London
WC1R 4HQ
Director Name | Mr Roderick John Williams |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2020(28 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 08 June 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Miss Catherine Joanne Trevorrow |
---|---|
Status | Closed |
Appointed | 07 July 2020(28 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Miss Barbara Brookes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991 |
Appointment Duration | 11 years, 11 months (resigned 24 September 2003) |
Role | Exhibition Organiser |
Correspondence Address | 14 Gainsborough Road North Finchley London N12 8AG |
Secretary Name | Mr Rodney Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991 |
Appointment Duration | 11 years, 11 months (resigned 24 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carlton Close Grove Wantage Oxfordshire OX12 0PU |
Director Name | Mr Rodney Pollock |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 September 2003) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 9 Carlton Close Grove Wantage Oxfordshire OX12 0PU |
Director Name | Mr Anthony John Evans |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2005) |
Role | Finance And Operations Directo |
Country of Residence | United Kingdom |
Correspondence Address | 30 Repton Road Orpington Kent BR6 9HS |
Director Name | James Niall Manus Macmanus |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2005) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 150 Court Lane London SE21 7EB |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Simon George Temple Willis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Broadhurst Gardens London NW6 3BJ |
Director Name | Mr Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(14 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Anthony John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(14 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Repton Road Orpington Kent BR6 9HS |
Director Name | Stuart Michael Wallis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2007) |
Role | Accountant |
Correspondence Address | Admiral House 66-68 East Smithfield London E1W 1BX |
Director Name | Mrs Niamh O'Donnell Keenan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2006(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Secretary Name | Mrs Niamh O'Donnell Keenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2006(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Director Name | Mr Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Matthew O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Louise Anne Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Robert Ian Grimshaw |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Nathan Giles Runnicles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Nathan Runnicles |
---|---|
Status | Resigned |
Appointed | 21 September 2015(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | tes.com |
---|---|
Email address | [email protected] |
Telephone | 020 84451757 |
Telephone region | London |
Registered Address | 26 Red Lion Square London WC1R 4HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Tes Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 July 2014 | Delivered on: 24 July 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge. Outstanding |
---|
11 March 2021 | Application to strike the company off the register (3 pages) |
---|---|
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages) |
8 July 2020 | Appointment of Miss Catherine Joanne Trevorrow as a secretary on 7 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page) |
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
10 January 2020 | Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page) |
10 January 2020 | Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 February 2019 | Satisfaction of charge 026552170001 in full (4 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page) |
26 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 October 2015 | Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page) |
13 October 2015 | Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page) |
13 October 2015 | Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
24 July 2014 | Registration of charge 026552170001, created on 17 July 2014 (68 pages) |
24 July 2014 | Registration of charge 026552170001, created on 17 July 2014 (68 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
14 December 2010 | Director's details changed for Louise Ann Rogers on 22 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Louise Ann Rogers on 22 November 2010 (2 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
2 February 2010 | Termination of appointment of Bernard Gray as a director (2 pages) |
2 February 2010 | Termination of appointment of Bernard Gray as a director (2 pages) |
2 February 2010 | Appointment of Louise Rogers as a director (3 pages) |
2 February 2010 | Appointment of Louise Rogers as a director (3 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Matthew O'sullivan on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bernard Peter Gray on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bernard Peter Gray on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Matthew O'sullivan on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Matthew O'sullivan on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Matthew O'sullivan on 15 October 2009 (2 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
1 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: admiral house 66-68 east smithfield london E1 (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: admiral house 66-68 east smithfield london E1 (1 page) |
2 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | Secretary resigned (1 page) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Return made up to 18/10/05; full list of members (5 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Return made up to 18/10/05; full list of members (5 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | New secretary appointed (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 1 virginia street london E98 1XY (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 1 virginia street london E98 1XY (1 page) |
2 November 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
21 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
9 November 2004 | Return made up to 18/10/04; full list of members (2 pages) |
9 November 2004 | Return made up to 18/10/04; full list of members (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
16 October 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
16 October 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: c/o foster squires rex house 354 ballards lane north finchley london N12 0EG (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: c/o foster squires rex house 354 ballards lane north finchley london N12 0EG (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
5 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
14 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 July 2000 (11 pages) |
25 October 2000 | Full accounts made up to 31 July 2000 (11 pages) |
29 November 1999 | Full accounts made up to 31 July 1999 (13 pages) |
29 November 1999 | Full accounts made up to 31 July 1999 (13 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
25 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
27 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
9 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
9 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
11 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 July 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 July 1996 (11 pages) |
10 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
1 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
18 October 1991 | Incorporation (17 pages) |
18 October 1991 | Incorporation (17 pages) |