Thorpe Willoughby
Selby
North Yorkshire
YO8 9PE
Director Name | Michael Ridley Robinson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 1998) |
Role | Marketing Director |
Correspondence Address | 100 Wellington Street Leeds West Yorkshire LS1 4LT |
Director Name | Philip Bryan Morgan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 September 1995) |
Role | Group Executive Dir |
Correspondence Address | Shaw Barn Grasmere Drive Wetherby Leeds West Yorkshire LS22 6GP |
Director Name | Donald Harris Rose |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 April 1996) |
Role | Councillor |
Correspondence Address | 31 Lansdown Road Goole East Riding North Humberside DN14 6UR |
Director Name | Gerald Messines McDade |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 June 1993) |
Role | Councillor |
Correspondence Address | 1 Cookridge Drive Hatfield Doncaster South Yorkshire DN7 6JE |
Director Name | Robert Sholto Adcock |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 September 1997) |
Role | Chartered Consultant Engineer |
Correspondence Address | 17 Primley Park Avenue Alwoodley Leeds West Yorkshire LS17 7HX |
Director Name | David James Ashton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Glebe Cottage Escrick York North Yorkshire YO4 6LN |
Director Name | Mr David William Bentley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 1994) |
Role | Chartered Engineer |
Correspondence Address | Westgate House 100 Wellington Street Leeds West Yorkshire LS1 4LT |
Director Name | Mr William John Gunnell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 June 1993) |
Role | Member Of Parliament |
Correspondence Address | 6 Arthington View Hunslet Leeds West Yorkshire LS10 2ND |
Director Name | Michael James Davey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 1994) |
Role | Trade Union Official |
Correspondence Address | 56 Church Lane Crossgates Leeds West Yorkshire LS15 8BD |
Secretary Name | Cs & Sol Allen Rodney Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | City Hall Bradford West Yorkshire BD1 1HY |
Director Name | Mr Alan Ingham Bottomley |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 March 1998) |
Role | Solicitor |
Correspondence Address | Dormy Lodge 40 Kent Road Harrogate North Yorkshire HG1 2JJ |
Director Name | Mr Ronald Fisher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 1999) |
Role | Retired Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 141 Barnsley Road Darfield Barnsley South Yorkshire S73 9PE |
Director Name | Eric Wright |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 1999) |
Role | Retired Civil Servant |
Correspondence Address | 17 Foxhill Crescent Leeds LS16 5PD |
Director Name | Mr Graham Phelps |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 July 2005) |
Role | Councillor |
Correspondence Address | 85 Woodside Airedale Castleford West Yorkshire WF10 3RU |
Director Name | Mr Paul Edward Jagger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 1999) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 101 Don Avenue Wharncliffe Side Sheffield South Yorkshire S35 0BZ |
Director Name | Dr Geoffrey Stewart Brownlee |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 1996) |
Role | Director Group Corporate Affai |
Correspondence Address | 8 Church View Hornby Bedale North Yorkshire DL8 1NH |
Director Name | Cllr Mark Anton Kirk |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 1997) |
Role | Steel Worker |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crosby Avenue Scunthorpe North Lincolnshire DN15 8NX |
Director Name | John Siddall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 1999) |
Role | Chief Executive |
Correspondence Address | 66 Victoria Walk Horsforth Leeds West Yorkshire LS18 4PP |
Secretary Name | Anthony Roger Kilner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Westville Road Ilkley West Yorkshire LS29 9AQ |
Director Name | Mr Clive William Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Church Street Barkston Ash Tadcaster North Yorkshire LS24 9TT |
Director Name | Mr Brian Greenwood |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Holly Lodge 26 Bond Lane Appleton Roebuck York North Yorkshire YO23 7EF |
Director Name | Cllr Stephen Robert Parnaby |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(5 years after company formation) |
Appointment Duration | 1 year (resigned 16 July 1998) |
Role | Boarding Kennels Proprietor |
Country of Residence | England |
Correspondence Address | Wanlass Farm, Park Lane Cottingham East Yorkshire HU16 5SB |
Director Name | Mr Stephen Richard Tonkin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Haven Chase Cookridge Leeds West Yorkshire LS16 6SG |
Director Name | Mr Andrew William Walker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Fields Linton Road Collingham Wetherby West Yorkshire LS22 5BS |
Director Name | James Sydney Mulgrove |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 April 1999) |
Role | Retired |
Correspondence Address | 54 Burbage Avenue Lambwath Road Hull East Yorkshire HU8 0EG |
Secretary Name | Sarah Elizabeth Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 20 Lakeside Chase Rawdon Leeds West Yorkshire LS19 6RL |
Director Name | Jonathan Charles Spurge Moore |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2001) |
Role | Public Sector |
Correspondence Address | 25 Valley View Wheldrake York North Yorkshire YO19 6AJ |
Secretary Name | Kevin Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 39 Longfield Drive Edenthorpe Doncaster South Yorkshire DN3 2RG |
Director Name | Dr Stephen Robert Morris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2002) |
Role | Head Of Business Investment |
Correspondence Address | 11 Roman Row Whichford Shipston On Stour Warwickshire CV36 5PJ |
Director Name | Mr Alexander James McWhirter |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 October 2011) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 9 Long Meadows Bramhope Leeds West Yorkshire LS16 9DA |
Secretary Name | Heather Darkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 15 Cedar Ridge Leeds Yorks LS25 2PF |
Director Name | Mr Trevor Shaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(19 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Victoria Street London SW1H 0ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2012 | Termination of appointment of Trevor Shaw as a director on 30 May 2012 (2 pages) |
8 June 2012 | Termination of appointment of Trevor Shaw as a director (2 pages) |
17 April 2012 | Registered office address changed from Victoria House 2 Victoria Place Leeds LS11 5AE on 17 April 2012 (2 pages) |
17 April 2012 | Registered office address changed from Victoria House 2 Victoria Place Leeds LS11 5AE on 17 April 2012 (2 pages) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Application to strike the company off the register (3 pages) |
20 October 2011 | Termination of appointment of Alexander James Mcwhirter as a director on 20 October 2011 (1 page) |
20 October 2011 | Appointment of Mr Trevor Shaw as a director (2 pages) |
20 October 2011 | Termination of appointment of Alexander Mcwhirter as a director (1 page) |
20 October 2011 | Appointment of Mr Trevor Shaw as a director on 20 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 16 June 2011 no member list (3 pages) |
4 October 2011 | Annual return made up to 16 June 2011 no member list (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 July 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
27 July 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 June 2009 | Annual return made up to 16/06/09 (2 pages) |
28 June 2009 | Annual return made up to 16/06/09 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
9 September 2008 | Annual return made up to 16/06/08 (2 pages) |
9 September 2008 | Annual return made up to 16/06/08 (2 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 August 2007 | Annual return made up to 16/06/07 (3 pages) |
31 August 2007 | Annual return made up to 16/06/07 (3 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Director's particulars changed (1 page) |
3 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 April 2007 | Accounts made up to 31 March 2006 (2 pages) |
11 July 2006 | Annual return made up to 16/06/06 (3 pages) |
11 July 2006 | Annual return made up to 16/06/06 (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (2 pages) |
31 August 2005 | Return made up to 16/06/05; amending return (4 pages) |
31 August 2005 | Return made up to 16/06/05; amending return (4 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (2 pages) |
18 July 2005 | Annual return made up to 16/06/05 (4 pages) |
18 July 2005 | Annual return made up to 16/06/05 (4 pages) |
18 July 2005 | Director resigned (2 pages) |
4 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
14 July 2004 | Annual return made up to 16/06/04
|
14 July 2004 | Annual return made up to 16/06/04 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
18 June 2003 | Annual return made up to 16/06/03 (4 pages) |
18 June 2003 | Annual return made up to 16/06/03 (4 pages) |
28 January 2003 | Accounts made up to 31 March 2002 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 July 2002 | Annual return made up to 16/06/02
|
15 July 2002 | Annual return made up to 16/06/02 (4 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
13 July 2001 | Annual return made up to 16/06/01 (4 pages) |
13 July 2001 | Annual return made up to 16/06/01 (4 pages) |
6 April 2001 | Auditor's resignation (1 page) |
6 April 2001 | Auditor's resignation (1 page) |
3 October 2000 | Annual return made up to 16/06/00 (4 pages) |
3 October 2000 | Annual return made up to 16/06/00 (4 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
4 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 July 1999 | Annual return made up to 16/06/99 (5 pages) |
22 July 1999 | Annual return made up to 16/06/99 (5 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Memorandum and Articles of Association (18 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Resolutions
|
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: city hall bradford west yorkshire BD1 1HY (1 page) |
28 April 1999 | Memorandum and Articles of Association (18 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: city hall bradford west yorkshire BD1 1HY (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
17 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 July 1998 | Annual return made up to 16/06/98 (9 pages) |
16 July 1998 | Annual return made up to 16/06/98
|
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | Director resigned (1 page) |
24 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Annual return made up to 16/06/97 (8 pages) |
16 July 1997 | Annual return made up to 16/06/97
|
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 August 1996 | New director appointed (4 pages) |
13 August 1996 | Memorandum and Articles of Association (18 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Memorandum and Articles of Association (18 pages) |
13 August 1996 | Resolutions
|
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Annual return made up to 16/06/96
|
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Annual return made up to 16/06/96 (6 pages) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
26 May 1996 | Memorandum and Articles of Association (18 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Memorandum and Articles of Association (18 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
4 August 1995 | Director's particulars changed (2 pages) |
4 August 1995 | Director's particulars changed (2 pages) |
11 July 1995 | Annual return made up to 16/06/95 (7 pages) |
11 July 1995 | Annual return made up to 16/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |