Company NameBritish Poultry Breeders And Hatcheries Association Limited
Company StatusActive
Company Number01029245
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 1971(52 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJames William Hook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(20 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStratford House
Cote
Bampton
Oxfordshire
OX18 2EG
Director NameMs Lisa Amanda Wilson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(47 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Director NameMrs Lisa Amanda Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(47 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Secretary NameMs Lisa Amanda Wilson
StatusCurrent
Appointed28 January 2019(47 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Secretary NameMrs Lisa Amanda Smith
StatusCurrent
Appointed28 January 2019(47 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Director NameMr John Hidderley
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 October 1998)
RoleFarmer
Correspondence AddressMarston Hall
Wolstom
Coventry
Director NameMr Philip Raymond Pullman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1994)
RoleBreeder Manager
Correspondence AddressMistlethrush Cottage
Kents Close
Uffculme
Devon
EX15 3AW
Director NameIan Berisford Milne
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 July 1997)
RoleManaging Director-Hatchery Company
Correspondence Address60 Lodge Bank
Brinscall
Chorley
Lancashire
PR6 8QU
Director NameMr Archibald McLullich
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1993)
RoleOperations Director
Correspondence AddressFolly Main Road
Stixwould
Woodhall Spa
Lincolnshire
Ln10
Director NameDonald James Fursdon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 July 1993)
RoleRegional Production Manager
Correspondence AddressWestleigh
Grantham Road
Navenby
Lincolnshire
LN5 0JJ
Director NameDavid Ellwood Evans
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeltons Lodge
Barrow
Bury St Edmunds
IP29 5AE
Director NameIan Douglas Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressAngel Wells Farm
Castle Bytham
Grantham
Lincolnshire
NG33 4SW
Director NameMr John Balston
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleSales Manager
Correspondence Address3 Broadway
Gustard Wood
Wheathampstead
Herts
AL4 8LW
Secretary NameMiss Aileen Mary Kennedy
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address10 Hurst Road
Walthamstow
London
E17 3BL
Secretary NamePeter Phillip Bradnock
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address222 Worple Road
Wimbledon
London
SW20 8RH
Director NameRobin Leslie Johnston
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 1998)
RoleManaging Director
Correspondence AddressNewtonmuir
Kintore
Inverurie
Aberdeenshire
AB51 0UQ
Scotland
Director NameElizabeth Frances Venn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 1995)
RoleDirector And Secretary Poultry
Correspondence Address22 Springfield Road
Ruskington
Sleaford
Lincolnshire
NG34 9HG
Director NameMr John Edward Metcalfe
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 1995)
RolePoultry Farmer
Correspondence AddressLarkfield,Cowdown Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HG
Director NameJonathan Paul Spurgin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 1996)
RoleGeneral Manager
Correspondence AddressWoodlands Salt Way
Astwood Bank
Redditch
Worcestershire
B96 6NH
Director NameTerence Eric Ellener
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 1996)
RoleSales Manager Director
Correspondence Address2 Main Road
Great Ashfield
Bury St Edmunds
Suffolk
IP31 3HE
Secretary NameNikki Pye
NationalityBritish
StatusResigned
Appointed01 June 1994(22 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 1994)
RoleExecutive Officer
Correspondence AddressBritish Poultry Meat Federation
High Holborn House
52-54 High Holborn London
WC1V 6SX
Secretary NameLise Hartmann
NationalityDanish
StatusResigned
Appointed21 November 1994(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleSecretary
Correspondence AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6SX
Director NameStephen Donson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(23 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 1996)
RoleOperations Director
Correspondence AddressLittle Orchard
Junction Road Alderbury
Salisbury
Wiltshire
SP5 3BA
Director NameMr Giles Henry Francis Peck
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 April 1999)
RolePoultry Breeder
Country of ResidenceEngland
Correspondence Address6 Stoke Park Road
Bishopstoke
Eastleigh
Hampshire
SO50 6DA
Director NameJohn Edward Vile
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2002)
RolePoultry Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHaydon House Farm
Holway
Taunton
Somerset
TA3 5AB
Director NamePeter Haslam
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1998)
RoleFarmer
Correspondence Address1 Whitebirk Close
Greenmount
Bury
Lancashire
BL8 4HE
Secretary NamePeter Phillip Bradnock
NationalityBritish
StatusResigned
Appointed28 February 1997(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressImperial House 15/19 Kingsway
London
WC2B 6UA
Secretary NameJohn Michael Walker
NationalityBritish
StatusResigned
Appointed28 July 1997(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1999)
RoleCompany Director
Correspondence Address46 Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LL
Director NameMr Richard George Uvedale Corbett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2002)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressShobdon Court
Shobdon
Leominster
Herefordshire
HR6 9LZ
Wales
Director NameJohn Christopher Tillett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(26 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2008)
RolePlanning Manager Poultry Produ
Correspondence Address14 Highland
Poringland
Norwich
Norfolk
NR14 7QU
Director NameKevin Richard Ayres
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(26 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2005)
RoleBreeder Production Manager
Correspondence AddressMill View
Clayhidon
Cullompton
Devon
EX15 3PN
Director NameStephen Donson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(27 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2005)
RoleOperations Director
Correspondence AddressLittle Orchard
Junction Road Alderbury
Salisbury
Wiltshire
SP5 3BA
Secretary NameAnn Katherine Taylor
NationalityBritish
StatusResigned
Appointed01 September 1999(27 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 28 January 2019)
RoleCompany Director
Correspondence AddressUnit 9
11 Lavington Street
London
SE1 0NZ
Director NameStephen Wilson MacDonald
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(34 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 The Birches
Shobdon
Leominster
Herefordshire
HR6 9NG
Wales
Director NameMrs Ann Katherine Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2011(40 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ

Contact

Websitewww.britishpoultry.org.uk/
Email address[email protected]
Telephone020 32682123
Telephone regionLondon

Location

Registered AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,992
Cash£1,609

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 July 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 January 2019Appointment of Mrs Lisa Amanda Smith as a secretary on 28 January 2019 (2 pages)
29 January 2019Termination of appointment of Ann Katherine Taylor as a director on 28 January 2019 (1 page)
29 January 2019Termination of appointment of Ann Katherine Taylor as a secretary on 28 January 2019 (1 page)
29 January 2019Appointment of Mrs Lisa Amanda Smith as a director on 28 January 2019 (2 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Annual return made up to 10 May 2016 no member list (5 pages)
10 May 2016Annual return made up to 10 May 2016 no member list (5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Annual return made up to 10 May 2015 no member list (4 pages)
12 May 2015Annual return made up to 10 May 2015 no member list (4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Annual return made up to 10 May 2014 no member list (4 pages)
12 May 2014Annual return made up to 10 May 2014 no member list (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Annual return made up to 10 May 2013 no member list (4 pages)
14 May 2013Annual return made up to 10 May 2013 no member list (4 pages)
16 May 2012Annual return made up to 10 May 2012 no member list (4 pages)
16 May 2012Annual return made up to 10 May 2012 no member list (4 pages)
3 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
16 December 2011Appointment of Mrs Ann Katherine Taylor as a director (2 pages)
16 December 2011Appointment of Mrs Ann Katherine Taylor as a director (2 pages)
15 December 2011Termination of appointment of Stephen Macdonald as a director (1 page)
15 December 2011Termination of appointment of Stephen Macdonald as a director (1 page)
13 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 May 2011Annual return made up to 10 May 2011 no member list (4 pages)
10 May 2011Annual return made up to 10 May 2011 no member list (4 pages)
1 July 2010Director's details changed for Stephen Wilson Macdonald on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
1 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
1 July 2010Director's details changed for Stephen Wilson Macdonald on 30 June 2010 (2 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 June 2009Annual return made up to 30/06/09 (2 pages)
30 June 2009Annual return made up to 30/06/09 (2 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 July 2008Annual return made up to 30/06/08 (2 pages)
1 July 2008Annual return made up to 30/06/08 (2 pages)
1 July 2008Appointment terminated director john tillett (1 page)
1 July 2008Appointment terminated director john tillett (1 page)
23 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 July 2007Annual return made up to 30/06/07 (2 pages)
4 July 2007Annual return made up to 30/06/07 (2 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
5 July 2006Annual return made up to 30/06/06 (2 pages)
5 July 2006Annual return made up to 30/06/06 (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (1 page)
3 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
(2 pages)
8 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
(2 pages)
16 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 July 2004Annual return made up to 30/06/04 (2 pages)
6 July 2004Annual return made up to 30/06/04 (2 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 July 2003Annual return made up to 30/06/03 (5 pages)
9 July 2003Annual return made up to 30/06/03 (5 pages)
30 April 2003Full accounts made up to 31 December 2002 (10 pages)
30 April 2003Full accounts made up to 31 December 2002 (10 pages)
10 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(6 pages)
10 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(6 pages)
29 April 2002Full accounts made up to 31 December 2001 (10 pages)
29 April 2002Full accounts made up to 31 December 2001 (10 pages)
17 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 May 2001Full accounts made up to 31 December 2000 (10 pages)
9 May 2001Full accounts made up to 31 December 2000 (10 pages)
18 January 2001Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page)
18 January 2001Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page)
1 August 2000Annual return made up to 30/06/00 (5 pages)
1 August 2000Annual return made up to 30/06/00 (5 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 31 December 1998 (10 pages)
2 March 1999Full accounts made up to 31 December 1998 (10 pages)
24 June 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
24 June 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1998Full accounts made up to 31 December 1997 (9 pages)
19 March 1998Full accounts made up to 31 December 1997 (9 pages)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary resigned
(9 pages)
28 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary resigned
(9 pages)
10 April 1997Full accounts made up to 31 December 1996 (9 pages)
10 April 1997Full accounts made up to 31 December 1996 (9 pages)
30 July 1996Full accounts made up to 31 December 1995 (9 pages)
30 July 1996Full accounts made up to 31 December 1995 (9 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Annual return made up to 30/06/96 (10 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Annual return made up to 30/06/96 (10 pages)
29 July 1996New director appointed (2 pages)
31 January 1996Registered office changed on 31/01/96 from: high holborn house 52/54 high holborn london WC1V gsx (1 page)
31 January 1996Registered office changed on 31/01/96 from: high holborn house 52/54 high holborn london WC1V gsx (1 page)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Annual return made up to 30/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(18 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Annual return made up to 30/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(18 pages)
27 July 1995Director resigned;new director appointed (2 pages)
1 November 1971Incorporation (29 pages)
1 November 1971Incorporation (29 pages)