Caterham
Surrey
CR3 5UX
Director Name | Mr David John Norman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2008(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Director Name | Mr Gregory William Lynn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Director Name | Mrs Suzanne Clark |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Secretary Name | Mrs Suzanne Clark |
---|---|
Status | Current |
Appointed | 06 November 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Director Name | Gerard John Gallen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 13 Sundale Avenue Selsdon South Croydon Surrey CR2 8RQ |
Director Name | Mr Keith Malcolm Pagan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 10 Briar Road Norbury London SW16 4LU |
Director Name | Mr Graham John Davies |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 91 High Stret Caterham Surrey CR3 5UH |
Director Name | Mr David Winters |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 5 Roundway Brighton East Sussex BN1 9AQ |
Secretary Name | Mr Kevin Raymond Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Chine Grange Park London N21 2EB |
Director Name | David Robert Spooner |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1994) |
Role | Chartered Surveyor |
Correspondence Address | 25 Grove Hill South Woodford London E18 2JB |
Director Name | Robin Gordon Seabrook |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Farm Close East Grinstead West Sussex RH19 3QQ |
Director Name | Mr Phillip Ian Mumford |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Forrest Bank Nutley Sussex TN22 3NT |
Secretary Name | Mr Mark Alan Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 October 2019) |
Role | Accountant |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Director Name | Mr Ashley Vernon Ward |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 91 High Stret Caterham Surrey CR3 5UH |
Director Name | Mr Keith Malcolm Pagan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Director Name | Pauline Warnes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Director Name | Mr Mark Alan Freeland |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(26 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Director Name | Mr Bhadresh Kumar Shukla |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
Website | www.buxtonbuilding.co.uk/ |
---|---|
Telephone | 01744 541963 |
Telephone region | St Helens |
Registered Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | Buxton Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,065,403 |
Gross Profit | £3,137,280 |
Net Worth | £2,427,363 |
Cash | £6,323,944 |
Current Liabilities | £13,206,602 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
22 October 2004 | Delivered on: 27 October 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
31 October 1995 | Delivered on: 10 November 1995 Persons entitled: Jennifer Buxton Graham John Davies David William Buxton Hymans Robertson Trustees Limited Classification: Legal charge Secured details: £135,000.00 due or to become due from the company to the chargees (being the trustees for the time being of the w & r buxton limited pension fund). Particulars: Unit 9 lockwood industrial park and parking spaces, mill mead road, tottenham, london ****this charge was registered in error and has this day been transferred to company number 2277056********. Outstanding |
28 July 1992 | Delivered on: 30 July 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
14 December 1990 | Delivered on: 19 December 1990 Persons entitled: Midland Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts incurred by the company. Outstanding |
5 August 1992 | Delivered on: 16 August 1992 Satisfied on: 27 January 2005 Persons entitled: Harvington Properties Limited Classification: Schedule to deed of assignment Secured details: £120000. Particulars: All rights benefits under a design and building contract. Fully Satisfied |
17 August 2020 | Termination of appointment of Pauline Warnes as a director on 31 July 2020 (1 page) |
---|---|
3 June 2020 | Termination of appointment of Bhadresh Kumar Shukla as a director on 31 May 2020 (1 page) |
3 June 2020 | Cessation of Gregory William Lynn as a person with significant control on 11 July 2019 (1 page) |
3 June 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
3 June 2020 | Notification of Buxton Holdings Limited as a person with significant control on 11 July 2019 (2 pages) |
3 June 2020 | Cessation of David John Norman as a person with significant control on 11 July 2019 (1 page) |
20 May 2020 | Director's details changed for Mr David John Norman on 1 September 2017 (2 pages) |
19 May 2020 | Secretary's details changed for Mrs Suzanne Clark on 19 May 2020 (1 page) |
19 May 2020 | Director's details changed for Mrs Suzanne Clark on 19 May 2020 (2 pages) |
3 March 2020 | Full accounts made up to 31 July 2019 (31 pages) |
2 March 2020 | Cessation of Keith Malcolm Pagan as a person with significant control on 11 July 2019 (1 page) |
2 March 2020 | Cessation of Marie Therese Pagan as a person with significant control on 11 July 2019 (1 page) |
2 March 2020 | Notification of David Norman as a person with significant control on 11 July 2019 (2 pages) |
2 March 2020 | Notification of Gregory William Lynn as a person with significant control on 11 July 2019 (2 pages) |
12 November 2019 | Appointment of Mrs Suzanne Clark as a secretary on 6 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Mark Alan Freeland as a secretary on 31 October 2019 (1 page) |
12 November 2019 | Appointment of Mrs Suzanne Clark as a director on 6 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Mark Alan Freeland as a director on 31 October 2019 (1 page) |
23 July 2019 | Termination of appointment of Keith Malcolm Pagan as a director on 11 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Cedar House 91 High Stret Caterham Surrey CR3 5UH to Cedar House 91 High Street Caterham Surrey CR3 5UX on 29 April 2019 (1 page) |
8 February 2019 | Full accounts made up to 31 July 2018 (31 pages) |
2 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
14 February 2018 | Full accounts made up to 31 July 2017 (33 pages) |
24 July 2017 | Notification of Marie Therese Pagan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Marie Therese Pagan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Keith Malcolm Pagan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Keith Malcolm Pagan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (30 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (30 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 January 2016 | Full accounts made up to 31 July 2015 (24 pages) |
2 January 2016 | Full accounts made up to 31 July 2015 (24 pages) |
13 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
21 July 2015 | Appointment of Mr Bhadresh Kumar Shukla as a director on 10 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Bhadresh Kumar Shukla as a director on 10 July 2015 (2 pages) |
16 April 2015 | Full accounts made up to 31 July 2014 (18 pages) |
16 April 2015 | Full accounts made up to 31 July 2014 (18 pages) |
17 October 2014 | Section 519 (1 page) |
17 October 2014 | Section 519 (1 page) |
17 October 2014 | Resignation of an auditor (1 page) |
17 October 2014 | Resignation of an auditor (1 page) |
7 October 2014 | Appointment of Mr Mark Alan Freeland as a director on 3 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Graham John Davies as a director on 26 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Mark Alan Freeland as a director on 3 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Graham John Davies as a director on 26 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Mark Alan Freeland as a director on 3 October 2014 (2 pages) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
12 February 2014 | Full accounts made up to 31 July 2013 (23 pages) |
12 February 2014 | Full accounts made up to 31 July 2013 (23 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Full accounts made up to 31 July 2012 (20 pages) |
17 October 2012 | Full accounts made up to 31 July 2012 (20 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Appointment of Mr Gregory Lynn as a director (2 pages) |
1 September 2011 | Appointment of Mr Gregory Lynn as a director (2 pages) |
12 August 2011 | Section 519 (2 pages) |
12 August 2011 | Section 519 (2 pages) |
22 March 2011 | Full accounts made up to 31 July 2010 (18 pages) |
22 March 2011 | Full accounts made up to 31 July 2010 (18 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Director's details changed for Mr Graham John Davies on 1 January 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Graham John Davies on 1 January 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Graham John Davies on 1 January 2010 (2 pages) |
29 July 2010 | Appointment of Pauline Warnes as a director (3 pages) |
29 July 2010 | Appointment of Pauline Warnes as a director (3 pages) |
24 May 2010 | Termination of appointment of Ashley Ward as a director (2 pages) |
24 May 2010 | Termination of appointment of Ashley Ward as a director (2 pages) |
8 February 2010 | Full accounts made up to 31 July 2009 (18 pages) |
8 February 2010 | Full accounts made up to 31 July 2009 (18 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Ashley Vernon Ward on 31 December 2009 (2 pages) |
29 January 2010 | Appointment of Mr Keith Malcolm Pagan as a director
|
29 January 2010 | Appointment of Mr Keith Malcolm Pagan as a director
|
29 January 2010 | Director's details changed for Ashley Vernon Ward on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Stephen Michael Holland on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Norman on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Stephen Michael Holland on 31 December 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Mark Alan Freeland on 31 December 2009 (1 page) |
29 January 2010 | Director's details changed for David Norman on 31 December 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Mark Alan Freeland on 31 December 2009 (1 page) |
26 January 2010 | Appointment of Keith Malcolm Pagan as a director (3 pages) |
26 January 2010 | Appointment of Keith Malcolm Pagan as a director (3 pages) |
3 December 2009 | Termination of appointment of Phillip Mumford as a director (2 pages) |
3 December 2009 | Termination of appointment of Phillip Mumford as a director (2 pages) |
9 February 2009 | Full accounts made up to 31 July 2008 (18 pages) |
9 February 2009 | Full accounts made up to 31 July 2008 (18 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 April 2008 | Full accounts made up to 31 July 2007 (25 pages) |
11 April 2008 | Full accounts made up to 31 July 2007 (25 pages) |
4 March 2008 | Director appointed david norman (2 pages) |
4 March 2008 | Director appointed david norman (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Full accounts made up to 31 July 2006 (25 pages) |
11 January 2007 | Full accounts made up to 31 July 2006 (25 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
1 June 2006 | Full accounts made up to 31 July 2005 (19 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (19 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 May 2005 | Full accounts made up to 31 July 2004 (20 pages) |
13 May 2005 | Full accounts made up to 31 July 2004 (20 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
19 April 2004 | Full accounts made up to 31 July 2003 (18 pages) |
19 April 2004 | Full accounts made up to 31 July 2003 (18 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
25 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
25 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
10 January 2003 | Full accounts made up to 31 July 2002 (18 pages) |
10 January 2003 | Full accounts made up to 31 July 2002 (18 pages) |
24 April 2002 | Full accounts made up to 31 July 2001 (17 pages) |
24 April 2002 | Full accounts made up to 31 July 2001 (17 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Director's particulars changed (1 page) |
11 April 2001 | Full accounts made up to 31 July 2000 (15 pages) |
11 April 2001 | Full accounts made up to 31 July 2000 (15 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (14 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (14 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (9 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (9 pages) |
13 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
13 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
17 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
17 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
16 August 1992 | Particulars of mortgage/charge (3 pages) |
16 August 1992 | Particulars of mortgage/charge (3 pages) |
23 May 1988 | Incorporation (15 pages) |
23 May 1988 | Incorporation (15 pages) |