Putney
London
SW15 2SL
Director Name | Mr Edward Peter Maltby |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Contracts Consultant |
Country of Residence | England |
Correspondence Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
Director Name | Mrs Brigid Anne Maltby |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
Director Name | Mr David Edward Maltby |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Business Executive |
Country of Residence | South Korea |
Correspondence Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
Director Name | Mr Peter Trend Maltby |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 12 December 2021) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
Director Name | David Malcolm Giles |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 24 August 2015) |
Role | Contracts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wolseley Gardens Chiswick London W4 3LZ |
Director Name | William Richard Brennan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 October 2009) |
Role | Author |
Correspondence Address | 13 King Street Arundel West Sussex BN18 9BJ |
Secretary Name | Mr Peter Trend Maltby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 July 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Waters Place Putney London SW15 1LH |
Director Name | David Robert Higgon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woking Close London SW15 5JZ |
Director Name | Richard Anthony Holmes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 March 2020) |
Role | Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
Director Name | Mr Nicholas John Cressey Heal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 December 2018) |
Role | Strategic Management Consultan |
Country of Residence | England |
Correspondence Address | 4 St. Marys Close Littlehampton West Sussex BN17 5PZ |
Secretary Name | Mr Martin James Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(27 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 2014) |
Role | Accountant |
Correspondence Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
Director Name | Mr Martin James Unsworth |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
Director Name | Mr Jonathan Christopher Cox |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2022) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
Secretary Name | Mr Peter Trend Maltby |
---|---|
Status | Resigned |
Appointed | 19 June 2014(32 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
Secretary Name | Mr Kristian James Macnamara |
---|---|
Status | Resigned |
Appointed | 01 October 2014(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2016) |
Role | Company Director |
Correspondence Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
Secretary Name | Mr Peter Trend Maltby |
---|---|
Status | Resigned |
Appointed | 13 September 2016(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 December 2021) |
Role | Company Director |
Correspondence Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
Website | cclglobal.com |
---|---|
Telephone | 020 83334141 |
Telephone region | London |
Registered Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
142 at £1 | Christopher James Maltby 7.10% Ordinary |
---|---|
142 at £1 | David Maltby 7.10% Ordinary |
142 at £1 | Edward Maltby 7.10% Ordinary |
92 at £1 | Juanita Mercedes Giles 4.60% Ordinary |
760 at £1 | Peter Trend Maltby 38.00% Ordinary |
43 at £1 | Christopher Marsh 2.15% Ordinary |
43 at £1 | Richard Lockwood 2.15% Ordinary |
300 at £1 | David Malcolm Giles 15.00% Ordinary |
270 at £1 | Brigid Maltby 13.50% Ordinary |
23 at £1 | Abby Maltby 1.15% Ordinary |
23 at £1 | Max Maltby 1.15% Ordinary |
20 at £1 | David Higgon 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,984,734 |
Gross Profit | £1,078,173 |
Net Worth | £1,474,336 |
Cash | £1,467,825 |
Current Liabilities | £3,199,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
28 February 2022 | Delivered on: 3 March 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
7 December 1990 | Delivered on: 24 December 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 December 1985 | Delivered on: 10 December 1985 Satisfied on: 23 March 1993 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity & charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £16960-00 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge schedule - the account at lloyds bank PLC designated 'lloyds bank PLC re contracts consultancy limited. Fully Satisfied |
20 January 2021 | Change of details for Mr Peter Trend Maltby as a person with significant control on 20 January 2021 (2 pages) |
---|---|
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Richard Anthony Holmes as a director on 21 March 2020 (1 page) |
16 March 2020 | Director's details changed for Richard Anthony Holmes on 3 March 2020 (2 pages) |
3 October 2019 | Amended total exemption full accounts made up to 31 December 2017 (10 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
13 December 2018 | Termination of appointment of Nicholas John Cressey Heal as a director on 11 December 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
26 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 September 2016 | Termination of appointment of Kristian James Macnamara as a secretary on 13 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Peter Trend Maltby as a secretary on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Peter Trend Maltby as a secretary on 13 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Kristian James Macnamara as a secretary on 13 September 2016 (1 page) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Christopher James Maltby on 20 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Christopher James Maltby on 20 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 September 2015 | Purchase of own shares. (3 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Cancellation of shares. Statement of capital on 20 August 2015
|
17 September 2015 | Purchase of own shares. (3 pages) |
17 September 2015 | Cancellation of shares. Statement of capital on 20 August 2015
|
17 September 2015 | Resolutions
|
9 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 August 2015 | Termination of appointment of David Malcolm Giles as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of David Malcolm Giles as a director on 24 August 2015 (1 page) |
5 May 2015 | Director's details changed for Nicholas John Cressey Heal on 1 February 2015 (2 pages) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Nicholas John Cressey Heal on 1 February 2015 (2 pages) |
5 May 2015 | Director's details changed for Nicholas John Cressey Heal on 1 February 2015 (2 pages) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 December 2014 | Appointment of Mr Kristian James Macnamara as a secretary on 1 October 2014 (2 pages) |
8 December 2014 | Appointment of Mr Kristian James Macnamara as a secretary on 1 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Peter Trend Maltby as a secretary on 1 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Peter Trend Maltby as a secretary on 1 October 2014 (1 page) |
8 December 2014 | Appointment of Mr Kristian James Macnamara as a secretary on 1 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Peter Trend Maltby as a secretary on 1 October 2014 (1 page) |
1 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
26 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 August 2014 | Termination of appointment of Martin James Unsworth as a director on 19 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Martin James Unsworth as a secretary on 19 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Martin James Unsworth as a secretary on 19 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Martin James Unsworth as a director on 19 June 2014 (1 page) |
8 August 2014 | Appointment of Mr Peter Trend Maltby as a secretary on 19 June 2014 (2 pages) |
8 August 2014 | Appointment of Mr Peter Trend Maltby as a secretary on 19 June 2014 (2 pages) |
24 April 2014 | Appointment of Mr Jonathan Christopher Cox as a director (2 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Appointment of Mr Jonathan Christopher Cox as a director (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 May 2013 | Secretary's details changed for Mr Martin James Unsworth on 31 March 2013 (1 page) |
8 May 2013 | Director's details changed for Mr Martin James Unsworth on 31 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Martin James Unsworth on 31 March 2013 (2 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Secretary's details changed for Mr Martin James Unsworth on 31 March 2013 (1 page) |
2 April 2013 | Director's details changed for Mr Edward Peter Maltby on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Peter Trend Maltby on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Peter Trend Maltby on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Peter Trend Maltby on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Edward Peter Maltby on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Edward Peter Maltby on 2 April 2013 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (11 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (11 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (11 pages) |
7 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 April 2010 | Director's details changed for Christopher James Maltby on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Nicholas John Cressey Heal on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Malcolm Giles on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Peter Trend Maltby on 23 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Appointment of Mr Martin James Unsworth as a director (2 pages) |
26 April 2010 | Appointment of Mr Martin James Unsworth as a director (2 pages) |
26 April 2010 | Director's details changed for Christopher James Maltby on 23 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Director's details changed for Nicholas John Cressey Heal on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Peter Trend Maltby on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard Anthony Holmes on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Malcolm Giles on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard Anthony Holmes on 23 April 2010 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 October 2009 | Termination of appointment of William Brennan as a director (1 page) |
15 October 2009 | Termination of appointment of William Brennan as a director (1 page) |
24 July 2009 | Director appointed mr edward peter maltby (1 page) |
24 July 2009 | Director appointed mr edward peter maltby (1 page) |
10 July 2009 | Appointment terminated secretary peter maltby (1 page) |
10 July 2009 | Appointment terminated secretary peter maltby (1 page) |
21 May 2009 | Appointment terminated director david higgon (1 page) |
21 May 2009 | Return made up to 23/04/09; full list of members (7 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (7 pages) |
21 May 2009 | Appointment terminated director david higgon (1 page) |
30 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
15 December 2008 | Secretary appointed mr martin james unsworth (1 page) |
15 December 2008 | Secretary appointed mr martin james unsworth (1 page) |
25 June 2008 | Return made up to 23/04/08; full list of members (7 pages) |
25 June 2008 | Return made up to 23/04/08; full list of members (7 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 April 2007 | Return made up to 23/04/07; full list of members (5 pages) |
23 April 2007 | Return made up to 23/04/07; full list of members (5 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 23/04/06; full list of members (4 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (4 pages) |
25 April 2006 | Director's particulars changed (1 page) |
5 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members
|
11 May 2005 | New director appointed (1 page) |
11 May 2005 | Return made up to 23/04/05; full list of members
|
11 May 2005 | New director appointed (1 page) |
29 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members
|
29 April 2004 | Return made up to 23/04/04; full list of members
|
16 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 May 2003 | Return made up to 13/05/03; full list of members
|
20 May 2003 | Return made up to 13/05/03; full list of members
|
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members (11 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members (11 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 June 2001 | Return made up to 13/05/01; full list of members (9 pages) |
15 June 2001 | Return made up to 13/05/01; full list of members (9 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Return made up to 13/05/00; full list of members
|
20 July 2000 | Return made up to 13/05/00; full list of members
|
20 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: london house 68 upper richmond road london SW15 2RP (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: london house 68 upper richmond road london SW15 2RP (1 page) |
14 June 1996 | Return made up to 13/05/96; no change of members (6 pages) |
14 June 1996 | Return made up to 13/05/96; no change of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
1 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
16 August 1986 | Return made up to 28/07/86; full list of members (4 pages) |
16 August 1986 | Return made up to 28/07/86; full list of members (4 pages) |
26 November 1981 | Incorporation (13 pages) |
26 November 1981 | Incorporation (13 pages) |