Company NameS.Bottomley And Bros.,Limited
DirectorsKatherine Therese Koch and Robert John Welch
Company StatusLiquidation
Company Number00031903
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Katherine Therese Koch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(114 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(114 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Secretary NameTesco Secretaries Limited (Corporation)
StatusCurrent
Appointed15 October 2013(111 years, 11 months after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(89 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr David Edward Reid
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(89 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameLord Ian Charter Maclaurin
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed08 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 1995)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameMr John Anthony Bailey
NationalityBritish
StatusResigned
Appointed09 October 1995(93 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameMr Martin John Field
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(94 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed10 October 2000(98 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(99 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2005)
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(102 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed31 August 2004(102 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2013)
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(103 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(113 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(111 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 February 2017)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Websitepaysafecard.com
Email address[email protected]
Telephone07 389290884
Telephone regionMobile

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

16k at £10Tesco Holdings LTD
95.24%
Deferred
8k at £1Tesco Holdings LTD
4.76%
Ordinary

Accounts

Latest Accounts27 February 2016 (7 years, 9 months ago)
Next Accounts Due26 November 2017 (overdue)
Accounts CategoryDormant
Accounts Year End26 February

Returns

Next Return Due21 June 2017 (overdue)

Filing History

24 February 2018Final Gazette dissolved following liquidation (1 page)
24 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
24 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
27 March 2017Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
27 March 2017Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
13 March 2017Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 13 March 2017 (2 pages)
13 March 2017Register inspection address has been changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
13 March 2017Register inspection address has been changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
8 March 2017Appointment of a voluntary liquidator (2 pages)
8 March 2017Declaration of solvency (3 pages)
8 March 2017Appointment of a voluntary liquidator (2 pages)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-03
(1 page)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-03
(1 page)
8 March 2017Declaration of solvency (3 pages)
1 February 2017Termination of appointment of Tesco Services Limited as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Tesco Services Limited as a director on 1 February 2017 (1 page)
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages)
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages)
28 July 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
28 July 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Ms Katherine Therese Koch as a director on 21 June 2016 (2 pages)
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Ms Katherine Therese Koch as a director on 21 June 2016 (2 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 168,000
(5 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 168,000
(5 pages)
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
29 December 2015Registered office address changed from Armitage House Delamare Road Chestnut Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Armitage House Delamare Road Chestnut Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 168,000
(6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 168,000
(6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 168,000
(6 pages)
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
3 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 168,000
(6 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 168,000
(6 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 168,000
(6 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
19 September 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
19 September 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
31 January 2013Appointment of Tesco Services Limited as a director (2 pages)
31 January 2013Appointment of Tesco Services Limited as a director (2 pages)
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
31 October 2012Resolutions
  • RES13 ‐ Company business 23/10/2012
(1 page)
31 October 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
31 October 2012Resolutions
  • RES13 ‐ Company business 23/10/2012
(1 page)
31 October 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
1 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 October 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 23 February 2008 (4 pages)
15 July 2008Accounts for a dormant company made up to 23 February 2008 (4 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
21 August 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
21 August 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 25 February 2006 (5 pages)
15 September 2006Accounts for a dormant company made up to 25 February 2006 (5 pages)
20 June 2006Return made up to 07/06/06; full list of members (7 pages)
20 June 2006Return made up to 07/06/06; full list of members (7 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
23 December 2005Full accounts made up to 26 February 2005 (8 pages)
23 December 2005Full accounts made up to 26 February 2005 (8 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
27 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
3 June 2004Registered office changed on 03/06/04 from: tesco house, delamare road, cheshunt, herts EN8 9SL (1 page)
3 June 2004Registered office changed on 03/06/04 from: tesco house, delamare road, cheshunt, herts EN8 9SL (1 page)
20 April 2004New director appointed (4 pages)
20 April 2004New director appointed (4 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
9 December 2003Accounts for a dormant company made up to 22 February 2003 (5 pages)
9 December 2003Accounts for a dormant company made up to 22 February 2003 (5 pages)
2 September 2003New director appointed (6 pages)
2 September 2003New director appointed (6 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Return made up to 07/06/03; full list of members (7 pages)
18 July 2003Return made up to 07/06/03; full list of members (7 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
20 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
20 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
14 July 2002Return made up to 07/06/02; full list of members (7 pages)
14 July 2002Return made up to 07/06/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
20 November 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
11 September 2001New director appointed (5 pages)
11 September 2001New director appointed (5 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
6 July 2000Return made up to 07/06/00; full list of members (6 pages)
6 July 2000Return made up to 07/06/00; full list of members (6 pages)
30 November 1999Accounts for a dormant company made up to 27 February 1999 (4 pages)
30 November 1999Accounts for a dormant company made up to 27 February 1999 (4 pages)
9 July 1999Return made up to 07/06/99; full list of members (7 pages)
9 July 1999Return made up to 07/06/99; full list of members (7 pages)
15 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
15 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
3 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(2 pages)
3 August 1998Return made up to 07/06/98; full list of members (14 pages)
3 August 1998Return made up to 07/06/98; full list of members (14 pages)
3 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(2 pages)
17 November 1997Accounts for a dormant company made up to 22 February 1997 (4 pages)
17 November 1997Accounts for a dormant company made up to 22 February 1997 (4 pages)
7 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(1 page)
7 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(1 page)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
26 June 1997Return made up to 07/06/97; full list of members (6 pages)
26 June 1997Return made up to 07/06/97; full list of members (6 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
19 August 1996Accounts for a dormant company made up to 24 February 1996 (4 pages)
19 August 1996Accounts for a dormant company made up to 24 February 1996 (4 pages)
10 July 1996Return made up to 07/06/96; full list of members (7 pages)
10 July 1996Return made up to 07/06/96; full list of members (7 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996New secretary appointed (1 page)
15 June 1996New secretary appointed (1 page)
12 July 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
12 July 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
4 July 1995Return made up to 07/06/95; no change of members (4 pages)
4 July 1995Return made up to 07/06/95; no change of members (4 pages)
7 June 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1986Full accounts made up to 3 May 1986 (6 pages)
31 October 1986Full accounts made up to 3 May 1986 (6 pages)
31 October 1986Full accounts made up to 3 May 1986 (6 pages)
28 October 1981Memorandum of association (6 pages)
28 October 1981Memorandum of association (6 pages)
8 October 1981Articles of association (3 pages)
8 October 1981Articles of association (3 pages)
13 December 1901Incorporation (44 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)
13 December 1901Incorporation (44 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)