Company NameJ P Kenny Technology Limited
Company StatusDissolved
Company Number01905854
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(24 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Carl Anthony Chatfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2017)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr John Patrick Kenny
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address15 Austen Road
Guildford
Surrey
GU1 3NW
Director NameDr Paul Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Regents Park Road
London
NW1 7TR
Director NameDr Philip William John Raven
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleMarine Engineer
Correspondence Address3 Rawdon Rise
Springfield Road
Camberley
Surrey
GU15 1AV
Director NameDavid Allen Phillips
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1993)
RoleCivil Engineer
Correspondence Address42 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameRichard Boan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1993)
RoleEngineer
Correspondence AddressCedar Cottage Blighton Lane
Seale
Farnham
Surrey
GU10 1PU
Secretary NameMr Charles Nicholas Brown
NationalityBritish
StatusResigned
Appointed21 December 1993(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameDavid Archibald Macfarlane
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address4 Rosebery Street
Aberdeen
AB2 4LL
Scotland
Director NameMr Charles Nicholas Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1998)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 2003)
RoleDeputy Managing Director
Country of ResidenceScotland
Correspondence AddressCraigentoul
16 Hillhead Road, Bieldside
Aberdeen
AB15 9EJ
Scotland
Director NameGraham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleCompany Sectretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed23 March 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleCompany Sectretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameChristopher Edward Milne Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2005)
RoleChartered Accountant
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameChristopher Edward Milne Watson
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2003)
RoleGroup Financial Controller
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Ian Johnson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address55 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameMr Michael Dear
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(21 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Polmuir Gardens
Aberdeen
AB11 7WE
Scotland
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 1993)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Contact

Websitejpkenny.com

Location

Registered AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

650k at £1John Wood Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£87,798

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

16 July 1990Delivered on: 20 July 1990
Satisfied on: 4 May 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property and assets in scotland.. 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

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2017Statement by Directors (1 page)
28 March 2017Solvency Statement dated 15/03/17 (1 page)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1
(3 pages)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1
(3 pages)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2017Solvency Statement dated 15/03/17 (1 page)
28 March 2017Statement by Directors (1 page)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 650,000
(4 pages)
26 January 2016Director's details changed for Mr William George Setter on 30 December 2015 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 650,000
(4 pages)
26 January 2016Director's details changed for Mr William George Setter on 30 December 2015 (2 pages)
18 January 2016Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages)
18 January 2016Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
6 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
6 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 650,000
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 650,000
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 650,000
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 650,000
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 July 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
10 January 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
10 January 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
10 January 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a director (1 page)
8 September 2010Termination of appointment of Ian Johnson as a director (1 page)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
7 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
7 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
23 November 2009Appointment of Mr William George Setter as a director (2 pages)
23 November 2009Appointment of Mr William George Setter as a director (2 pages)
23 November 2009Termination of appointment of Michael Dear as a director (1 page)
23 November 2009Termination of appointment of Michael Dear as a director (1 page)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
20 February 2009Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
8 April 2005New director appointed (1 page)
8 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (2 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004New secretary appointed (2 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999New secretary appointed;new director appointed (7 pages)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999New secretary appointed;new director appointed (7 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 January 1999Company name changed jp kenny technology LIMITED\certificate issued on 27/01/99 (2 pages)
26 January 1999Company name changed jp kenny technology LIMITED\certificate issued on 27/01/99 (2 pages)
20 January 1999Return made up to 31/12/98; full list of members (16 pages)
20 January 1999Return made up to 31/12/98; full list of members (16 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 April 1998Secretary resigned;director resigned (1 page)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998Secretary resigned;director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Return made up to 31/12/97; full list of members (12 pages)
26 January 1998Return made up to 31/12/97; full list of members (12 pages)
5 November 1997Full accounts made up to 31 December 1996 (13 pages)
5 November 1997Full accounts made up to 31 December 1996 (13 pages)
25 June 1997Return made up to 26/06/97; full list of members (10 pages)
25 June 1997Return made up to 26/06/97; full list of members (10 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996New director appointed (3 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Return made up to 26/06/96; full list of members (9 pages)
25 July 1996New director appointed (3 pages)
25 July 1996Return made up to 26/06/96; full list of members (9 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
3 July 1996New director appointed (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Return made up to 10/05/96; full list of members (6 pages)
3 July 1996New director appointed (1 page)
3 July 1996New director appointed (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (5 pages)
3 July 1996Director resigned (4 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (4 pages)
3 July 1996New director appointed (1 page)
3 July 1996Return made up to 10/05/96; full list of members (6 pages)
3 July 1996Director resigned (5 pages)
3 July 1996Director resigned (1 page)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
21 July 1995Return made up to 26/06/95; full list of members (14 pages)
21 July 1995Return made up to 26/06/95; full list of members (14 pages)
4 September 1994Full accounts made up to 31 December 1993 (17 pages)
4 September 1994Full accounts made up to 31 December 1993 (17 pages)
5 February 1993Full accounts made up to 31 March 1992 (10 pages)
5 February 1993Full accounts made up to 31 March 1992 (10 pages)
1 June 1992Full accounts made up to 31 March 1991 (11 pages)
1 June 1992Full accounts made up to 31 March 1991 (11 pages)
3 August 1987Full accounts made up to 31 March 1987 (2 pages)
3 August 1987Full accounts made up to 31 March 1987 (2 pages)