Finchley
London
N3 3EX
Director Name | Mr John Howard Barraclough |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 May 2003(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 13 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Britannia House 960 High Road London N12 9RY |
Director Name | Mr Robert Stuart Gyles |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 13 February 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House 960 High Road London N12 9RY |
Secretary Name | Mrs Bernadette Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 13 February 2018) |
Role | Personal Assistant |
Correspondence Address | Britannia House 960 High Road London N12 9RY |
Director Name | Mr Michael David Deakin |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dalebrook Court Stumperlowe Crescent Road Sheffield S10 3PQ |
Director Name | Jack Gradel |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(11 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 18 Old Hall Road Broughton Park Manchester M7 0JH |
Secretary Name | Frank Ridehalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 38 Scarborough Road St Annes On Sea Lancashire FY8 3ES |
Director Name | Thomas Reginald Richard Mathias |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1995) |
Role | Chartered Surveyor |
Correspondence Address | Park Head Farm Pines Lane Biddulph Park Staffordshire ST8 7SR |
Director Name | Frank Ridehalgh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 38 Scarborough Road St Annes On Sea Lancashire FY8 3ES |
Director Name | Laurence Anthony Jacobs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 The Heights Loughton Essex IG10 1RN |
Director Name | David Anthony Ormerod |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2004) |
Role | Chartered Surveyor |
Correspondence Address | 3 Wheatfield Avenue Harpenden Hertfordshire AL5 2NU |
Secretary Name | Laurence Anthony Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 29 The Heights Loughton Essex IG10 1RN |
Secretary Name | Deanna Fullalove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 18 Springfields Somerset Road New Barnet Barnet Hertfordshire EN5 1SG |
Secretary Name | Ms Margaret Robinson |
---|---|
Status | Resigned |
Appointed | 25 April 2006(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 8 Alpine Walk The Common Stanmore Middlesex HA7 3HU |
Website | ukest.com |
---|
Registered Address | Britannia House 960 High Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
100 at £1 | Uk Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,499 |
Cash | £474 |
Current Liabilities | £294,728 |
Latest Accounts | 30 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 July 1985 | Delivered on: 7 August 1985 Satisfied on: 20 July 2004 Persons entitled: Lloyds Bank PLC Classification: Letter of set off 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. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
2 July 1985 | Delivered on: 12 July 1985 Satisfied on: 23 February 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as canton works, 88 to 92 (even) west street, sheffield, south yorkshire. Title no syk 42612. Fully Satisfied |
17 January 1985 | Delivered on: 31 January 1985 Satisfied on: 20 July 2004 Persons entitled: Lloyds Bank PLC Classification: Letter of set off 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. Particulars: Any sums standings to the credit of any present/future account of the company. Fully Satisfied |
18 February 1983 | Delivered on: 26 February 1983 Persons entitled: N.M. Rothschild & Sons LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H kingfield works, cricket inn road, shefield south yorkshire t/n syk 49259. Fully Satisfied |
18 February 1983 | Delivered on: 26 February 1983 Persons entitled: N.M. Rothschild & Sons LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H canton works 88-92 west street, sheffiled south yorkshire t/n syk 42612. Fully Satisfied |
18 February 1983 | Delivered on: 26 February 1983 Persons entitled: N.M. Rothschild & Sons LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 178 and 180 west street sheffield, south yorkshire t/n syk 125680. Fully Satisfied |
16 December 2004 | Delivered on: 23 December 2004 Satisfied on: 10 August 2013 Persons entitled: Bradford & Bingley PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4/5/6 market street,cambridge fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities.floating charge all plant machinery implements utensils vehicles goods and other equipment. Fully Satisfied |
14 June 2004 | Delivered on: 22 June 2004 Satisfied on: 10 August 2013 Persons entitled: Bradford & Bingley PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 7-8 market street cambridge and all buildings trade and other fixtures fixed plant and machinery the goodwill of any trade or business or other commercial activity by way of first floating charge all plant machinery implements utensils vehicles goods and other equipment. See the mortgage charge document for full details. Fully Satisfied |
12 July 2002 | Delivered on: 25 July 2002 Satisfied on: 10 August 2013 Persons entitled: Bradford & Bingley PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclay house, 242-254 banbury road, summertown, oxford t/no. ON18883 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
24 January 2002 | Delivered on: 29 January 2002 Satisfied on: 10 August 2013 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 1-7 blackett street and 2-8 pilgrim street newcastle upon tyne t/no. TY199570 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment. Fully Satisfied |
24 May 2001 | Delivered on: 30 May 2001 Satisfied on: 10 August 2013 Persons entitled: Bradford & Bingley Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 200 and 201 high street lincoln title number LL99294 and LL97767 and secondly 27 bridge street stratford-upon-avon title number WK2944379 and all buildings trade and other fixtures fixed plant and machinery from time to time thereon. By way of floating charge all its land goods undertakings equipment and other items now or hereafter belonging to the borrower. Fully Satisfied |
27 November 1981 | Delivered on: 2 December 1981 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13/15 parliament street harrogate north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1985 | Delivered on: 12 July 1985 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H old kingfield works cricket and road, sheffield, west yorkshire title no. Syk 49259. Outstanding |
2 July 1985 | Delivered on: 12 July 1985 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 178 and 180 west street, sheffield, south yorkshire. Title no. Syk 125680. Outstanding |
22 February 1991 | Delivered on: 28 February 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due or to become due from sheafbank property trust PLC to the chargee on any account whatsoever. Particulars: F/H property being land & buildings on the south side of john street salford t/n:- la 308734 assigns goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
28 November 2016 | Satisfaction of charge 8 in full (1 page) |
28 November 2016 | Satisfaction of charge 7 in full (1 page) |
28 November 2016 | Satisfaction of charge 8 in full (1 page) |
28 November 2016 | Satisfaction of charge 10 in full (1 page) |
28 November 2016 | Satisfaction of charge 7 in full (1 page) |
28 November 2016 | Satisfaction of charge 10 in full (1 page) |
12 October 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 September 2015 | Auditor's resignation (1 page) |
18 September 2015 | Auditor's resignation (1 page) |
2 September 2015 | Resignation of an auditor (2 pages) |
2 September 2015 | Resignation of an auditor (2 pages) |
23 February 2015 | Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages) |
16 December 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
16 December 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
15 October 2013 | Full accounts made up to 4 January 2013 (18 pages) |
15 October 2013 | Full accounts made up to 4 January 2013 (18 pages) |
15 October 2013 | Full accounts made up to 4 January 2013 (18 pages) |
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
10 August 2013 | Satisfaction of charge 11 in full (4 pages) |
10 August 2013 | Satisfaction of charge 13 in full (4 pages) |
10 August 2013 | Satisfaction of charge 15 in full (4 pages) |
10 August 2013 | Satisfaction of charge 12 in full (4 pages) |
10 August 2013 | Satisfaction of charge 11 in full (4 pages) |
10 August 2013 | Satisfaction of charge 14 in full (4 pages) |
10 August 2013 | Satisfaction of charge 14 in full (4 pages) |
10 August 2013 | Satisfaction of charge 13 in full (4 pages) |
10 August 2013 | Satisfaction of charge 12 in full (4 pages) |
10 August 2013 | Satisfaction of charge 15 in full (4 pages) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
19 September 2011 | Secretary's details changed for Mrs Bernadette Fox on 18 September 2011 (1 page) |
19 September 2011 | Secretary's details changed for Mrs Bernadette Fox on 18 September 2011 (1 page) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Director's details changed for Mr Robert Stuart Gyles on 18 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Director's details changed for Mr John Howard Barraclough on 18 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Robert Stuart Gyles on 18 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr John Howard Barraclough on 18 September 2011 (2 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
21 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Location of register of members (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
25 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
16 September 2008 | Secretary's change of particulars / mary fox / 16/09/2008 (2 pages) |
16 September 2008 | Secretary's change of particulars / mary fox / 16/09/2008 (2 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
4 March 2008 | Return made up to 13/09/07; full list of members (4 pages) |
4 March 2008 | Return made up to 13/09/07; full list of members (4 pages) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
13 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
30 November 2005 | Return made up to 13/09/05; full list of members (7 pages) |
30 November 2005 | Return made up to 13/09/05; full list of members (7 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
10 March 2005 | Full accounts made up to 30 June 2004 (14 pages) |
10 March 2005 | Full accounts made up to 30 June 2004 (14 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
1 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
18 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
7 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
6 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
6 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
18 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
7 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
19 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Return made up to 13/09/99; no change of members (6 pages) |
9 November 1999 | Return made up to 13/09/99; no change of members (6 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 9 st james square manchester M2 6DN (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 9 st james square manchester M2 6DN (1 page) |
8 December 1998 | Return made up to 13/09/98; full list of members (7 pages) |
8 December 1998 | Return made up to 13/09/98; full list of members (7 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 December 1997 | Return made up to 13/09/97; no change of members
|
30 December 1997 | Return made up to 13/09/97; no change of members
|
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
25 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
26 September 1996 | Return made up to 13/09/96; no change of members (7 pages) |
26 September 1996 | Return made up to 13/09/96; no change of members (7 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 October 1995 | Return made up to 13/09/95; full list of members (10 pages) |
5 October 1995 | Return made up to 13/09/95; full list of members (10 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
7 August 1980 | Incorporation (15 pages) |
7 August 1980 | Incorporation (15 pages) |