Weybridge
Surrey
KT13 0AH
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2006(28 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2006(28 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(38 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr David Anthony Thornton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(38 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 1997) |
Role | Accountant |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Director Name | Michael Ronald Eke |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(15 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 24 December 1992) |
Role | Financal Director |
Correspondence Address | Greenfields Blenheim Crescent Folly Hill Farnham Surrey GU9 0DG |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Mr John Nicholl Sawford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(19 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Aldridge Park Winkfield Row Bracknell Berkshire RG42 7NU |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(19 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(21 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 October 2013) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Longridge South Road, St Georges Hill Weybridge Surrey KT13 0NA |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(24 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | John Newman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £550,364 |
Net Worth | £733,170 |
Cash | £2,569 |
Current Liabilities | £5,685,161 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 June 2015 | Delivered on: 30 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 August 2012 | Delivered on: 15 September 2012 Persons entitled: Barclays Bank PLC Classification: Fixed charge over leasing, hire purchase and credit sales agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the hiring, leasing, hire purchase agreements and all agreements under which the purchase.price of goods sold is payable by instalments, all securities and the chattels comprised in the deposited agreements. See image for full details. Outstanding |
22 November 1983 | Delivered on: 6 December 1983 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest of the company in all leasing and hire purchase and all agreements under which the purchase price of goods sold is payable by instalments (see doc M23). Outstanding |
6 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page) |
30 September 2022 | Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page) |
24 May 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 April 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
24 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
22 September 2016 | Satisfaction of charge 2 in full (6 pages) |
22 September 2016 | Satisfaction of charge 2 in full (6 pages) |
18 August 2016 | Satisfaction of charge 1 in full (4 pages) |
18 August 2016 | Satisfaction of charge 1 in full (4 pages) |
31 March 2016 | Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
13 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 June 2015 | Registration of charge 013152060003, created on 23 June 2015 (23 pages) |
30 June 2015 | Registration of charge 013152060003, created on 23 June 2015 (23 pages) |
25 June 2015 | Appointment of Mr Richard John Newman as a director on 4 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Richard John Newman as a director on 4 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Richard John Newman as a director on 4 June 2015 (2 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Amanda Parker as a director (1 page) |
24 February 2014 | Termination of appointment of Amanda Parker as a director (1 page) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
8 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
18 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (3 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
5 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
15 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
13 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
13 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
13 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
2 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Director's particulars changed (1 page) |
28 January 2000 | Accounts for a small company made up to 27 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 27 March 1999 (7 pages) |
13 May 1999 | Return made up to 01/04/99; no change of members (10 pages) |
13 May 1999 | Return made up to 01/04/99; no change of members (10 pages) |
31 October 1998 | Accounts for a small company made up to 28 March 1998 (7 pages) |
31 October 1998 | Accounts for a small company made up to 28 March 1998 (7 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
8 April 1998 | Return made up to 01/04/98; full list of members (11 pages) |
8 April 1998 | Return made up to 01/04/98; full list of members (11 pages) |
28 January 1998 | Accounts for a small company made up to 29 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 29 March 1997 (7 pages) |
20 January 1998 | New secretary appointed (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (1 page) |
20 January 1998 | Secretary resigned (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
21 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (3 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
29 April 1996 | Return made up to 01/04/96; full list of members (10 pages) |
29 April 1996 | Return made up to 01/04/96; full list of members (10 pages) |
12 September 1995 | Full accounts made up to 1 April 1995 (12 pages) |
12 September 1995 | Full accounts made up to 1 April 1995 (12 pages) |
12 September 1995 | Full accounts made up to 1 April 1995 (12 pages) |
9 May 1995 | Return made up to 24/04/95; no change of members (12 pages) |
9 May 1995 | Return made up to 24/04/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |