New Malden
Surrey
KT3 4SW
Director Name | Runar Nilsen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 August 2007(101 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Ceo And Cfo |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2010(103 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Norman Simpson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | 40 Neilston Road Uplawmoor Glasgow G78 4AB Scotland |
Director Name | Mr Christopher John Packard |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 January 2005) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Dolphin Lodge 2a East Montrose Street Helensburgh Dunbartonshire G84 7EP Scotland |
Director Name | Richard Cummings |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Larkfield Court 10/5 Wardie Road Edinburgh Midlothian EH5 3QD Scotland |
Director Name | Brian Nicholls |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Croy Shandon Helensburgh Dunbartonshire G84 8NN Scotland |
Director Name | Raymond Arthur McCabe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 1996) |
Role | Accountant |
Correspondence Address | 10 Craignethan Road Whitecraigs Glasgow G46 6SQ Scotland |
Director Name | Mr William Williamson Forrest |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 August 1996) |
Role | Engineer |
Correspondence Address | Cremanan Balfron Glasgow G63 0QP Scotland |
Director Name | Mr Gordon Maclennan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Gibson Road Renfrew Renfrewshire PA4 0RH Scotland |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Secretary Name | Donald Malcolm Rees Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 7 Queens Court 114 East Clyde Street Helensburgh Glasgow Dunbartonshire G84 7AH Scotland |
Director Name | Mr Robert George Hepburn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 September 1991(85 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Crossways 33 Charlotte Street Helensburgh Dunbartonshire G84 7SE Scotland |
Director Name | Mr Thomas William Gray |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 1995) |
Role | Engineer |
Correspondence Address | 40 Redclyffe Gardens Helensburgh Dunbartonshire G84 9JJ Scotland |
Director Name | Sir Ian Robinson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1995) |
Role | Chartered Engineer |
Correspondence Address | 29 St Germains Bearsden Glasgow G61 2RS Scotland |
Director Name | Mr Nigel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(89 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chelsea Square London SW3 6LE |
Director Name | Otto Soberg |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 February 1996(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Trettebakken 6 Oslo 0755 |
Director Name | Mr Derek Hanson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(89 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 9 Honeywood House 28 Alington Road Canford Cliffs Poole Dorset BH14 8LZ |
Director Name | Donald McIntosh Beveridge |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(89 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1996) |
Role | Engineer |
Correspondence Address | 27 Polnoon Street Eaglesham Glasgow G76 0BH Scotland |
Director Name | Erik Tonseth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 1996(89 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 September 1996) |
Role | Company Director |
Correspondence Address | 10 Charles Street London W1X 7HB |
Director Name | Rune Gisvold |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 May 1996(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 1999) |
Role | Chief Financial Officer |
Correspondence Address | Iver Holters Vei 36 Kolbotn N1710 |
Director Name | Mr Atle Farstad |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 May 1996(89 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Flat 3 6 Upper Brook Street London W1Y 1PA |
Secretary Name | Mr Stuart Queen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1998) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Duncrub Park House Dunning Perth Perthshire PH2 0QR Scotland |
Director Name | Edgar Andreas Fossheim |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 June 1997(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 1999) |
Role | Personel Administrator |
Correspondence Address | Dalhaugveien 46 Tronheim 7020 Norway |
Director Name | Geir Ivar Hellum |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 March 1998(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1999) |
Role | Engineer |
Correspondence Address | Kringsjaagrenda 2 Oslo 0861 Norway Foreign |
Secretary Name | Paul O'Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(91 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1999) |
Role | Accountant |
Correspondence Address | 6 Mansefield Avenue Cambuslang Glasgow G72 8NY Scotland |
Director Name | Jan Magne Heggelund |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(92 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 April 1999) |
Role | Chief Financial Officer |
Correspondence Address | 126 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Roland Martin-Lof |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 April 1999(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2001) |
Role | Accountant |
Correspondence Address | 17 Kensington Court Gardens London W8 5QF |
Director Name | Thomas Hiorth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 April 1999(92 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | Langoddveien 81 No-1367 Snaroya Norway |
Secretary Name | Fiona McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(92 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2000) |
Role | Solicitor |
Correspondence Address | 11 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Secretary Name | Thomas Hiorth |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2000(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | Langoddveien 81 No-1367 Snaroya Norway |
Director Name | Hans Petter Finne |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 September 2001(95 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | 32 Gloucester Walk London W8 4HY |
Director Name | Orjan Svanevik |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 May 2002(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2005) |
Role | Svp Group Business Development |
Correspondence Address | Baldersgate 10 0263 Oslo Foreign |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(98 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 June 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr Nigel Edward Oliver Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(98 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RF |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 16 April 2017 (overdue) |
---|
4 August 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (14 pages) |
---|---|
3 October 2016 | Appointment of a voluntary liquidator (2 pages) |
3 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (28 pages) |
3 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 August 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (5 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (6 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 27 May 2015 (6 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
18 June 2014 | Statement of affairs with form 4.19 (5 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Resolutions
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Runar Nilsen on 26 September 2012 (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (15 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 August 2010 | Appointment of Rufus Laycock as a director (3 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 May 2009 | Director's change of particulars / runar nilsen / 15/05/2009 (1 page) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 April 2008 | Full accounts made up to 31 December 2006 (12 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
12 July 2007 | Full accounts made up to 31 December 2005 (13 pages) |
5 July 2007 | Resolutions
|
25 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 September 2005 | Return made up to 02/04/05; full list of members (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 68 hammersmith road london W14 8YW (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: kvaerner house 68 hammersmith road london W14 8YW (1 page) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 May 2004 | Full accounts made up to 31 December 2002 (17 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members
|
9 October 2002 | Resolutions
|
5 October 2002 | Memorandum and Articles of Association (14 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
23 May 2002 | New director appointed (2 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
13 May 2002 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
12 July 2001 | Auditor's resignation (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Full accounts made up to 10 December 1999 (25 pages) |
28 November 2000 | Accounting reference date extended from 10/12/00 to 31/12/00 (1 page) |
13 October 2000 | Delivery ext'd 3 mth 10/12/99 (1 page) |
19 July 2000 | Return made up to 09/07/00; full list of members
|
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
30 December 1999 | Accounting reference date shortened from 31/12/99 to 10/12/99 (1 page) |
6 September 1999 | Director resigned (1 page) |
20 August 1999 | Full accounts made up to 31 December 1998 (23 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: st jamess house 23 king street london SW1Y 6QY (1 page) |
16 July 1999 | Return made up to 09/07/99; no change of members
|
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (3 pages) |
1 April 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Return made up to 09/07/98; no change of members
|
6 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
23 April 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (24 pages) |
10 June 1997 | Director resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
27 February 1997 | Company name changed john brown engineering LIMITED\certificate issued on 28/02/97 (4 pages) |
25 November 1996 | Return made up to 09/07/96; no change of members (7 pages) |
25 November 1996 | New director appointed (3 pages) |
11 November 1996 | Auditor's resignation (8 pages) |
8 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
8 November 1996 | Auditor's resignation (9 pages) |
8 November 1996 | Resolutions
|
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | Director resigned (1 page) |
23 October 1996 | Nc inc already adjusted 11/10/96 (1 page) |
23 October 1996 | Ad 11/10/96--------- £ si 65000000@1=65000000 £ ic 17000000/82000000 (2 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (1 page) |
11 March 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | Director resigned (1 page) |
16 February 1996 | Full accounts made up to 30 September 1995 (23 pages) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (6 pages) |
26 October 1995 | Director resigned (2 pages) |
29 August 1995 | Return made up to 09/07/95; full list of members
|
21 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (20 pages) |
4 November 1986 | Return made up to 09/09/86; full list of members (7 pages) |
22 October 1986 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
1 April 1980 | Company name changed\certificate issued on 01/04/80 (2 pages) |
16 September 1966 | Company name changed\certificate issued on 16/09/66 (3 pages) |
16 September 1966 | Company name changed\certificate issued on 16/09/66 (3 pages) |
28 August 1906 | Incorporation (15 pages) |
28 August 1906 | Certificate of incorporation (1 page) |