Company NameR L Schedule 2C Holdings Limited
DirectorJon Scott Glen
Company StatusActive
Company Number01279315
CategoryPrivate Limited Company
Incorporation Date29 September 1976(47 years, 7 months ago)
Previous NameRefuge Farms Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(46 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed03 June 2005(28 years, 8 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr John Cudworth
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 December 1996)
RoleChairman Of Assurance Company
Correspondence AddressThatched Cottage Mottram Road
Alderley Edge
Cheshire
SK9 7JQ
Director NameGeoffrey William Scarr
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 April 1993)
RoleGeneral Farms Manager
Correspondence Address8 Eastfield
Aston Keynes
Wiltshire
Director NameGeorge Richard Ellison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1994)
RoleChartered Surveyor
Correspondence AddressNewton Hall Newton Hall Lane
Mobberley
Knutsford
Cheshire
WA16 7LB
Director NameIan Michael Colgan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address5 The Green
Cheadle Hulme
Cheadle
Cheshire
SK8 6JB
Secretary NameJohn Michael Walker
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Elms
Pleasington
Blackburn
Lancashire
BB2 5JE
Secretary NameMichael Brian Jamieson
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address192 Greenbarn Way
Blackrod
Bolton
Lancashire
BL6 5TG
Director NameMr William Moir McDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Director NameFrancis John Webster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address67 Tormead Road
Guildford
Surrey
GU1 2JB
Director NameMr John James McLachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwood
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameDr George Petrie Robertson Mack
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 1998)
RoleChief Executive Of Insurance C
Correspondence AddressHazelwall Farm
Pexhill Road Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameMr Francis Alan Crayton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address32 Bexton Lane
Knutsford
Cheshire
WA16 9BP
Secretary NameJames Smith Burns
NationalityBritish
StatusResigned
Appointed16 January 1998(21 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 1999)
RoleCompany Director
Correspondence Address36 Clarendon Way
Chislehurst
Kent
BR7 6RF
Director NameMr Alan John Frost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRondells
20 Little Forest Road
Bournemouth
Dorset
BH4 9NW
Secretary NameDavid James Alexander Severs
NationalityBritish
StatusResigned
Appointed04 January 1999(22 years, 3 months after company formation)
Appointment Duration1 month (resigned 08 February 1999)
RoleSolicitor
Correspondence Address4 Redesmere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JY
Secretary NameMr William Moir McDonald
NationalityBritish
StatusResigned
Appointed09 February 1999(22 years, 4 months after company formation)
Appointment Duration6 months (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Secretary NamePaul Anthony Gilbert
NationalityBritish
StatusResigned
Appointed10 August 1999(22 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence Address16 Tivoli Mews
Cheltenham
Gloucestershire
GL50 2QD
Wales
Director NameMr David John Amos
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(23 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address5 College Way
Dene Road
Northwood
Middlesex
HA6 2BL
Director NameMurray John Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(23 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 June 2007)
RoleSolicitor
Correspondence Address12 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(23 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeeson End Orchard
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AB
Director NameMr Michael John Yardley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(23 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed01 June 2000(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed22 March 2003(26 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameAdrian Micheal Nixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(34 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(35 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(36 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(38 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(39 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameKenny Fenna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(42 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Lesley Mitchell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(44 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websitecreditunion.co.uk
Email address[email protected]
Telephone020 77870770
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Royal London Mutual Insurance Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

11 December 2020Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages)
3 December 2020Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
16 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on authorised share capital revoked & deleted/directots authorised to deal with conflicts of interest 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 May 2019Appointment of Kenny Fenna as a director on 3 May 2019 (2 pages)
3 May 2019Termination of appointment of Timothy Walter Harris as a director on 3 May 2019 (1 page)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
6 May 2015Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 29 April 2015 (2 pages)
6 May 2015Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 29 April 2015 (2 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Termination of appointment of Adrian Nixon as a director (1 page)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Termination of appointment of Adrian Nixon as a director (1 page)
24 January 2014Full accounts made up to 31 December 2013 (12 pages)
24 January 2014Full accounts made up to 31 December 2013 (12 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 March 2013Full accounts made up to 31 December 2012 (18 pages)
20 March 2013Full accounts made up to 31 December 2012 (18 pages)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
18 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
18 February 2013Termination of appointment of Stephen Shone as a director (1 page)
18 February 2013Termination of appointment of Stephen Shone as a director (1 page)
18 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 31 December 2011 (12 pages)
26 March 2012Full accounts made up to 31 December 2011 (12 pages)
19 March 2012Appointment of Martin Lewis as a director (2 pages)
19 March 2012Appointment of Martin Lewis as a director (2 pages)
16 August 2011Termination of appointment of Michael Yardley as a director (2 pages)
16 August 2011Termination of appointment of Michael Yardley as a director (2 pages)
16 August 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
16 August 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Royal London Management Services Limited on 30 April 2010 (1 page)
20 May 2010Secretary's details changed for Royal London Management Services Limited on 30 April 2010 (1 page)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 31 December 2009 (11 pages)
1 April 2010Full accounts made up to 31 December 2009 (11 pages)
5 January 2010Statement of capital on 5 January 2010
  • GBP 1
(5 pages)
5 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2010Statement of capital on 5 January 2010
  • GBP 1
(5 pages)
5 January 2010Statement of capital on 5 January 2010
  • GBP 1
(5 pages)
5 January 2010Solvency statement dated 11/12/09 (1 page)
5 January 2010Statement by directors (1 page)
5 January 2010Memorandum and Articles of Association (12 pages)
5 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2010Memorandum and Articles of Association (12 pages)
5 January 2010Statement by directors (1 page)
5 January 2010Solvency statement dated 11/12/09 (1 page)
27 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 December 2008 (12 pages)
3 April 2009Full accounts made up to 31 December 2008 (12 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 March 2008Full accounts made up to 31 December 2007 (13 pages)
20 March 2008Full accounts made up to 31 December 2007 (13 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
25 April 2007Full accounts made up to 31 December 2006 (11 pages)
25 April 2007Full accounts made up to 31 December 2006 (11 pages)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (11 pages)
19 April 2006Full accounts made up to 31 December 2005 (11 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
22 September 2004Company name changed refuge farms LIMITED\certificate issued on 22/09/04 (2 pages)
22 September 2004Company name changed refuge farms LIMITED\certificate issued on 22/09/04 (2 pages)
28 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Full accounts made up to 31 December 2003 (10 pages)
14 April 2004Full accounts made up to 31 December 2003 (10 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
8 June 2003Full accounts made up to 31 December 2002 (10 pages)
8 June 2003Full accounts made up to 31 December 2002 (10 pages)
29 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 May 2003Return made up to 30/04/03; full list of members (7 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 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)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
28 March 2001Registered office changed on 28/03/01 from: refuge house, alderley road, wilmslow, cheshire SK9 1PF (1 page)
28 March 2001Registered office changed on 28/03/01 from: refuge house, alderley road, wilmslow, cheshire SK9 1PF (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
26 June 2000Full accounts made up to 31 December 1999 (8 pages)
26 June 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
11 May 2000New director appointed (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (1 page)
16 November 1999New director appointed (3 pages)
16 November 1999New director appointed (3 pages)
4 October 1999Full accounts made up to 31 December 1998 (8 pages)
4 October 1999Full accounts made up to 31 December 1998 (8 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
1 June 1999Return made up to 30/04/99; full list of members (9 pages)
1 June 1999Return made up to 30/04/99; full list of members (9 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
10 August 1998New director appointed (3 pages)
10 August 1998New director appointed (3 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
31 January 1998Secretary resigned (1 page)
31 January 1998Secretary resigned (1 page)
2 January 1998New director appointed (3 pages)
2 January 1998New director appointed (3 pages)
2 January 1998New director appointed (3 pages)
2 January 1998New director appointed (3 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
16 July 1997Full accounts made up to 31 December 1996 (10 pages)
16 July 1997Full accounts made up to 31 December 1996 (10 pages)
27 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
2 June 1996Return made up to 30/04/96; full list of members (5 pages)
2 June 1996Return made up to 30/04/96; full list of members (5 pages)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
6 June 1995Return made up to 30/04/95; full list of members (6 pages)
6 June 1995Return made up to 30/04/95; full list of members (6 pages)
28 April 1995New director appointed (4 pages)
28 April 1995New director appointed (4 pages)
21 April 1995Full accounts made up to 31 December 1994 (11 pages)
21 April 1995Full accounts made up to 31 December 1994 (11 pages)
19 May 1993Full accounts made up to 31 December 1992 (14 pages)
19 May 1993Full accounts made up to 31 December 1992 (14 pages)
10 May 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 May 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1992Full accounts made up to 31 December 1991 (17 pages)
28 April 1992Full accounts made up to 31 December 1991 (17 pages)
6 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1991Full accounts made up to 31 December 1990 (13 pages)
19 July 1991Full accounts made up to 31 December 1990 (13 pages)