Hanworth Lane
Chertsey
KT16 9GJ
Director Name | Mr Timothy Peter Daniells |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Chertsey Business Park Hanworth Lane Chertsey KT16 9GJ |
Director Name | Mr Iain Alexander McIntosh Adams |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 135 Interchange House 81-85 Station Road Croydon CR0 2AJ |
Director Name | Ms Emma Louise Lightfoot |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Chertsey Business Park Hanworth Lane Chertsey KT16 9GJ |
Director Name | Mr Christopher William Bishop |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Household Mover |
Correspondence Address | The Cottage Guildford Road Bookham Leatherhead Surrey KT23 4EZ |
Director Name | Mr Nigel Grant Bishop |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Household Mover |
Country of Residence | England |
Correspondence Address | Garden Cottage Tillingbourne Dorking Surrey RH5 6LA |
Director Name | Mr Roger John Bishop |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Household Mover |
Country of Residence | England |
Correspondence Address | The Hedgerow 2 Milton Street Westcott Dorking Surrey RH4 3PX |
Director Name | Mr Michael John Stephenson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 March 2008) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 1a Napier Lodge Napier Avenue London SW6 3PS |
Director Name | Mr Philip Dalton Stephenson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 March 2008) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 29 Rusholme Road Putney London SW15 3LF |
Director Name | Mr Nicholas Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 December 2020) |
Role | Household Mover |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wates Way Mitcham Surrey CR4 4HR |
Director Name | Mr George Richard Lines |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 17 May 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wates Way Mitcham Surrey CR4 4HR |
Secretary Name | Mr George Richard Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heswall Cottage The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Tony Paul Hutchison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(28 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Chertsey Business Park Hanworth Lane Chertsey KT16 9GJ |
Director Name | Mark William Garner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(28 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wates Way Mitcham Surrey CR4 4HR |
Director Name | Mr Michael Alan Gransbury |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(28 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 798 Warwick Road Solihull West Midlands B91 3EL |
Secretary Name | Ms Elizabeth Jane Youngs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(28 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bakehouse Farm Castlemorton Common Welland Worcestershire WR13 6LR |
Secretary Name | Mr Mark William Garner |
---|---|
Status | Resigned |
Appointed | 01 October 2011(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 May 2019) |
Role | Company Director |
Correspondence Address | 49 Wates Way Mitcham Surrey CR4 4HR |
Secretary Name | Nicholas Kerr |
---|---|
Status | Resigned |
Appointed | 29 May 2019(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 49 Wates Way Mitcham Surrey CR4 4HR |
Website | www.dtmoving.com |
---|
Registered Address | Unit 7 Chertsey Business Park Hanworth Lane Chertsey KT16 9GJ |
---|---|
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Nicholas Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,999,697 |
Gross Profit | £2,588,988 |
Net Worth | £1,219,594 |
Cash | £536,206 |
Current Liabilities | £747,274 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
30 March 2011 | Delivered on: 6 April 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company formerly k/a davies turner worldwide movers limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and each and every debt represented by it see image for full details. Outstanding |
---|---|
14 July 2010 | Delivered on: 20 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 December 2002 | Delivered on: 18 December 2002 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 January 2021 | Termination of appointment of Nicholas Kerr as a secretary on 31 December 2020 (1 page) |
---|---|
5 January 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
5 January 2021 | Termination of appointment of Nicholas Kerr as a director on 31 December 2020 (1 page) |
4 January 2021 | Resolutions
|
4 January 2021 | Appointment of Mr Ian Alexander Mcintosh Adams as a director on 1 January 2021 (2 pages) |
21 December 2020 | Registered office address changed from 49 Wates Way Mitcham Surrey CR4 4HR to Suite 135 Interchange House 81-85 Station Road Croydon CR0 2AJ on 21 December 2020 (1 page) |
21 December 2020 | Change of details for Gosselin Mobility Uk Limited as a person with significant control on 21 December 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
9 October 2020 | Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 55 Baker Street London W1U 7EU (1 page) |
5 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
6 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
29 May 2019 | Appointment of Nicholas Kerr as a secretary on 29 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Mark William Garner as a secretary on 29 May 2019 (1 page) |
29 May 2019 | Appointment of Mr Timothy Peter Daniells as a director on 29 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Mark William Garner as a director on 29 May 2019 (1 page) |
29 May 2019 | Termination of appointment of George Richard Lines as a director on 17 May 2019 (1 page) |
7 May 2019 | Director's details changed for Mr Nicholas Kerr on 7 May 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
12 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
17 October 2017 | Cessation of Nicholas Kerr as a person with significant control on 10 May 2017 (1 page) |
17 October 2017 | Cessation of Nicholas Kerr as a person with significant control on 10 May 2017 (1 page) |
17 October 2017 | Notification of Gosselin Mobility Uk Limited as a person with significant control on 10 May 2017 (2 pages) |
17 October 2017 | Notification of Gosselin Mobility Uk Limited as a person with significant control on 10 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Marc Smet as a director on 10 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Marc Smet as a director on 10 May 2017 (2 pages) |
9 May 2017 | Satisfaction of charge 1 in full (1 page) |
9 May 2017 | Satisfaction of charge 1 in full (1 page) |
31 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
11 March 2016 | Solvency Statement dated 09/03/16 (1 page) |
11 March 2016 | Statement by Directors (1 page) |
11 March 2016 | Statement of capital on 11 March 2016
|
11 March 2016 | Resolutions
|
11 March 2016 | Solvency Statement dated 09/03/16 (1 page) |
11 March 2016 | Resolutions
|
11 March 2016 | Statement by Directors (1 page) |
11 March 2016 | Statement of capital on 11 March 2016
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
21 July 2015 | Auditor's resignation (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
5 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Director's details changed for Nicholas Kerr on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Nicholas Kerr on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Tony Paul Hutchison on 24 October 2012 (2 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
25 October 2012 | Director's details changed for Mark William Garner on 11 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Tony Paul Hutchison on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mark William Garner on 11 October 2012 (2 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
25 October 2012 | Director's details changed for Mr George Richard Lines on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr George Richard Lines on 24 October 2012 (2 pages) |
7 November 2011 | Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Termination of appointment of Michael Gransbury as a director (1 page) |
12 October 2011 | Appointment of Mr Mark William Garner as a secretary (1 page) |
12 October 2011 | Termination of appointment of Elizabeth Youngs as a secretary (1 page) |
12 October 2011 | Appointment of Mr Mark William Garner as a secretary (1 page) |
12 October 2011 | Termination of appointment of Michael Gransbury as a director (1 page) |
12 October 2011 | Termination of appointment of Elizabeth Youngs as a secretary (1 page) |
27 September 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
27 September 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
21 June 2011 | Statement of capital on 31 March 2011
|
21 June 2011 | Statement of capital on 31 March 2011
|
6 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 April 2011 | Company name changed davies turner worldwide movers LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Company name changed davies turner worldwide movers LIMITED\certificate issued on 05/04/11
|
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (10 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (10 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Mark William Garner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Tony Paul Hutchison on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Tony Paul Hutchison on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Kerr on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Kerr on 1 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Nicholas Kerr on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark William Garner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Tony Paul Hutchison on 1 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Mark William Garner on 1 October 2009 (2 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
25 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
25 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
15 April 2008 | Gbp nc 100000/777000\19/03/08 (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director philip stephenson (1 page) |
15 April 2008 | Appointment terminated director philip stephenson (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Ad 19/03/08\gbp si 677000@1=677000\gbp ic 100000/777000\ (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director michael stephenson (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from west midland freight terminal station road coleshill B46 1DT (1 page) |
15 April 2008 | Gbp nc 100000/777000\19/03/08 (1 page) |
15 April 2008 | Appointment terminated director michael stephenson (1 page) |
15 April 2008 | Ad 19/03/08\gbp si 677000@1=677000\gbp ic 100000/777000\ (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from west midland freight terminal station road coleshill B46 1DT (1 page) |
15 April 2008 | Particulars of contract relating to shares (2 pages) |
15 April 2008 | Particulars of contract relating to shares (2 pages) |
22 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
22 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | Return made up to 26/10/06; full list of members (4 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (4 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
28 October 2005 | Return made up to 26/10/05; full list of members (4 pages) |
28 October 2005 | Return made up to 26/10/05; full list of members (4 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
31 October 2004 | Return made up to 26/10/04; full list of members (9 pages) |
31 October 2004 | Return made up to 26/10/04; full list of members (9 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
29 October 2003 | Return made up to 26/10/03; full list of members (9 pages) |
29 October 2003 | Return made up to 26/10/03; full list of members (9 pages) |
29 April 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Secretary's particulars changed (1 page) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Return made up to 26/10/02; full list of members
|
19 November 2002 | Return made up to 26/10/02; full list of members
|
19 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: bellevue house althorp road london SW17 7ED (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: bellevue house althorp road london SW17 7ED (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 November 1999 | Return made up to 30/10/99; full list of members
|
21 November 1999 | Return made up to 30/10/99; full list of members
|
5 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
1 April 1974 | Incorporation (21 pages) |
1 April 1974 | Incorporation (21 pages) |