Rayleigh
Essex
SS6 7XD
Director Name | Mr Patrik Erlandsson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 07 December 2020(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 21 Brook Road Rayleigh Essex SS6 7XD |
Director Name | Mr Jonas Fredrik Heyman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 25 March 2021(58 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Financial Manager |
Country of Residence | Sweden |
Correspondence Address | 21 Brook Road Rayleigh Essex SS6 7XD |
Secretary Name | Miss Michelle Hubbard |
---|---|
Status | Current |
Appointed | 01 October 2021(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Brook Road Rayleigh Essex SS6 7XD |
Director Name | Mr Howard Cohen |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | 17 Brook Path Plainview New York United States |
Director Name | Mr John Richard Fisher |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 03 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Croftdown Road London NW5 1EL |
Director Name | Mr Peter Allen Fisher |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hockley Hall Church Road Hockley Essex SS5 6AE |
Director Name | Theresia Fisher |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 120 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RW |
Director Name | Robert Carey James West |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 39 East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EQ |
Director Name | Mr Nigel Frederick Hubert |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 24 Meakins Close Leigh On Sea Essex SS9 5SX |
Secretary Name | Derek Claude Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 128 Silverdale Avenue Westcliff On Sea Essex SS0 9BD |
Secretary Name | Roy Gregory Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2001) |
Role | Secretary |
Correspondence Address | 21 Cromwell Road Brentwood Essex CM14 5DT |
Secretary Name | Mr Peter Allen Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hockley Hall Church Road Hockley Essex SS5 6AE |
Director Name | Bo Tore Ingmar Jagnefalt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2008(45 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2011) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Sodra Sardvagnen 47 Billdal 42737 Sweden |
Director Name | Joakim Hedelin Hedelin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2008(45 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2011) |
Role | Cpo |
Country of Residence | Sweden |
Correspondence Address | 7 Jadergagan 15 V Frolunda Sweden |
Director Name | Peter Edwinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2008(45 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2011) |
Role | Fco |
Country of Residence | Sweden |
Correspondence Address | Krokelyckan 14 Vastra Frolunda Sweden |
Secretary Name | Lynne Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(47 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 21 Brook Road Rayleigh Essex SS6 7XD |
Director Name | Mr Robert Per Erik Persson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2011(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2013) |
Role | Director Of Supply |
Country of Residence | Sweden |
Correspondence Address | 21 Brook Road Rayleigh Essex SS6 7XD |
Director Name | Mrs Kerstein Ing-Marie Andersson Drugge |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2011(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2012) |
Role | COO |
Country of Residence | Sweden |
Correspondence Address | 21 Brook Road Rayleigh Essex SS6 7XD |
Director Name | Mr Alexander Georg Wennergren Helm |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2013(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2016) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Hultafors Hultaforsvagen 21 Box 38 Se51721 Bollebygd Sweden |
Director Name | Mr Peter Edwinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2013(50 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 February 2021) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Hultafors Hultaforsvagen 21 Box 38 Bollebygd 51721 Sweden |
Director Name | Mr Ole Kristian Joedahl |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2017(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 May 2020) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Box 336 J A Wettergrensgata 7 Gothenburg Sweden |
Website | www.fisco.co.uk |
---|
Registered Address | 21 Brook Road Rayleigh Essex SS6 7XD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
200k at £1 | Hultafors Group Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,596,617 |
Gross Profit | £2,080,648 |
Net Worth | £4,277,112 |
Cash | £1,859,373 |
Current Liabilities | £673,297 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
11 May 2005 | Delivered on: 14 May 2005 Satisfied on: 8 April 2008 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 April 2005 | Delivered on: 5 May 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £125,000 credited to account designation 42026156 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Outstanding |
1 May 1996 | Delivered on: 9 May 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 March 2021 | Termination of appointment of Peter Edwinson as a director on 27 February 2021 (1 page) |
---|---|
29 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
11 December 2020 | Appointment of Mr Patrik Erlandsson as a director on 7 December 2020 (2 pages) |
2 June 2020 | Termination of appointment of Ole Kristian Joedahl as a director on 27 May 2020 (1 page) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 January 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
20 January 2017 | Satisfaction of charge 2 in full (1 page) |
20 January 2017 | Satisfaction of charge 1 in full (1 page) |
20 January 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
20 January 2017 | Satisfaction of charge 2 in full (1 page) |
20 January 2017 | Satisfaction of charge 1 in full (1 page) |
4 January 2017 | Appointment of Mr Ole Kristian Joedahl as a director on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Alexander Georg Wennergren Helm as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Alexander Georg Wennergren Helm as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Ole Kristian Joedahl as a director on 1 January 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
14 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 January 2014 | Termination of appointment of Peter Fisher as a director (1 page) |
9 January 2014 | Appointment of Mr Gary Raymond Beadon as a director (2 pages) |
9 January 2014 | Appointment of Mr Gary Raymond Beadon as a director (2 pages) |
9 January 2014 | Termination of appointment of Peter Fisher as a director (1 page) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 May 2013 | Termination of appointment of Robert Persson as a director (1 page) |
23 May 2013 | Appointment of Mr Peter Edwinson as a director (2 pages) |
23 May 2013 | Appointment of Mr Peter Edwinson as a director (2 pages) |
23 May 2013 | Termination of appointment of Robert Persson as a director (1 page) |
14 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 May 2013 | Appointment of Mr Alexander Georg Wennergren Helm as a director (2 pages) |
13 May 2013 | Appointment of Mr Alexander Georg Wennergren Helm as a director (2 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Termination of appointment of Kerstein Andersson Drugge as a director (1 page) |
18 December 2012 | Termination of appointment of Kerstein Andersson Drugge as a director (1 page) |
8 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
8 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Termination of appointment of Joakim Hedelin as a director (1 page) |
24 March 2011 | Termination of appointment of Peter Edwinson as a director (1 page) |
24 March 2011 | Termination of appointment of Peter Edwinson as a director (1 page) |
24 March 2011 | Appointment of Mr Robert per Erik Persson as a director (2 pages) |
24 March 2011 | Termination of appointment of Joakim Hedelin as a director (1 page) |
24 March 2011 | Termination of appointment of Bo Jagnefalt as a director (1 page) |
24 March 2011 | Appointment of Mrs Kerstein Ing-Marie Andersson Drugge as a director (2 pages) |
24 March 2011 | Termination of appointment of Bo Jagnefalt as a director (1 page) |
24 March 2011 | Appointment of Mr Robert per Erik Persson as a director (2 pages) |
24 March 2011 | Appointment of Mrs Kerstein Ing-Marie Andersson Drugge as a director (2 pages) |
3 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Termination of appointment of John Fisher as a director (2 pages) |
18 May 2010 | Termination of appointment of John Fisher as a director (2 pages) |
23 April 2010 | Termination of appointment of Peter Fisher as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Peter Fisher as a secretary (2 pages) |
23 April 2010 | Appointment of Lynne Richardson as a secretary (3 pages) |
23 April 2010 | Appointment of Lynne Richardson as a secretary (3 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 January 2010 | Director's details changed for Peter Edwinson on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Joakim Hedelin Hedelin on 14 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Bo Tore Ingmar Jagnefalt on 14 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Peter Edwinson on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Bo Tore Ingmar Jagnefalt on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Joakim Hedelin Hedelin on 14 December 2009 (2 pages) |
4 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 December 2008 | Return made up to 14/12/08; full list of members (7 pages) |
24 December 2008 | Return made up to 14/12/08; full list of members (7 pages) |
16 October 2008 | Director appointed joakim hedelin hedelin (2 pages) |
16 October 2008 | Director appointed peter edwinson (2 pages) |
16 October 2008 | Director appointed joakim hedelin hedelin (2 pages) |
16 October 2008 | Director appointed peter edwinson (2 pages) |
13 October 2008 | Director appointed bo tore ingmar jagnefalt (2 pages) |
13 October 2008 | Director appointed bo tore ingmar jagnefalt (2 pages) |
20 August 2008 | Auditor's resignation (1 page) |
20 August 2008 | Auditor's resignation (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (4 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 February 2006 | Return made up to 14/12/05; no change of members (7 pages) |
14 February 2006 | Return made up to 14/12/05; no change of members (7 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 May 2005 | Particulars of mortgage/charge (6 pages) |
14 May 2005 | Particulars of mortgage/charge (6 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Full accounts made up to 31 March 2004 (19 pages) |
6 April 2005 | Full accounts made up to 31 March 2004 (19 pages) |
17 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 December 2004 | Return made up to 14/12/04; no change of members (7 pages) |
24 December 2004 | Return made up to 14/12/04; no change of members (7 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
31 December 2003 | Return made up to 14/12/03; full list of members (9 pages) |
31 December 2003 | Return made up to 14/12/03; full list of members (9 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | Auditor's resignation (1 page) |
8 January 2002 | Return made up to 14/12/01; full list of members (10 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (10 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
28 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
25 January 2001 | Company name changed fisco products LIMITED\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Company name changed fisco products LIMITED\certificate issued on 25/01/01 (2 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (10 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (10 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
17 December 1999 | Return made up to 14/12/99; full list of members (10 pages) |
17 December 1999 | Return made up to 14/12/99; full list of members (10 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
24 January 1999 | Auditor's resignation (1 page) |
24 January 1999 | Auditor's resignation (1 page) |
10 December 1998 | Return made up to 14/12/98; no change of members
|
10 December 1998 | Return made up to 14/12/98; no change of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
24 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
3 June 1996 | Full accounts made up to 31 March 1995 (16 pages) |
3 June 1996 | Full accounts made up to 31 March 1995 (16 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Return made up to 14/12/95; no change of members (6 pages) |
2 January 1996 | Return made up to 14/12/95; no change of members (6 pages) |
28 April 1981 | Accounts made up to 31 March 1981 (15 pages) |
28 April 1981 | Accounts made up to 31 March 1981 (15 pages) |
31 March 1979 | Accounts made up to 31 March 1979 (13 pages) |
31 March 1979 | Accounts made up to 31 March 1979 (13 pages) |
29 March 1963 | Incorporation (14 pages) |
29 March 1963 | Incorporation (14 pages) |