East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(39 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mitchell Scott Semple |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 1991) |
Role | Company Director |
Correspondence Address | Bonnyton Cottage Eaglesham Glasgow Lanarkshire G76 0PY Scotland |
Director Name | William Mungall Reid |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Engineer |
Correspondence Address | 11 Kirkton Avenue Westhill Skene Aberdeen |
Director Name | Sir Ian Clark Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 42 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BB Scotland |
Director Name | Thomas Motherwell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Durris Stables Durris Banchory Kincardineshire AB31 3BD Scotland |
Director Name | William Hadden Carr |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Collieston Hall Collieston Aberdeenshire AB41 8RS Scotland |
Director Name | Hugh F Gibson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 3 Kirkton Road Westhill Skene Aberdeenshire AB32 6LF Scotland |
Secretary Name | Mr Charles Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 November 2003) |
Role | Deputy Managing Director |
Country of Residence | Scotland |
Correspondence Address | Craigentoul 16 Hillhead Road, Bieldside Aberdeen AB15 9EJ Scotland |
Director Name | Mr Charles Nicholas Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 1998) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | Graham Good |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Secretary |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Secretary |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Christopher Edward Milne Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Secretary Name | Christopher Edward Milne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2003) |
Role | Group Financial Controller |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Ian Johnson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 55 Argyll Place Aberdeen AB25 2HU Scotland |
Director Name | Mr Michael Dear |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Polmuir Gardens Aberdeen AB11 7WE Scotland |
Director Name | Mr Robert Muirhead Birnie Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Registered Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
16k at £1 | Wood Group Gas Turbine Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2016 | Application to strike the company off the register (3 pages) |
2 December 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Statement of capital on 23 August 2016
|
23 August 2016 | Resolutions
|
23 August 2016 | Solvency Statement dated 09/08/16 (1 page) |
23 August 2016 | Solvency Statement dated 09/08/16 (1 page) |
23 August 2016 | Statement by Directors (1 page) |
23 August 2016 | Statement by Directors (1 page) |
23 August 2016 | Statement of capital on 23 August 2016
|
23 August 2016 | Resolutions
|
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Company name changed lincoln turbine service LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Company name changed lincoln turbine service LIMITED\certificate issued on 04/02/13
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
8 September 2010 | Termination of appointment of Ian Johnson as a director (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a director (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
3 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
3 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages) |
24 November 2009 | Termination of appointment of Michael Dear as a director (1 page) |
24 November 2009 | Termination of appointment of Michael Dear as a director (1 page) |
24 November 2009 | Appointment of Mr William George Setter as a director (2 pages) |
24 November 2009 | Appointment of Mr William George Setter as a director (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 February 2009 | Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
20 February 2009 | Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (1 page) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Return made up to 31/12/99; full list of members
|
7 October 1999 | New secretary appointed;new director appointed (7 pages) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (7 pages) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page) |
6 February 1998 | Resolutions
|
26 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (7 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (7 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
1 January 1997 | Company name changed wood group light industrial turb ines LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed wood group light industrial turb ines LIMITED\certificate issued on 01/01/97 (2 pages) |
7 November 1996 | Company name changed rwg holdings LIMITED\certificate issued on 08/11/96 (2 pages) |
7 November 1996 | Company name changed rwg holdings LIMITED\certificate issued on 08/11/96 (2 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 August 1995 | Return made up to 02/07/95; full list of members (12 pages) |
23 August 1995 | Return made up to 02/07/95; full list of members (12 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
4 September 1994 | Full accounts made up to 31 December 1993 (11 pages) |
4 September 1994 | Full accounts made up to 31 December 1993 (11 pages) |
13 April 1993 | Full accounts made up to 31 December 1992 (9 pages) |
13 April 1993 | Full accounts made up to 31 December 1992 (9 pages) |
22 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
22 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
26 September 1990 | Full accounts made up to 31 December 1989 (16 pages) |
26 September 1990 | Full accounts made up to 31 December 1989 (16 pages) |
31 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
31 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
1 November 1988 | Accounts made up to 31 December 1987 (16 pages) |
1 November 1988 | Accounts made up to 31 December 1987 (16 pages) |
16 November 1987 | Full accounts made up to 31 December 1986 (16 pages) |
16 November 1987 | Full accounts made up to 31 December 1986 (16 pages) |
22 January 1982 | Accounts made up to 31 December 1980 (12 pages) |
22 January 1982 | Accounts made up to 31 December 1980 (12 pages) |
13 September 1980 | Accounts made up to 31 December 1979 (11 pages) |
13 September 1980 | Accounts made up to 31 December 1979 (11 pages) |
16 February 1978 | Accounts made up to 31 December 1977 (7 pages) |
16 February 1978 | Accounts made up to 31 December 1977 (7 pages) |