Company NameFaber Prest Limited
DirectorsStephen Richard Cooper and Christophe Nicolas Reitemeier
Company StatusActive
Company Number00036913
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Richard Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(112 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
KT22 7SG
Director NameMr Christophe Nicolas Reitemeier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed06 November 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
KT22 7SG
Director NameLord Euan Michael Ross Geddes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(91 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1993)
RoleDeputy/Chairman
Country of ResidenceUnited Kingdom
Correspondence Address25 Hugh Street
London
SW1V 1QJ
Director NameMr Anthony William John Swayne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(91 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1998)
RoleFinance Director & Company Sec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Director NameRichard Jullion Prest
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(91 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressGardens House
Thoresby Park
Newark
Nottinghamshire
NG22 9EH
Director NameRonald Leslie Woodworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(91 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1993)
RoleDivisional Chief Executive
Country of ResidenceEngland
Correspondence Address3c Hallgarth
Newby Wiske
Northallerton
North Yorkshire
DL7 9JL
Director NameRichard Murray Fox
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(91 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1995)
RoleNon-Executive Director
Correspondence AddressThe Old Rectory
Itchenor
Chichester
West Sussex
PO20 7AB
Director NameMr Roger St Denis Feaviour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(91 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeley House
High Street Chieveley
Newbury
Berkshire
RG20 8UX
Director NameIan Berkeley Church
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(91 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleNon-Executive Director
Correspondence AddressThe Coach House
Whilton
Daventry
Northamptonshire
NN11 5NN
Secretary NameMr Anthony William John Swayne
NationalityBritish
StatusResigned
Appointed22 January 1993(91 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Director NameRobert Jordan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(91 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 1998)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLedgewood
Ryland Road Barford
Warwick
Warwickshire
CV35 8BY
Director NameJames Maxwell Kaye
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(93 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1998)
RoleNon Executive Director
Correspondence AddressHill Cottage 3 Cock-A-Dobby
Sandhurst
Camberley
Surrey
GU17 8LB
Director NameRaymond Frederick Derry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(94 years, 3 months after company formation)
Appointment Duration6 days (resigned 06 March 1996)
RoleAlternate
Correspondence AddressAppleton
Oxenholme Lane, Natland
Kendal
Cumbria
LA9 7QH
Director NameMr Graham Thomas Goulding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(96 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2003)
RoleVice President And Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameMr Michael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(96 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2010)
RoleVice President & Group Financ
Country of ResidenceUnited Kingdom
Correspondence Address22 Landen Grove
Wokingham
Berkshire
RG41 1LL
Director NameMr Geoffrey Doy Hopson Butler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(96 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2010)
RolePresident
Country of ResidenceEngland
Correspondence AddressHome Green Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed05 June 1998(96 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2003)
RoleVice President And Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameMr Christopher Claude Lashmer Whistler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(101 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Secretary NameMr Christopher Claude Lashmer Whistler
NationalityBritish
StatusResigned
Appointed04 June 2003(101 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Stephane Navarra
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2010(109 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2011)
RolePresident Europe
Country of ResidenceFrance
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Graham Martin Stubbs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(109 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Johannes Gregorius Alphons Marie Jansen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed10 December 2010(109 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Herve Michal Leclercq
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2011(109 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2014)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG

Contact

Websitefaberprest.com

Location

Registered AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.2m at £0.2Multiserv Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,625,916

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

8 January 1987Delivered on: 20 January 1987
Satisfied on: 6 June 2014
Persons entitled:
Allan Peter Brown
Alan Ronald Reed

Classification: Trust deed
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page)
11 January 2021Termination of appointment of Christopher Claude Lashmer Whistler as a secretary on 31 December 2020 (1 page)
20 November 2020Appointment of Mr Christophe Nicolas Reitemeier as a director on 6 November 2020 (2 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
17 January 2019Cessation of Multiserv Investment Limited as a person with significant control on 14 December 2018 (1 page)
17 January 2019Notification of Harsco Metals Group Limited as a person with significant control on 14 December 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,794,094
(4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,794,094
(4 pages)
11 August 2015Full accounts made up to 31 December 2014 (15 pages)
11 August 2015Full accounts made up to 31 December 2014 (15 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,794,094
(4 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,794,094
(4 pages)
2 July 2014Termination of appointment of Graham Stubbs as a director (1 page)
2 July 2014Termination of appointment of Graham Stubbs as a director (1 page)
17 June 2014Full accounts made up to 31 December 2013 (17 pages)
17 June 2014Full accounts made up to 31 December 2013 (17 pages)
16 June 2014Termination of appointment of Johannes Jansen as a director (1 page)
16 June 2014Termination of appointment of Johannes Jansen as a director (1 page)
16 June 2014Termination of appointment of Herve Leclercq as a director (1 page)
16 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
16 June 2014Termination of appointment of Herve Leclercq as a director (1 page)
16 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,794,094
(5 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,794,094
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
25 May 2012Full accounts made up to 31 December 2011 (14 pages)
25 May 2012Full accounts made up to 31 December 2011 (14 pages)
25 January 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (1 page)
25 January 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (1 page)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
9 December 2011Director's details changed for Mr Graham Martin Stubbs on 1 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Graham Martin Stubbs on 1 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Graham Martin Stubbs on 1 December 2011 (2 pages)
3 October 2011Termination of appointment of Stephane Navarra as a director (1 page)
3 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
3 October 2011Termination of appointment of Stephane Navarra as a director (1 page)
3 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (16 pages)
7 July 2011Full accounts made up to 31 December 2010 (16 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
31 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
31 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
14 December 2010Appointment of Mr Stephane Navarra as a director (2 pages)
14 December 2010Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages)
14 December 2010Appointment of Mr Graham Martin Stubbs as a director (2 pages)
14 December 2010Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages)
14 December 2010Appointment of Mr Stephane Navarra as a director (2 pages)
14 December 2010Appointment of Mr Graham Martin Stubbs as a director (2 pages)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (15 pages)
13 August 2008Full accounts made up to 31 December 2007 (15 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
17 October 2007Full accounts made up to 31 December 2006 (15 pages)
17 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
30 May 2006Full accounts made up to 31 December 2005 (16 pages)
30 May 2006Full accounts made up to 31 December 2005 (16 pages)
22 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2005Full accounts made up to 31 December 2004 (17 pages)
26 September 2005Full accounts made up to 31 December 2004 (17 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 August 2003Full accounts made up to 31 December 2002 (17 pages)
21 August 2003Full accounts made up to 31 December 2002 (17 pages)
16 June 2003New director appointed (4 pages)
16 June 2003New director appointed (4 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
12 February 2003Return made up to 22/01/03; full list of members (7 pages)
12 February 2003Return made up to 22/01/03; full list of members (7 pages)
1 August 2002Full accounts made up to 31 December 2001 (18 pages)
1 August 2002Full accounts made up to 31 December 2001 (18 pages)
15 February 2002Return made up to 22/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2002Return made up to 22/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2001Full accounts made up to 31 December 2000 (18 pages)
14 November 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 August 2001Registered office changed on 10/08/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
10 August 2001Registered office changed on 10/08/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
27 March 2001Return made up to 22/01/01; full list of members (7 pages)
27 March 2001Return made up to 22/01/01; full list of members (7 pages)
1 December 2000Full accounts made up to 31 December 1999 (18 pages)
1 December 2000Full accounts made up to 31 December 1999 (18 pages)
2 March 2000Return made up to 22/01/00; full list of members (7 pages)
2 March 2000Return made up to 22/01/00; full list of members (7 pages)
4 January 2000Full group accounts made up to 31 December 1998 (34 pages)
4 January 2000Full group accounts made up to 31 December 1998 (34 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
16 February 1999Return made up to 22/01/99; full list of members (17 pages)
16 February 1999Return made up to 22/01/99; full list of members (17 pages)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998Secretary resigned;director resigned (1 page)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
23 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998Application for reregistration from PLC to private (1 page)
5 June 1998Application for reregistration from PLC to private (1 page)
5 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
5 June 1998Re-registration of Memorandum and Articles (16 pages)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 June 1998Re-registration of Memorandum and Articles (16 pages)
5 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 June 1998Registered office changed on 04/06/98 from: 3 riverside house mill lane newbury berkshire RG14 5RE (1 page)
4 June 1998Registered office changed on 04/06/98 from: 3 riverside house mill lane newbury berkshire RG14 5RE (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
23 April 1998Ad 15/04/98--------- £ si [email protected]=30146 £ ic 2795128/2825274 (2 pages)
23 April 1998Ad 15/04/98--------- £ si [email protected]=8534 £ ic 2825274/2833808 (3 pages)
23 April 1998Ad 15/04/98--------- £ si [email protected]=8534 £ ic 2825274/2833808 (3 pages)
23 April 1998Ad 15/04/98--------- £ si [email protected]=30146 £ ic 2795128/2825274 (2 pages)
19 March 1998Ad 12/03/98--------- £ si [email protected]=1034 £ ic 2794094/2795128 (2 pages)
19 March 1998Ad 12/03/98--------- £ si [email protected]=1034 £ ic 2794094/2795128 (2 pages)
11 February 1998Return made up to 22/01/98; bulk list available separately (11 pages)
11 February 1998Full group accounts made up to 30 September 1997 (50 pages)
11 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1998Return made up to 22/01/98; bulk list available separately (11 pages)
11 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1998Full group accounts made up to 30 September 1997 (50 pages)
26 January 1998Ad 19/01/98--------- £ si [email protected]=258 £ ic 2793835/2794093 (2 pages)
26 January 1998Ad 19/01/98--------- £ si [email protected]=258 £ ic 2793835/2794093 (2 pages)
25 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 February 1997Return made up to 22/01/97; bulk list available separately (10 pages)
5 February 1997Full group accounts made up to 30 September 1996 (51 pages)
5 February 1997Full group accounts made up to 30 September 1996 (51 pages)
5 February 1997Return made up to 22/01/97; bulk list available separately (10 pages)
29 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 October 1996Ad 25/09/96--------- £ si [email protected]=3362 £ ic 2789718/2793080 (2 pages)
4 October 1996Ad 25/09/96--------- £ si [email protected]=3362 £ ic 2789718/2793080 (2 pages)
26 September 1996Ad 18/07/96--------- £ si [email protected]=775 £ ic 2788943/2789718 (2 pages)
26 September 1996Ad 18/07/96--------- £ si [email protected]=775 £ ic 2788943/2789718 (2 pages)
22 July 1996Ad 12/07/96--------- £ si [email protected]=517 £ ic 2788426/2788943 (2 pages)
22 July 1996Ad 12/07/96--------- £ si [email protected]=517 £ ic 2788426/2788943 (2 pages)
15 July 1996Ad 05/07/96--------- £ si [email protected]=517 £ ic 2787909/2788426 (2 pages)
15 July 1996Ad 05/07/96--------- £ si [email protected]=517 £ ic 2787909/2788426 (2 pages)
24 June 1996Ad 14/06/96--------- £ si [email protected]=775 £ ic 2787134/2787909 (2 pages)
24 June 1996Ad 14/06/96--------- £ si [email protected]=775 £ ic 2787134/2787909 (2 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1996Ad 18/04/96--------- £ si [email protected]=2069 £ ic 2785065/2787134 (2 pages)
1 May 1996Ad 18/04/96--------- £ si [email protected]=2069 £ ic 2785065/2787134 (2 pages)
27 March 1996Ad 19/03/96--------- £ si [email protected]=517 £ ic 2784548/2785065 (2 pages)
27 March 1996Ad 19/03/96--------- £ si [email protected]=517 £ ic 2784548/2785065 (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
29 February 1996Ad 13/02/96--------- £ si [email protected]=1293 £ ic 2783255/2784548 (2 pages)
29 February 1996Ad 13/02/96--------- £ si [email protected]=1293 £ ic 2783255/2784548 (2 pages)
15 February 1996Full group accounts made up to 30 September 1995 (46 pages)
15 February 1996Return made up to 22/01/96; bulk list available separately (9 pages)
15 February 1996Return made up to 22/01/96; bulk list available separately (9 pages)
15 February 1996Full group accounts made up to 30 September 1995 (46 pages)
24 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1996Ad 09/01/96--------- £ si [email protected]=2155 £ ic 2781100/2783255 (2 pages)
16 January 1996Ad 09/01/96--------- £ si [email protected]=2155 £ ic 2781100/2783255 (2 pages)
28 December 1995Ad 13/12/95--------- £ si [email protected]=8793 £ ic 2772307/2781100 (2 pages)
28 December 1995Ad 13/12/95--------- £ si [email protected]=8793 £ ic 2772307/2781100 (2 pages)
11 December 1995Ad 01/12/95--------- £ si [email protected]=1034 £ ic 2771273/2772307 (2 pages)
11 December 1995Ad 01/12/95--------- £ si [email protected]=1034 £ ic 2771273/2772307 (2 pages)
12 October 1995Ad 05/10/95--------- £ si [email protected]=517 £ ic 2770756/2771273 (2 pages)
12 October 1995Ad 05/10/95--------- £ si [email protected]=517 £ ic 2770756/2771273 (2 pages)
9 August 1995New director appointed (6 pages)
9 August 1995New director appointed (6 pages)
2 May 1995Ad 21/04/95--------- £ si [email protected]=3362 £ ic 2762222/2765584 (2 pages)
2 May 1995Ad 21/04/95--------- £ si [email protected]=3362 £ ic 2762222/2765584 (2 pages)
7 February 1995Full group accounts made up to 30 September 1994 (47 pages)
7 February 1995Full group accounts made up to 30 September 1994 (47 pages)
27 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 February 1994Full group accounts made up to 30 September 1993 (44 pages)
8 February 1994Full group accounts made up to 30 September 1993 (44 pages)
26 September 1990Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
21 March 1990Full group accounts made up to 30 September 1989 (30 pages)
21 March 1990Full group accounts made up to 30 September 1989 (30 pages)
22 August 1989Memorandum and Articles of Association (38 pages)
22 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 August 1989Memorandum and Articles of Association (38 pages)
30 March 1989Accounts made up to 30 September 1988 (25 pages)
30 March 1989Accounts made up to 30 September 1988 (25 pages)
30 March 1989Full accounts made up to 30 September 1988 (25 pages)
30 March 1989Full accounts made up to 30 September 1988 (25 pages)
25 March 1988Accounts made up to 30 September 1987 (26 pages)
25 March 1988Accounts made up to 30 September 1987 (26 pages)
7 December 1987Company name changed\certificate issued on 07/12/87 (2 pages)
7 December 1987Company name changed\certificate issued on 07/12/87 (2 pages)
21 March 1987Group of companies' accounts made up to 30 September 1986 (25 pages)
21 March 1987Group of companies' accounts made up to 30 September 1986 (25 pages)
20 January 1987Registration of charge for debentures (3 pages)
20 January 1987Registration of charge for debentures (3 pages)
3 September 1986Group of companies' accounts made up to 30 September 1985 (52 pages)
3 September 1986Group of companies' accounts made up to 30 September 1985 (52 pages)
28 March 1985Accounts made up to 30 September 1984 (22 pages)
28 March 1985Accounts made up to 30 September 1984 (22 pages)
13 December 1901Incorporation (41 pages)
13 December 1901Incorporation (41 pages)