Swynnerton
Stone
Staffordshire
ST15 0RA
Director Name | Miss Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Mapleton Road Four Elms Kent TN8 6PL |
Secretary Name | Miss Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Mapleton Road Four Elms Kent TN8 6PL |
Director Name | Michael James McIver |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | Larkhill Farm Oxford Road Princethorpe Warwickshire CV23 9QE |
Director Name | Mr Robert George Mitchelhill |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 1994) |
Role | Civil Engineer |
Correspondence Address | Brackenridge Bednall Head Stafford Staffs |
Director Name | Michael Leslie Hildebrandt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Farm Gwaenysgor Rhyl Flintshire LL18 6EP Wales |
Director Name | Michael Edward Morris |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 September 1997) |
Role | Management Consultant |
Correspondence Address | Dingle Hill Hollybush Ledbury Herefordshire HR8 1EX Wales |
Director Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Director Name | Robert Malcolm Dorman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1994) |
Role | Management Consultant |
Correspondence Address | 210 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QB |
Director Name | Albert Edward Osbaldstone |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 1992) |
Role | Management Consultant |
Correspondence Address | 49 Woodlands Park Thornliebank Glasgow Lanarkshire G46 7RZ Scotland |
Director Name | Geoff Corr |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1995) |
Role | Management Consultant |
Correspondence Address | 20 Cotswold Drive Coventry West Midlands CV3 6EY |
Director Name | David John Canning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 June 2004) |
Role | Management Consultant |
Correspondence Address | 24 Aldbourne Avenue Earley Reading Berkshire RG6 2DB |
Director Name | Denis James Brown |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 1998) |
Role | Management Consultant |
Correspondence Address | 85 Grange Road Morpeth Northumberland NE61 2TS |
Director Name | Mr Martin Christopher Geoffrey Smith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 August 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Finlarigg Drive Edgbaston Birmingham West Midlands B15 3RH |
Secretary Name | David Dennis Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Top Road Acton Trussell Stafford ST17 0RQ |
Director Name | Anne Elizabeth Jones |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 May 1993) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Terraces Garner Street London E2 9AQ |
Director Name | Peter Johnson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 54 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Director Name | Mr Derek Pye |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 134 Shevington Lane Shevington Wigan Lancashire WN6 8BJ |
Director Name | Mr John Jeremy Marshall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1998) |
Role | Financial & Contractual Consul |
Country of Residence | United Kingdom |
Correspondence Address | Heathercroft 33 Bittell Road Barnt Green Worcestershire B45 8LU |
Director Name | David Wilfred Hookway |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 July 1997) |
Role | Civil Engineer |
Correspondence Address | 68 Hartley Old Road Purley Surrey CR8 4HJ |
Secretary Name | Robert Croft Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 112 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Director Name | Mr Alun James Parfitt |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2000) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | River View Lodge Road Caerleon Newport Gwent NP18 3QY Wales |
Director Name | Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2001) |
Role | Engineer |
Correspondence Address | Hewletts Mill Galhampton Yeovil Somerset BA22 7BG |
Director Name | Mr Reginald George Richard Tappin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | Tudor Cottage 3 Dome Hill Caterham Surrey CR3 6EE |
Director Name | Graeme Richard Dickson Marshall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2000) |
Role | Chartered Civil Engineer |
Correspondence Address | 19 Marden Road Staplehurst Tonbridge Kent TN12 0NF |
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 106a Coppermill Lane Walthamstow London E17 7HE |
Secretary Name | Richard James Meek |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 July 2000(23 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Birch Cottage 1b Nursery Gardens Chislehurst Kent BR7 5BW |
Director Name | Susan Ollerton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 2002) |
Role | Accountant |
Correspondence Address | 5 Barbers Lane Catherine De Barnes Solihull West Midlands B92 0DH |
Director Name | Mr Stephen Lyon Darling |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2001) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Archway Cottage Yorton Heath Shrewsbury SY4 3EU Wales |
Director Name | John Bradley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 8 Brackenwood Road Rooks Nest Outwood Wakefield West Yorkshire WF1 3TH |
Secretary Name | Sarah Livermore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 65 Kingfisher Drive Greenhithe Kent DA9 9RT |
Secretary Name | Susan Jane Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 53 Cavendish Drive Hagley Stourbridge Worcestershire DY9 0LR |
Website | hprconsult.com |
---|
Registered Address | 200 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
25k at £1 | High-point Schaer LTD 100.00% Ordinary |
---|---|
1 at £1 | High-point Rendel Group LTD 0.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 April 2013 | Delivered on: 10 May 2013 Satisfied on: 24 July 2015 Persons entitled: 20-20 Trustees Limited Bridge Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
4 July 2001 | Delivered on: 24 July 2001 Satisfied on: 26 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and high-point rendel limited, high point rendel group PLC, vantagepoint management consultants (public sector) limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
9 October 1995 | Delivered on: 12 October 1995 Satisfied on: 26 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 1986 | Delivered on: 5 January 1987 Satisfied on: 26 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
1 July 1982 | Delivered on: 15 July 1982 Satisfied on: 21 November 2014 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: A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
6 July 2016 | Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page) |
29 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
3 December 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
4 August 2015 | Change of name notice (2 pages) |
4 August 2015 | Company name changed high-point europe LIMITED\certificate issued on 04/08/15
|
24 July 2015 | Satisfaction of charge 013156770005 in full (4 pages) |
22 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
21 November 2014 | Satisfaction of charge 1 in full (4 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 May 2013 | Registration of charge 013156770005 (191 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
22 November 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
4 December 2009 | Director's details changed for Mr Kelvin William Thomas Hingley on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Kelvin William Thomas Hingley on 1 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (1 page) |
4 December 2009 | Secretary's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (1 page) |
16 November 2009 | Termination of appointment of Susan Vincent as a secretary (1 page) |
26 August 2009 | Director appointed ms charlotte louise parsons (2 pages) |
25 August 2009 | Secretary appointed ms charlotte louise parsons (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
11 March 2009 | Director's change of particulars / kelvin hingley / 28/11/2008 (1 page) |
8 January 2009 | Appointment terminated director william trendell (1 page) |
3 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
4 April 2008 | Location of register of members (1 page) |
30 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
11 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 July 2005 (8 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
5 October 2005 | Full accounts made up to 31 July 2004 (8 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Location of register of members (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
28 February 2004 | Full accounts made up to 31 July 2003 (9 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
20 November 2003 | Return made up to 24/10/03; full list of members
|
1 July 2003 | Full accounts made up to 31 July 2002 (10 pages) |
17 June 2003 | Form 244 - extension granted (1 page) |
20 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
19 November 2002 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 31 July 2001 (11 pages) |
22 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
13 November 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
22 June 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
17 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
20 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
15 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
11 November 1999 | Return made up to 24/10/99; full list of members
|
11 November 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page) |
29 March 1999 | Full accounts made up to 31 July 1998 (16 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Return made up to 24/10/98; no change of members (6 pages) |
24 September 1998 | Director's particulars changed (1 page) |
29 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
18 November 1997 | Return made up to 24/10/97; no change of members (6 pages) |
19 September 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (1 page) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
2 May 1997 | Full accounts made up to 31 May 1996 (15 pages) |
13 February 1997 | Full accounts made up to 31 May 1995 (18 pages) |
5 December 1996 | Return made up to 24/10/96; full list of members
|
5 December 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 24/10/95; no change of members (8 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | New secretary appointed (1 page) |
20 November 1995 | Director resigned (2 pages) |
12 October 1995 | Particulars of mortgage/charge (18 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (19 pages) |
7 May 1992 | New director appointed (4 pages) |
1 November 1991 | New director appointed (2 pages) |
8 May 1991 | New director appointed (2 pages) |