Company NameTVS Pension Fund Trustees Limited
Company StatusDissolved
Company Number01539051
CategoryPrivate Limited Company
Incorporation Date15 January 1981(43 years, 3 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NamesPrecis Seventeen Limited and Television South And South-East Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(26 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 25 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(26 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(29 years, 3 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMalcolm Ian Truepenny
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1982(1 year, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address26 Ardnave Crescent
Bassett
Southampton
Hampshire
SO16 7FJ
Director NameRobert Ewart Wooldridge
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 1993)
RoleDirector Of Personnel & Ind Relations
Correspondence Address22 Shepherds Down
Alresford
Hampshire
SO24 9PP
Director NameMr Raymond Alfred Rodgers
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlpit Bungalow
The Marlpit Sparrow Green
Wadhurst
East Sussex
TN5 6UN
Director NameMr Brian Thomas Kingston
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 1993)
RoleCameraman
Correspondence Address63 Holly Hill
Southampton
Hampshire
SO16 7ES
Director NameMrs Denise Alice Harker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 July 1992)
RoleFinancial Controller
Correspondence Address8 Woodlands Close
Teston
Maidstone
Kent
ME18 5AL
Director NameMrs Patricia Jane Hann
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address22 Hodestone Mews
Pointout Close Bassett
Southampton
Hampshire
SO16 7LS
Director NameMr Roger Walter Bunney
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 1992)
RoleSound Recordist
Correspondence Address33 Cherville Street
Romsey
Hampshire
SO51 8FB
Secretary NameMr John Richard Turner
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address29 Kingsway
Chandlers Ford
Eastleigh
Hampshire
SO53 2FF
Director NameMr Christopher John Abbott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(11 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address105 Woodstock Road
Broxbourne
Herts
EN10 7PE
Director NameJohn Lionel Heather
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(12 years after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address8 Sandy Lane
South Wootton
Kings Lynn
Norfolk
PE30 3NX
Director NameMr Ramesh Kolli
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(12 years after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Stockholm Drive
Hedge End
Southampton
Hampshire
SO30 0LJ
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleDirector/Chartered Accountant
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NameMs Anne Claire Siddell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(12 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 November 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Director NameMs Anne Claire Siddell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(12 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Secretary NameMs Anne Claire Siddell
NationalityBritish
StatusResigned
Appointed01 July 1993(12 years, 5 months after company formation)
Appointment Duration1 week (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Director NameRobert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(12 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 1994)
RoleCompany Director
Correspondence Address18 Bockhampton Road
Kingston Upon Thames
Surrey
KT2 5JU
Secretary NameRobert Charles Gale
NationalityBritish
StatusResigned
Appointed19 November 1993(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address18 Bockhampton Road
Kingston Upon Thames
Surrey
KT2 5JU
Secretary NameJane Margaret Chapple Gill
NationalityBritish
StatusResigned
Appointed28 July 1994(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1995)
RoleSecretary
Correspondence Address5 Chevening Road
London
SE10 0LB
Director NameDavid Nicholas Hamilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(14 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 April 1996)
RoleAccountant
Correspondence Address109 Effra Road
Wimbledon
London
SW19 8PS
Secretary NameDavid Nicholas Hamilton
NationalityBritish
StatusResigned
Appointed16 June 1995(14 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 April 1996)
RoleAccountant
Correspondence Address109 Effra Road
Wimbledon
London
SW19 8PS
Director NameMark Walter Luiz
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(15 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address165 Cranley Gardens
London
N10 3AE
Secretary NameMark Walter Luiz
NationalityBritish
StatusResigned
Appointed22 April 1996(15 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address165 Cranley Gardens
London
N10 3AE
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2007)
RoleFinance Director
Correspondence AddressBrettwood
Green Lane Churt
Farnham
Surrey
GU10 2PA
Director NameMrs Lisa Moreen Opie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2006)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Millfield
Berkhamsted
Hertfordshire
HP4 2PB
Secretary NameClive Burns
NationalityBritish
StatusResigned
Appointed31 October 2003(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(25 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Barnes High Street
London
SW13 9LD
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameCaroline Bernadette Elizabeth Withers
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Location

Registered Address160 Great Portland Street
London
W1W 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at 1Tvs Television Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Application to strike the company off the register (3 pages)
1 October 2010Application to strike the company off the register (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 September 2010Termination of appointment of Joanne Tillbrook as a director (1 page)
16 September 2010Termination of appointment of Joanne Tillbrook as a director (1 page)
16 September 2010Termination of appointment of Caroline Withers as a director (1 page)
16 September 2010Termination of appointment of Caroline Withers as a director (1 page)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 July 2010Particulars of a mortgage or charge / charge no: 6 (25 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 6 (25 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
25 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
25 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
25 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 5 (15 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 5 (15 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
11 November 2009Director's details changed for Robert Mario Mackenzie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Mario Mackenzie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Mario Mackenzie on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Charles Gale on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Charles Gale on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Charles Gale on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 October 2009Director's details changed for Joanne Christine Tillbrook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Joanne Christine Tillbrook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Joanne Christine Tillbrook on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Caroline Bernadette Elizabeth Withers on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Caroline Bernadette Elizabeth Withers on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Caroline Bernadette Elizabeth Withers on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 August 2009Director appointed caroline bernadette elizabeth withers (1 page)
11 August 2009Director appointed caroline bernadette elizabeth withers (1 page)
11 August 2009Director appointed joanne christine tillbrook (1 page)
11 August 2009Director appointed joanne christine tillbrook (1 page)
2 November 2008Accounts made up to 31 December 2007 (1 page)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 October 2008Return made up to 30/09/08; full list of members (5 pages)
16 October 2007Return made up to 30/09/07; full list of members (5 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Return made up to 30/09/07; full list of members (5 pages)
16 October 2007Secretary's particulars changed (1 page)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 October 2007Accounts made up to 31 December 2006 (4 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page)
17 February 2007Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 October 2006Return made up to 30/09/06; full list of members (8 pages)
12 October 2006Return made up to 30/09/06; full list of members (8 pages)
21 September 2006Section 394 (1 page)
21 September 2006Section 394 (1 page)
7 September 2006Full accounts made up to 31 December 2005 (10 pages)
7 September 2006Full accounts made up to 31 December 2005 (10 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
3 July 2006New director appointed (4 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (4 pages)
3 July 2006Director resigned (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
21 October 2005Return made up to 30/09/05; full list of members (8 pages)
21 October 2005Return made up to 30/09/05; full list of members (8 pages)
9 August 2005Full accounts made up to 31 December 2004 (9 pages)
9 August 2005Full accounts made up to 31 December 2004 (9 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2005Memorandum and Articles of Association (5 pages)
10 June 2005Memorandum and Articles of Association (5 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2005Location of register of members (1 page)
19 May 2005Location of register of members (1 page)
18 May 2005Particulars of mortgage/charge (8 pages)
18 May 2005Particulars of mortgage/charge (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
12 October 2004Return made up to 30/09/04; no change of members (7 pages)
12 October 2004Return made up to 30/09/04; no change of members (7 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
18 November 2003Location of register of members (1 page)
18 November 2003Return made up to 30/09/03; full list of members (9 pages)
18 November 2003Location of register of members (1 page)
18 November 2003Return made up to 30/09/03; full list of members (9 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
21 August 2003Full accounts made up to 31 December 2002 (10 pages)
21 August 2003Full accounts made up to 31 December 2002 (10 pages)
20 March 2003Registered office changed on 20/03/03 from: vinters park maidstone kent ME14 5NZ (1 page)
20 March 2003Registered office changed on 20/03/03 from: vinters park maidstone kent ME14 5NZ (1 page)
21 November 2002Location of register of members (1 page)
21 November 2002Return made up to 30/09/02; full list of members (8 pages)
21 November 2002Return made up to 30/09/02; full list of members (8 pages)
21 November 2002Location of register of members (1 page)
4 July 2002Full accounts made up to 31 December 2001 (8 pages)
4 July 2002Full accounts made up to 31 December 2001 (8 pages)
14 November 2001Return made up to 30/09/01; no change of members (7 pages)
14 November 2001Return made up to 30/09/01; no change of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
22 May 2001Location of register of members (1 page)
22 May 2001Location of register of members (1 page)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
8 November 2000Return made up to 03/09/00; full list of members (8 pages)
8 November 2000Return made up to 03/09/00; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
6 October 1999Return made up to 30/09/99; full list of members (10 pages)
6 October 1999Return made up to 30/09/99; full list of members (10 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 June 1999Return made up to 31/05/99; full list of members (11 pages)
8 June 1999Return made up to 31/05/99; full list of members (11 pages)
13 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 July 1998Return made up to 31/05/98; full list of members (11 pages)
28 July 1998Return made up to 31/05/98; full list of members (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
25 September 1997Return made up to 31/05/97; full list of members (11 pages)
25 September 1997Return made up to 31/05/97; full list of members (11 pages)
14 August 1996Return made up to 31/05/96; full list of members (10 pages)
14 August 1996Return made up to 31/05/96; full list of members (10 pages)
21 July 1996Secretary resigned (1 page)
21 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996New secretary appointed;new director appointed (3 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
6 March 1996Full accounts made up to 31 December 1995 (7 pages)
6 March 1996Full accounts made up to 31 December 1995 (7 pages)
28 June 1995Return made up to 31/05/95; full list of members (8 pages)
28 June 1995Return made up to 31/05/95; full list of members (8 pages)
7 June 1995Full accounts made up to 31 December 1994 (7 pages)
7 June 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
31 October 1994Full accounts made up to 31 December 1993 (7 pages)
31 October 1994Full accounts made up to 31 December 1993 (7 pages)
15 January 1981Incorporation (14 pages)
15 January 1981Incorporation (14 pages)