 February 2003 | Accounts made up to 31 July 2002 (16 pages) |
27 February 2003 | Accounts made up to 31 July 2002 (16 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (8 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (8 pages) |
22 February 2002 | Accounts made up to 31 July 2001 (15 pages) |
22 February 2002 | Accounts made up to 31 July 2001 (15 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (8 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (8 pages) |
16 February 2001 | Accounts made up to 31 July 2000 (15 pages) |
16 February 2001 | Accounts made up to 31 July 2000 (15 pages) |
15 May 2000 | Return made up to 21/02/00; full list of members (8 pages) |
15 May 2000 | Return made up to 21/02/00; full list of members (8 pages) |
10 February 2000 | Accounts made up to 31 July 1999 (14 pages) |
10 February 2000 | Accounts made up to 31 July 1999 (14 pages) |
26 February 1999 | Return made up to 21/02/99; full list of members
|
26 February 1999 | Return made up to 21/02/99; full list of members
|
9 February 1999 | Accounts made up to 31 July 1998 (13 pages) |
9 February 1999 | Accounts made up to 31 July 1998 (13 pages) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | New director appointed (3 pages) |
6 March 1998 | Return made up to 21/02/98; no change of members
|
6 March 1998 | Return made up to 21/02/98; no change of members
|
25 January 1998 | Accounts made up to 31 July 1997 (10 pages) |
25 January 1998 | Accounts made up to 31 July 1997 (10 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 21/02/97; no change of members (7 pages) |
26 February 1997 | Return made up to 21/02/97; no change of members (7 pages) |
23 January 1997 | Accounts made up to 31 July 1996 (9 pages) |
23 January 1997 | Accounts made up to 31 July 1996 (9 pages) |
22 February 1996 | Return made up to 21/02/96; full list of members (9 pages) |
22 February 1996 | Return made up to 21/02/96; full list of members (9 pages) |
19 December 1995 | Accounts made up to 31 July 1995 (9 pages) |
19 December 1995 | Accounts made up to 31 July 1995 (9 pages) |