Bath
BA2 7EG
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2007(34 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Philip Hoffbrand |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Andrew James Gerard Ryan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2015(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mrs Claire Dudley-Scales |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Elizabeth Redfern |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 May 2005) |
Role | Retired |
Correspondence Address | 42 Milldale Avenue Buxton Derbyshire SK17 9BG |
Director Name | James Arthur Wilkinson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 April 2007) |
Role | Builder |
Correspondence Address | 6 Mosley Road Buxton Derbyshire SK17 9DR |
Secretary Name | James Arthur Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 6 Mosley Road Buxton Derbyshire SK17 9DR |
Secretary Name | Valerie Jean Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 April 2007) |
Role | Secretary |
Correspondence Address | 6 Mosley Road Buxton Derbyshire SK17 9DR |
Director Name | Peter David Ingram |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | Wheelwrights Poland Lan Odiham Hampshire RG29 1JJ |
Director Name | John Ernest Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(34 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C P House Otterspool Way Watford By Pass Watford Hertfordshire WD25 8JJ |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(34 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Ms Sally Clare |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(42 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oast Cottage Ashford Road Bethersden Ashford Kent TN26 3BB |
Registered Address | Cp House Otterspool Way Watford WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,188,468 |
Gross Profit | £777,334 |
Net Worth | -£71,676 |
Cash | £205,362 |
Current Liabilities | £339,004 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
2 July 2008 | Delivered on: 9 July 2008 Satisfied on: 28 April 2012 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
8 July 2008 | Delivered on: 10 July 2008 Satisfied on: 28 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the george hotel and george mansions, buxton t/no DY405005 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
8 July 2008 | Delivered on: 10 July 2008 Satisfied on: 28 April 2012 Persons entitled: National Westminster 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: F/H property k/a 36 and 38 fairfield road, buxton t/nos DY405001 and DY405004 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 July 2008 | Delivered on: 10 July 2008 Satisfied on: 14 June 2011 Persons entitled: National Westminster 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: F/H property k/a 28 fairfield road, buxton t/no DY405003 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (22 pages) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
24 August 2022 | Group of companies' accounts made up to 31 December 2021 (22 pages) |
19 August 2022 | Resolutions
|
15 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
2 November 2021 | Termination of appointment of Paul Andrew Filer as a director on 1 November 2021 (1 page) |
2 November 2021 | Appointment of Mrs Claire Dudley-Scales as a director on 1 November 2021 (2 pages) |
25 September 2021 | Group of companies' accounts made up to 31 December 2020 (25 pages) |
24 August 2021 | Registered office address changed from C P House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
29 October 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
12 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
24 May 2019 | Group of companies' accounts made up to 31 December 2018 (21 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
13 July 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
8 January 2016 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
8 January 2016 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
23 November 2015 | Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page) |
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 April 2015 | Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
9 January 2015 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 December 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
23 December 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
9 May 2013 | Termination of appointment of John Smith as a director (1 page) |
9 May 2013 | Appointment of Mr Philip Hoffbrand as a director (2 pages) |
9 May 2013 | Termination of appointment of John Smith as a director (1 page) |
9 May 2013 | Appointment of Mr Philip Hoffbrand as a director (2 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Secretary's details changed for Mr Eric Lewis on 10 August 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Paul Andrew Filer on 10 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Eric Lewis on 10 August 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Paul Andrew Filer on 10 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for John Ernest Smith on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for John Ernest Smith on 10 August 2010 (2 pages) |
24 November 2009 | Termination of appointment of Peter Ingram as a director (1 page) |
24 November 2009 | Termination of appointment of Peter Ingram as a director (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
19 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
19 August 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (1 page) |
19 August 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (1 page) |
19 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (19 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (19 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
15 July 2008 | Accounts made up to 30 December 2007 (15 pages) |
15 July 2008 | Accounts made up to 30 December 2007 (15 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
24 July 2007 | Accounting reference date extended from 03/07/07 to 31/12/07 (1 page) |
24 July 2007 | Accounting reference date extended from 03/07/07 to 31/12/07 (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (4 pages) |
24 May 2007 | New director appointed (4 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: george mansions 1 st johns road buxton derbyshire SK17 6XW (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: george mansions 1 st johns road buxton derbyshire SK17 6XW (1 page) |
22 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
29 September 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
29 September 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
26 November 2004 | Ad 22/04/04--------- £ si 98@1 (2 pages) |
26 November 2004 | Ad 22/04/04--------- £ si 98@1 (2 pages) |
18 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
13 October 2003 | Return made up to 10/08/03; full list of members (7 pages) |
13 October 2003 | Return made up to 10/08/03; full list of members (7 pages) |
15 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
2 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
22 August 2000 | Accounts made up to 30 June 2000 (8 pages) |
22 August 2000 | Accounts made up to 30 June 2000 (8 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
23 September 1999 | Accounts made up to 30 June 1999 (10 pages) |
23 September 1999 | Accounts made up to 30 June 1999 (10 pages) |
25 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
17 September 1998 | Accounts made up to 30 June 1998 (8 pages) |
17 September 1998 | Accounts made up to 30 June 1998 (8 pages) |
5 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
5 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
11 November 1997 | Accounts made up to 30 June 1997 (8 pages) |
11 November 1997 | Accounts made up to 30 June 1997 (8 pages) |
22 October 1997 | Return made up to 10/08/97; full list of members (6 pages) |
22 October 1997 | Return made up to 10/08/97; full list of members (6 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New secretary appointed (2 pages) |
4 August 1996 | Accounts made up to 30 June 1996 (8 pages) |
4 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
4 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
4 August 1996 | Accounts made up to 30 June 1996 (8 pages) |
6 September 1995 | Accounts made up to 30 June 1995 (8 pages) |
6 September 1995 | Accounts made up to 30 June 1995 (8 pages) |
9 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
19 August 1994 | Return made up to 10/08/94; no change of members (4 pages) |
19 August 1994 | Return made up to 10/08/94; no change of members (4 pages) |
24 August 1993 | Return made up to 10/08/93; full list of members (5 pages) |
24 August 1993 | Return made up to 10/08/93; full list of members (5 pages) |
27 August 1992 | Return made up to 10/08/92; no change of members (4 pages) |
27 August 1992 | Accounts for a small company made up to 30 June 1992 (3 pages) |
27 August 1992 | Return made up to 10/08/92; no change of members (4 pages) |
27 August 1992 | Accounts for a small company made up to 30 June 1992 (3 pages) |
12 September 1991 | Return made up to 31/07/91; no change of members (6 pages) |
12 September 1991 | Return made up to 31/07/91; no change of members (6 pages) |
23 August 1991 | Accounts for a small company made up to 30 June 1991 (3 pages) |
23 August 1991 | Accounts for a small company made up to 30 June 1991 (3 pages) |
10 May 1991 | New secretary appointed (4 pages) |
10 May 1991 | New secretary appointed (4 pages) |
10 September 1990 | Return made up to 10/08/90; full list of members (4 pages) |
10 September 1990 | Return made up to 10/08/90; full list of members (4 pages) |
26 September 1989 | Return made up to 10/08/89; full list of members (4 pages) |
26 September 1989 | Return made up to 10/08/89; full list of members (4 pages) |
13 March 1989 | Return made up to 30/10/88; full list of members (4 pages) |
13 March 1989 | Return made up to 30/10/88; full list of members (4 pages) |
23 February 1989 | Registered office changed on 23/02/89 from: rear of 6 & 9,heath street, buxton, derbyshire SK17 6LT (1 page) |
23 February 1989 | Registered office changed on 23/02/89 from: rear of 6 & 9,heath street, buxton, derbyshire SK17 6LT (1 page) |
15 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1988 | Return made up to 04/11/87; full list of members (4 pages) |
27 April 1988 | Return made up to 04/11/87; full list of members (4 pages) |
23 January 1987 | Return made up to 29/12/86; full list of members (4 pages) |
23 January 1987 | Return made up to 29/12/86; full list of members (4 pages) |
4 June 1986 | Return made up to 20/09/85; full list of members (3 pages) |
4 June 1986 | Return made up to 20/09/85; full list of members (3 pages) |
3 July 1972 | Incorporation (13 pages) |
3 July 1972 | Incorporation (13 pages) |