Company NameLondon And Manchester Property Asset Management Limited
Company StatusDissolved
Company Number01107263
CategoryPrivate Limited Company
Incorporation Date10 April 1973(51 years, 1 month ago)
Dissolution Date29 September 2018 (5 years, 7 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(44 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 29 September 2018)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(44 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 29 September 2018)
RoleHead, Product Management
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 June 2017(44 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 29 September 2018)
RoleHead Of Client Management
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 More London Place
London
SE1 2AF
Secretary NameMrs Rachel Danae Burgin
StatusClosed
Appointed01 June 2017(44 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 29 September 2018)
RoleCompany Director
Correspondence AddressC/O Bmo Financial Group 95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Raymond John Alexander
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPretty Corner 1 Knowle Village
Budleigh Salterton
Devon
EX9 6AL
Director NameMr David William Morris
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 1998)
RoleProperty Estates Manager
Correspondence AddressOrchard Green
Wiggaton
Ottery St Mary
Devon
EX11 1PY
Director NameSimon McClean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1994)
RoleInvestment Director
Correspondence Address36 Cedar Terrace
Richmond
Surrey
TW9 2BZ
Director NameDavid Low
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 1998)
RoleProperty Manager
Correspondence Address31 The Strand
Topsham
Exeter
Devon
EX3 0AY
Secretary NameMr Anthony Richard Swinburne-Johnson
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownings
Southerton
Ottery St Mary
Devon
EX11 1SF
Director NameDonald Michael Haywood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(20 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 1994)
RoleAssurance
Correspondence AddressRose Cottage Greenhead
Sidbury
Sidmouth
Devon
EX10 0RH
Director NameMr Christopher Silverthorne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Brook
Woodbury Salterton
Devon
EX5 1PQ
Director NameGarth Lindsay Millard
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(20 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Oak Close
Ottery St Mary
Devon
EX11 1BB
Director NameMr Richard John Foord
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 1998)
RoleGeneral Manager (Investments)
Correspondence Address33 Trinfield Avenue
Exmouth
Devon
EX8 3JU
Director NameThomas Albert Pyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(21 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 1998)
RoleGrp Chief Executive
Correspondence Address45 Gabriels Wharf
Water Lane
Exeter
Devon
EX2 8BG
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed01 July 1997(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1998)
RoleCompany Director
Correspondence AddressBeer Lodge 4 Hamilton Lane
Exmouth
Devon
EX8 2JT
Director NameMr Peter Derek Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Vincent Square
London
SW1P 2LX
Director NameRoger Michael Whiffin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(25 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1999)
RoleChartered Accountant
Correspondence Address8 Clandon Road
Guildford
Surrey
GU1 2DR
Secretary NameRoger Michael Whiffin
NationalityBritish
StatusResigned
Appointed18 September 1998(25 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1999)
RoleChartered Accountant
Correspondence Address8 Clandon Road
Guildford
Surrey
GU1 2DR
Director NameMr Paul Grant Herrington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(25 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House, Pannells
Old Frenshaw Road Lower Bourne
Farnham
Surrey
GU10 3PB
Director NameKenneth John Back
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(27 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 October 2004)
RoleChief Operating Officer
Correspondence Address18 Home Park Road
Wimbledon
London
SW19 7HN
Director NameMr Robert Edwin Talbut
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Shardelow Avenue
Beaulieu Park
Chelmsford
Essex
CM1 6BG
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(29 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(29 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2006)
RoleChief Executive
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mozart Terrace
Ebury Street
London
SW1W 8UP
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(33 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 09 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(39 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed12 February 1999(25 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed16 May 2006(33 years, 1 month after company formation)
Appointment Duration11 years (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitewww.irpproperty.com

Location

Registered AddressC/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1000 at £1F&c Asset Management PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 September 2018Final Gazette dissolved following liquidation (1 page)
29 June 2018Return of final meeting in a members' voluntary winding up (12 pages)
16 August 2017Register(s) moved to registered inspection location C/O Ernst & Young Llp 1 More London Place London SE1 2AF (2 pages)
16 August 2017Register inspection address has been changed to C/O Ernst & Young Llp 1 More London Place London SE1 2AF (2 pages)
16 August 2017Registered office address changed from Exchange House Primrose Street London EC2A 2NY to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from Exchange House Primrose Street London EC2A 2NY to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 16 August 2017 (2 pages)
16 August 2017Register(s) moved to registered inspection location C/O Ernst & Young Llp 1 More London Place London SE1 2AF (2 pages)
16 August 2017Register inspection address has been changed to C/O Ernst & Young Llp 1 More London Place London SE1 2AF (2 pages)
14 August 2017Declaration of solvency (5 pages)
14 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-27
(3 pages)
14 August 2017Declaration of solvency (5 pages)
14 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-27
(3 pages)
14 August 2017Appointment of a voluntary liquidator (1 page)
14 August 2017Appointment of a voluntary liquidator (1 page)
18 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
5 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 June 2016Full accounts made up to 31 October 2015 (9 pages)
23 June 2016Full accounts made up to 31 October 2015 (9 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
22 June 2015Full accounts made up to 31 October 2014 (9 pages)
22 June 2015Full accounts made up to 31 October 2014 (9 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
7 September 2009Full accounts made up to 31 December 2008 (12 pages)
7 September 2009Full accounts made up to 31 December 2008 (12 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 June 2008Full accounts made up to 31 December 2007 (11 pages)
23 June 2008Full accounts made up to 31 December 2007 (11 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
9 November 2006Auditor's resignation (2 pages)
9 November 2006Auditor's resignation (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
10 February 2006Return made up to 31/01/06; full list of members (5 pages)
10 February 2006Return made up to 31/01/06; full list of members (5 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
25 February 2005Return made up to 31/01/05; full list of members (5 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Return made up to 31/01/05; full list of members (5 pages)
25 February 2005Director's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
28 October 2004Registered office changed on 28/10/04 from: pixham end dorking surrey RH4 1QA (1 page)
28 October 2004Registered office changed on 28/10/04 from: pixham end dorking surrey RH4 1QA (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
12 August 2004Full accounts made up to 31 December 2003 (12 pages)
12 August 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
9 March 2004Return made up to 31/01/04; full list of members (7 pages)
9 March 2004Return made up to 31/01/04; full list of members (7 pages)
30 June 2003Full accounts made up to 31 December 2002 (12 pages)
30 June 2003Full accounts made up to 31 December 2002 (12 pages)
5 April 2003Secretary's particulars changed (1 page)
5 April 2003Secretary's particulars changed (1 page)
14 March 2003Secretary's particulars changed (1 page)
14 March 2003Return made up to 31/01/03; full list of members (7 pages)
14 March 2003Return made up to 31/01/03; full list of members (7 pages)
14 March 2003Secretary's particulars changed (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
3 July 2002Full accounts made up to 31 December 2001 (12 pages)
3 July 2002Full accounts made up to 31 December 2001 (12 pages)
31 January 2002Return made up to 31/01/02; full list of members (5 pages)
31 January 2002Return made up to 31/01/02; full list of members (5 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
12 February 2001Return made up to 31/01/01; no change of members (5 pages)
12 February 2001Return made up to 31/01/01; no change of members (5 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
31 March 1999Full accounts made up to 31 December 1998 (11 pages)
31 March 1999Full accounts made up to 31 December 1998 (11 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
26 January 1999Return made up to 31/01/99; full list of members (6 pages)
26 January 1999Return made up to 31/01/99; full list of members (6 pages)
24 November 1998Registered office changed on 24/11/98 from: winslade park po box 44 exeter EX5 1DS (1 page)
24 November 1998Registered office changed on 24/11/98 from: winslade park po box 44 exeter EX5 1DS (1 page)
30 May 1998Full accounts made up to 31 December 1997 (11 pages)
30 May 1998Full accounts made up to 31 December 1997 (11 pages)
24 February 1998Return made up to 31/01/98; full list of members (10 pages)
24 February 1998Return made up to 31/01/98; full list of members (10 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
31 May 1997Full accounts made up to 31 December 1996 (11 pages)
31 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 February 1997Return made up to 31/01/97; full list of members (10 pages)
13 February 1997Return made up to 31/01/97; full list of members (10 pages)
19 April 1996Full accounts made up to 31 December 1995 (10 pages)
19 April 1996Full accounts made up to 31 December 1995 (10 pages)
19 February 1996Return made up to 31/01/96; full list of members (8 pages)
19 February 1996Return made up to 31/01/96; full list of members (8 pages)
19 June 1995Full accounts made up to 31 December 1994 (10 pages)
19 June 1995Full accounts made up to 31 December 1994 (10 pages)