Company NameJ.R. Crompton Limited
Company StatusActive
Company Number00058810
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Secretary NameMr Keith Andrew Bevan
NationalityBritish
StatusCurrent
Appointed29 July 2005(103 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Hulme
Manchester
Lancashire
M15 5TR
Director NameGeoffrey Bland Woodall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address6 Bryngs Drive
Harwood
Bolton
Lancashire
BL2 3PG
Director NameBrian Tomkinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressThe Barne 17 Oaks Lane
Bradshaw
Bolton
Lancashire
BL2 3BR
Director NameMr Stewart Charters
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Loop Road
Beachley
Chepstow
Monmouthshire
NP16 7HE
Wales
Director NameArthur Philip Conway
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepers Lee
Airlie Lane
Winchester
Hampshire
SO22 4WB
Director NameAndrew Stephen Dowd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address1 Buttermere Drive
Great Warford
Alderley Edge
Cheshire
SK9 7WA
Director NameJohn Eliot Fraser Lloyd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 1995)
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Oaks Calcot Park
Calcot
Reading
Berkshire
RG31 7RN
Secretary NameAndrew Stephen Dowd
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address1 Buttermere Drive
Great Warford
Alderley Edge
Cheshire
SK9 7WA
Director NameMr John Kristian Lars McBride
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(91 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Arthur Road
Wimbledon
London
SW19 7DN
Director NameMr Nicholas Antony Bevil Acland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount House
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Director NameSally Ann Field
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(93 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 1995)
RoleBarrister
Correspondence Address20 Grosvenor Gardens
East Sheen
London
SW14 8BY
Director NameMr Leslie Gray Cullen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(93 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove Road
Beaconsfield
Buckinghamshire
HP9 1PE
Director NamePeter John Ashby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(96 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 April 2005)
RoleCompany Director
Correspondence AddressHollybank
20 Chapel Lane
Wilmslow
Cheshire
SK9 5HX
Director NameFrank Cecil Jagger
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(97 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Orchard
Bearsted
Maidstone
Kent
ME14 4QL
Director NameJohn Thomas Jarvis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address35 Glyndwr Road
Wrexham
Clwyd
LL12 8DG
Wales
Director NameChris Hill
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(99 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address45 Wadsworth Lane
Hebden Bridge
West Yorkshire
HX7 8DL
Secretary NameBrian Tomkinson
NationalityBritish
StatusResigned
Appointed01 May 2001(99 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 2001)
RoleCompany Director
Correspondence AddressThe Barne 17 Oaks Lane
Bradshaw
Bolton
Lancashire
BL2 3BR
Director NameMr Christopher John Jowsey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(99 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2006)
RoleCompany Director
Correspondence AddressFir Tree House
Pine Tree Way
Viney Hill
Gloucestershire
GL15 4NT
Wales
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(99 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusResigned
Appointed16 November 2001(99 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMr George Edward Letman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(103 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 St. Mellion Close
Mickleover
Derby
Derbyshire
DE3 9YL

Location

Registered AddressDeloitte
Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£58,573,000
Gross Profit£14,478,000
Net Worth£21,274,000
Cash£1,036,000
Current Liabilities£14,661,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due8 April 2017 (overdue)

Charges

21 December 2004Delivered on: 22 December 2004
Persons entitled: Hsbs Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery including new td-1000 slitter re-reeler and slitting system, s/no P00505PDB. See the mortgage charge document for full details.
Outstanding
16 July 2004Delivered on: 21 July 2004
Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee) (the Agent)

Classification: Supplemental keyman insurance assignment
Secured details: All monies due or to become due from the company to the chargee, the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being p/no CI1019577116 assurance society skandia life assurance company LTD name of life assured mark walker sum assured £500,000. see the mortgage charge document for full details.
Outstanding
10 February 2004Delivered on: 18 February 2004
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings k/a devon valley paper mills hele and bradninch devon t/n DN301493 (whole) and DN219122 (part).
Outstanding
31 December 2003Delivered on: 2 January 2004
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chatels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being new electronic drive for PM2, s/no: O3OO13/O1,O4,O5,O6,O7,O8 FO413111O1, J7O78X7, 2164873631 siemens , 2 x new alstom ring main units s/nos: SR3MO236O, used jylhavaara pulper model JP31/a with 22 ton capacity st/st motor and starter c/w dump pump and motor s/no: JRCOO1 pulper for further details of the equipment charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding
1 October 2003Delivered on: 2 October 2003
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and any part thereof, ' cognex smart view fault detection system s/no 342275.
Outstanding
18 April 2000Delivered on: 3 May 2000
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Beneficiaries (as Defined in the Debenture))

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents or on any account whatsoever.
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.
Outstanding
21 September 1995Delivered on: 28 September 1995
Satisfied on: 20 April 2000
Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Security Trustee for the Beneficiaries

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company and/or crompton specialist papermakers limited (formerly known as broomco (929) limited) to the governor and company of the bank of scotland for itself and as security trustee for the beneficiaries under or in connection with the finance documents (as defined) and/or on any other account whatsoever.
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

Filing History

28 May 2014Resolutions
  • RESMISC ‐ Resmisc- variation order
(1 page)
28 May 2014Resolutions
  • RESMISC ‐ Resmisc- variation order
(1 page)
15 November 2012Restoration by order of the court (3 pages)
15 November 2012Restoration by order of the court (3 pages)
14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (2 pages)
31 March 2009First Gazette notice for compulsory strike-off (2 pages)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
22 May 2007Notice of a court order ending Administration (9 pages)
22 May 2007Notice of a court order ending Administration (9 pages)
7 March 2007Administrator's progress report (15 pages)
7 March 2007Administrator's progress report (15 pages)
7 February 2007Notice of extension of period of Administration (1 page)
7 February 2007Notice of extension of period of Administration (1 page)
8 September 2006Administrator's progress report (18 pages)
8 September 2006Administrator's progress report (18 pages)
23 August 2006Registered office changed on 23/08/06 from: 12TH floor sunlight house, quay street, manchester, lancashire M3 3JZ (1 page)
23 August 2006Registered office changed on 23/08/06 from: 12TH floor sunlight house, quay street, manchester, lancashire M3 3JZ (1 page)
7 April 2006Result of meeting of creditors (2 pages)
7 April 2006Result of meeting of creditors (2 pages)
27 March 2006Statement of affairs (17 pages)
27 March 2006Statement of affairs (17 pages)
14 March 2006Statement of administrator's proposal (50 pages)
14 March 2006Statement of administrator's proposal (50 pages)
13 February 2006Appointment of an administrator (1 page)
13 February 2006Appointment of an administrator (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
12 April 2005Return made up to 25/03/05; no change of members (7 pages)
12 April 2005Return made up to 25/03/05; no change of members (7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (9 pages)
21 July 2004Particulars of mortgage/charge (9 pages)
2 June 2004Full accounts made up to 31 December 2003 (26 pages)
2 June 2004Full accounts made up to 31 December 2003 (26 pages)
29 April 2004Return made up to 25/03/04; no change of members (8 pages)
29 April 2004Return made up to 25/03/04; no change of members (8 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
25 February 2004Resolutions
  • RES13 ‐ Agreement & documents 10/02/04
(2 pages)
25 February 2004Resolutions
  • RES13 ‐ Agreement & documents 10/02/04
(2 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
2 January 2004Particulars of mortgage/charge (3 pages)
2 January 2004Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
19 July 2003Full accounts made up to 31 December 2002 (26 pages)
19 July 2003Full accounts made up to 31 December 2002 (26 pages)
19 June 2003Return made up to 25/03/03; full list of members (8 pages)
19 June 2003Return made up to 25/03/03; full list of members (8 pages)
11 March 2003Auditor's resignation (2 pages)
11 March 2003Auditor's resignation (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
5 July 2002Full accounts made up to 31 December 2001 (25 pages)
5 July 2002Full accounts made up to 31 December 2001 (25 pages)
24 April 2002Return made up to 25/03/02; no change of members (7 pages)
24 April 2002Return made up to 25/03/02; no change of members (7 pages)
28 February 2002Full accounts made up to 31 December 2000 (24 pages)
28 February 2002Full accounts made up to 31 December 2000 (24 pages)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002Secretary resigned;director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
18 December 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(8 pages)
18 December 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(8 pages)
10 December 2001Dir / sec appoint / resign (2 pages)
10 December 2001Dir / sec appoint / resign (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
8 June 2000Full accounts made up to 31 December 1999 (24 pages)
8 June 2000Full accounts made up to 31 December 1999 (24 pages)
26 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 May 2000Ad 14/04/00--------- us$ si [email protected]= 20086 us$ ic 0/20086 (2 pages)
9 May 2000Ad 14/04/00--------- us$ si [email protected]= 20086 us$ ic 0/20086 (2 pages)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
3 May 2000Declaration of assistance for shares acquisition (13 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
3 May 2000Particulars of mortgage/charge (21 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
3 May 2000Declaration of assistance for shares acquisition (13 pages)
3 May 2000Declaration of assistance for shares acquisition (13 pages)
3 May 2000Particulars of mortgage/charge (21 pages)
3 May 2000Declaration of assistance for shares acquisition (13 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(7 pages)
13 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(7 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
6 April 2000Return made up to 25/03/99; no change of members (4 pages)
6 April 2000Return made up to 25/03/99; no change of members (4 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: elton house, wellington st, bury, lancashire BL8 2AS (1 page)
5 January 2000Registered office changed on 05/01/00 from: elton house, wellington st, bury, lancashire BL8 2AS (1 page)
1 November 1999Full accounts made up to 31 December 1998 (23 pages)
1 November 1999Full accounts made up to 31 December 1998 (23 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
11 May 1998Full accounts made up to 31 December 1997 (21 pages)
11 May 1998Full accounts made up to 31 December 1997 (21 pages)
28 April 1998Return made up to 25/03/98; full list of members (7 pages)
28 April 1998Return made up to 25/03/98; full list of members (7 pages)
3 November 1997Secretary's particulars changed;director's particulars changed (1 page)
3 November 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Full accounts made up to 31 December 1996 (22 pages)
1 October 1997Full accounts made up to 31 December 1996 (22 pages)
18 April 1997Return made up to 25/03/97; no change of members (6 pages)
18 April 1997Return made up to 25/03/97; no change of members (6 pages)
10 September 1996Full accounts made up to 31 December 1995 (21 pages)
10 September 1996Full accounts made up to 31 December 1995 (21 pages)
12 April 1996Auditor's resignation (1 page)
12 April 1996Auditor's resignation (1 page)
12 April 1996Auditor's resignation (1 page)
12 April 1996Auditor's resignation (1 page)
12 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 1995Ad 20/09/95--------- us$ si [email protected]= 20086 us$ ic 0/20086 (4 pages)
19 December 1995Ad 20/09/95--------- us$ si [email protected]= 20086 us$ ic 0/20086 (4 pages)
17 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
17 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
17 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
28 September 1995Declaration of assistance for shares acquisition (20 pages)
28 September 1995Declaration of assistance for shares acquisition (20 pages)
28 September 1995Particulars of mortgage/charge (20 pages)
28 September 1995Particulars of mortgage/charge (20 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 May 1995Full accounts made up to 31 December 1994 (20 pages)
16 May 1995Full accounts made up to 31 December 1994 (20 pages)
6 April 1995Return made up to 03/03/95; full list of members (8 pages)
6 April 1995Return made up to 03/03/95; full list of members (8 pages)
17 February 1995New director appointed (2 pages)
17 February 1995New director appointed (2 pages)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 July 1988Certificate of re-registration from Public Limited Company to Private (1 page)
18 July 1988Certificate of re-registration from Public Limited Company to Private (1 page)
18 July 1988Re-registration of Memorandum and Articles (62 pages)
18 July 1988Re-registration of Memorandum and Articles (62 pages)
19 August 1983New secretary appointed (1 page)
19 August 1983New secretary appointed (1 page)
1 October 1981Company name changed\certificate issued on 01/10/81 (2 pages)
1 October 1981Company name changed\certificate issued on 01/10/81 (2 pages)
14 August 1957Incorporation (15 pages)
14 August 1957Incorporation (15 pages)
13 December 1901Incorporation (44 pages)
13 December 1901Incorporation (44 pages)