The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director Name | Ms Amanda Phyllis Birrane |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Howard James Dawson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1998(11 years, 5 months after company formation) |
Appointment Duration | 26 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Millbrook 33a Station Road Welham Green Hatfield Hertfordshire AL9 7PF |
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Current |
Appointed | 05 September 2013(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 24 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Michael David Breeze |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Jonathan Simon Dean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Jonathan James Neal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Raymond Ronald Mercer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 1994) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 180 Long Lane Bexleyheath Kent DA7 5AQ |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 09 June 2018) |
Role | Co Director |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | James Joseph Birrane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Mr Robert Wilfred Couchman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Rectory Park Sanderstead South Croydon Surrey CR2 9JN |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(26 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Richard Charles Mander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Website | peergroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79408900 |
Telephone region | London |
Registered Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Peer Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,034 |
Current Liabilities | £4,950 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
18 November 1996 | Delivered on: 26 November 1996 Satisfied on: 10 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from peer group PLC to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of wellesley road ashford and land lying to the north of somerset road k/a mace industrial estate ashford kent the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
30 April 1996 | Delivered on: 9 May 1996 Satisfied on: 10 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from peer group PLC (company no.1265425) to the chargee on any account whatsoever. Particulars: Units 1,2,3,4,5 and 6 at 1 mill street and units 1,2 and 3 mill street and parking spaces 6,8,10,11,12,22,36 to 40,42 to 46,64 and 65 mill street scotts sufferance wharf,london SE1 with all covenants/rights/goodwill of business; all furniture,furnishings,tools and other chattels. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
9 June 1994 | Delivered on: 14 June 1994 Satisfied on: 10 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from peer group PLC to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 62,64 and 66 weston street and 37 to 43 snowsfields bermondsey l/b southwark greater london t/no.SGL302281 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
9 June 1994 | Delivered on: 14 June 1994 Satisfied on: 10 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from peer group PLC to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a astra house arklow road l/b of lewisham greater london t/nos. SGL137978 SGL160484 and SGL173458 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 December 1991 | Delivered on: 6 January 1992 Satisfied on: 21 June 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 62,64,& 66 weston street and 37 to 43 snowsfields bermondsey t/n sgl 302281 fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1991 | Delivered on: 13 June 1991 Satisfied on: 24 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being units 6A-d, 7A-d, 8A-c and adjoining areas high brooms industrial estate tunbridge wells kent with a lease of rights of way and services at high brooms aforesaid fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1987 | Delivered on: 9 April 1987 Satisfied on: 21 June 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/hold property k/a astra house, arklow road, london SE14. T/nos sgl 173458 sgl 160484 & sgl 137978 by way of fixed charge the plant machinery & fixtures & fittings furniture equipment implements & utensils. Fully Satisfied |
7 January 2021 | Accounts for a small company made up to 31 July 2020 (18 pages) |
---|---|
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 July 2019 (17 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis Birrane on 13 December 2017 (2 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages) |
13 March 2019 | Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages) |
4 February 2019 | Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages) |
4 January 2019 | Accounts for a small company made up to 31 July 2018 (17 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page) |
21 June 2018 | Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page) |
21 June 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page) |
23 April 2018 | Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages) |
16 April 2018 | Accounts for a small company made up to 31 July 2017 (16 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (12 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (12 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
5 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
24 April 2015 | Satisfaction of charge 2 in full (4 pages) |
24 April 2015 | Satisfaction of charge 2 in full (4 pages) |
14 April 2015 | Change of name notice (2 pages) |
14 April 2015 | Change of name notice (2 pages) |
14 April 2015 | Company name changed peer investments LIMITED\certificate issued on 14/04/15
|
14 April 2015 | Company name changed peer investments LIMITED\certificate issued on 14/04/15
|
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
14 April 2014 | Full accounts made up to 31 July 2013 (11 pages) |
14 April 2014 | Full accounts made up to 31 July 2013 (11 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
20 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
20 January 2014 | Appointment of Mr Michael David Breeze as a director (2 pages) |
20 January 2014 | Appointment of Mr Michael David Breeze as a director (2 pages) |
20 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
28 August 2013 | Termination of appointment of James Birrane as a director (1 page) |
28 August 2013 | Termination of appointment of James Birrane as a director (1 page) |
3 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
25 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
25 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for James Joseph Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for James Joseph Birrane on 27 December 2012 (2 pages) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
28 February 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (10 pages) |
28 February 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (10 pages) |
28 February 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages) |
8 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
8 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (10 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (10 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (12 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (12 pages) |
31 March 2010 | Director's details changed for James Joseph Birrane on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for James Joseph Birrane on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for James Joseph Birrane on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
8 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
8 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
1 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
1 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (12 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (12 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
10 April 2008 | Return made up to 22/02/08; no change of members
|
10 April 2008 | Return made up to 22/02/08; no change of members
|
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 31 July 2006 (12 pages) |
5 April 2007 | Full accounts made up to 31 July 2006 (12 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (9 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (9 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (9 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (9 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (11 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (11 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members
|
28 February 2005 | Return made up to 22/02/05; full list of members
|
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
1 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
1 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (9 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (9 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
2 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
2 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
26 February 2002 | Return made up to 22/02/02; full list of members
|
26 February 2002 | Return made up to 22/02/02; full list of members
|
22 February 2002 | Full accounts made up to 31 July 2001 (14 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (14 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (8 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (8 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (14 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (14 pages) |
21 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
21 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
10 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
10 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
26 February 1999 | Return made up to 22/02/99; full list of members
|
26 February 1999 | Return made up to 22/02/99; full list of members
|
9 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | New director appointed (3 pages) |
6 March 1998 | Return made up to 22/02/98; no change of members
|
6 March 1998 | Return made up to 22/02/98; no change of members
|
25 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
25 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members (8 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members (8 pages) |
23 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
23 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Return made up to 22/02/96; full list of members (10 pages) |
22 February 1996 | Return made up to 22/02/96; full list of members (10 pages) |
15 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
15 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | New director appointed (4 pages) |
8 March 1995 | Return made up to 22/02/95; no change of members (10 pages) |
8 March 1995 | Return made up to 22/02/95; no change of members (10 pages) |