Company NameStandex International Limited
Company StatusActive
Company Number00094496
CategoryPrivate Limited Company
Incorporation Date6 August 1907(115 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameFlavio Maschera
Date of BirthDecember 1961 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 2006(99 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleManaging Director
Correspondence AddressVia Tobagi
23 Corte Franca (Bs)
Corte Franca
25040 Brescia
Italy
Director NameMr David Alan Dunbar
Date of BirthOctober 1961 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2014(106 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address23 Keewaydin Drive, Suite 300
Salem
Rockingham County
03079-2481
Director NameMr Matthew Wadsworth
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(114 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Trading Estate Cromwell Road
Bredbury
Cheshire
England And Wales
SK6 2RF
Secretary NameHalco Secretaries Limited (Corporation)
StatusCurrent
Appointed14 April 2007(99 years, 9 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed30 November 2022(115 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr John Jackson Bray
Date of BirthMay 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(83 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleAssistant General Manager
Correspondence Address49 Green Croft
Romiley
Stockport
Cheshire
SK6 4LW
Director NameKenneth Ernest Foden
Date of BirthDecember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(83 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1992)
RoleFinancial Controller
Correspondence Address61 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Director NameThomas Lee King
Date of BirthFebruary 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(83 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1996)
RoleCorporation President
Correspondence Address3 Robandy Road
Andover
Massachussets 01810
Foreign
Director NameMr Stanley Ronald Wilson
Date of BirthFebruary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(83 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressChilterns Edge
Tokers Green
Reading
Berks
Secretary NameKenneth Ernest Foden
NationalityBritish
StatusResigned
Appointed31 March 1991(83 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1992)
RoleCompany Director
Correspondence Address61 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Director NameMark Richard Hampton
Date of BirthJune 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(85 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address3 Chesterfield Close
Eythrope Road
Stone
Buckinghamshire
HP17 8PY
Secretary NameMark Richard Hampton
NationalityBritish
StatusResigned
Appointed17 September 1992(85 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address3 Chesterfield Close
Eythrope Road
Stone
Buckinghamshire
HP17 8PY
Director NameMr Giorgio Mazza
Date of BirthApril 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed20 May 1993(85 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2006)
RoleDivisional President
Correspondence AddressVia Delle Forze Armate 260/8
20152 Milano
Italy
Director NameEdward J Trainor
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1996(88 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2002)
RoleExecutive
Correspondence Address14 Copper Beach Road Salem Nh
Rockingham County 03079
Usa
Foreign
Director NameGeorge Alexander Fryer
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(89 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1999)
RoleGeneral Manager
Correspondence Address27 Aldemere Crescent
Flixton
Greater Manchester
M31 2UE
Director NameStewart Gene Greener
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(89 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2001)
RoleGeneral Manager
Correspondence Address9 Montgomery Road
Newbury
Berkshire
RG14 6HT
Director NameKevin Crompton
Date of BirthJuly 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(91 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address888 St Helens Road
Bolton
BL5 1AA
Secretary NameAdrian Nicholas Hayes
NationalityBritish
StatusResigned
Appointed01 January 1999(91 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2005)
RoleChartered Accountant
Correspondence Address7 Rowan Way
Woodford Halse
Daventry
Northamptonshire
NN11 3TH
Director NameChristian Storch
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2001(94 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 13 December 2007)
RoleChief Financial Officer
Correspondence Address100 Marina Drive Apt 602
Quincy
Norfolk
02171
United States
Director NameRoger Lee Fix
Date of BirthNovember 1953 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(95 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2014)
RolePresident - Ceo
Country of ResidenceUnited States
Correspondence Address11 Keewaydin Drive
Salem
New Hampshire
03079-2481
Secretary NameMr David Anthony Weston
NationalityBritish
StatusResigned
Appointed16 January 2006(98 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farlaine Road
Eastbourne
East Sussex
BN21 1XQ
Director NameFlavio Maschera
Date of BirthDecember 1961 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2006(99 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 January 2022)
RoleManaging Director
Correspondence AddressVia Tobagi
23 Corte Franca (Bs)
Corte Franca
25040 Brescia
Italy
Secretary NameJames Norman Fletcher
NationalityBritish
StatusResigned
Appointed17 April 2007(99 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 December 2015)
RoleFinancial Controller
Correspondence Address66 Princess Road
Urmston
Manchester
Lancashire
M41 5SS
Director NamePeter John Shaw
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(101 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2010)
RoleManaging Director Of Bki European Office (Reading)
Correspondence Address19 Beacon Road
Wylde Green
Sutton Coldfield
B73 5ST
Director NameMr Peter John Shaw
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(101 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2010)
RoleManaging Director Of Bki European Office (Reading)
Country of ResidenceUnited Kingdom
Correspondence Address19 Beacon Road
Wylde Green
Sutton Coldfield
B73 5ST
Director NameMr Stephen Andrew Loughton
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(103 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheale Technology Centre Station Road
Theale
Reading
West Berkshire
RG7 4AA
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2007(99 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 November 2022)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.standex.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£6,086,107
Gross Profit£1,423,195
Net Worth-£90,423
Cash£434,799
Current Liabilities£3,618,202

Accounts

Latest Accounts30 June 2021 (1 year, 8 months ago)
Next Accounts Due30 June 2023 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 December 2022 (3 months, 1 week ago)
Next Return Due28 December 2023 (9 months, 1 week from now)

Filing History

25 January 2022Appointment of Mr Matthew Wadsworth as a director on 1 January 2022 (2 pages)
24 January 2022Termination of appointment of Flavio Maschera as a director on 1 January 2022 (1 page)
23 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
26 April 2021Full accounts made up to 30 June 2020 (28 pages)
17 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 December 2020Director's details changed for Mr David Alan Dunbar on 11 December 2020 (2 pages)
29 September 2020Director's details changed for Mr David Alan Dunbar on 15 May 2020 (2 pages)
18 March 2020Full accounts made up to 30 June 2019 (26 pages)
9 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 30 June 2018 (26 pages)
20 December 2018Confirmation statement made on 14 December 2018 with updates (3 pages)
26 April 2018Full accounts made up to 30 June 2017 (25 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 30 June 2016 (21 pages)
6 June 2017Full accounts made up to 30 June 2016 (21 pages)
15 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
3 June 2016Full accounts made up to 30 June 2015 (18 pages)
3 June 2016Full accounts made up to 30 June 2015 (18 pages)
15 January 2016Termination of appointment of James Norman Fletcher as a secretary on 30 December 2015 (1 page)
15 January 2016Termination of appointment of James Norman Fletcher as a secretary on 30 December 2015 (1 page)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200,000
(5 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200,000
(5 pages)
31 July 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
13 July 2015Full accounts made up to 30 June 2014 (18 pages)
13 July 2015Full accounts made up to 30 June 2014 (18 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200,000
(5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200,000
(5 pages)
7 April 2014Appointment of Mr David Alan Dunbar as a director (2 pages)
7 April 2014Appointment of Mr David Alan Dunbar as a director (2 pages)
4 April 2014Termination of appointment of Roger Fix as a director (1 page)
4 April 2014Termination of appointment of Roger Fix as a director (1 page)
12 March 2014Full accounts made up to 30 June 2013 (17 pages)
12 March 2014Full accounts made up to 30 June 2013 (17 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200,000
(5 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200,000
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
11 February 2013Termination of appointment of Stephen Loughton as a director (1 page)
11 February 2013Termination of appointment of Stephen Loughton as a director (1 page)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
6 June 2012Full accounts made up to 30 June 2011 (17 pages)
6 June 2012Full accounts made up to 30 June 2011 (17 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
12 April 2011Full accounts made up to 30 June 2010 (17 pages)
12 April 2011Full accounts made up to 30 June 2010 (17 pages)
1 April 2011Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages)
1 April 2011Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages)
17 March 2011Appointment of Mr Stephen Andrew Loughton as a director (2 pages)
17 March 2011Appointment of Mr Stephen Andrew Loughton as a director (2 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Roger Lee Fix on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Roger Lee Fix on 1 December 2010 (2 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Roger Lee Fix on 1 December 2010 (2 pages)
26 August 2010Termination of appointment of Peter Shaw as a director (1 page)
26 August 2010Termination of appointment of Peter Shaw as a director (1 page)
15 March 2010Full accounts made up to 30 June 2009 (17 pages)
15 March 2010Full accounts made up to 30 June 2009 (17 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
8 January 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
8 January 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
8 January 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
14 August 2009Registered office changed on 14/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
14 August 2009Registered office changed on 14/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
4 June 2009Full accounts made up to 30 June 2008 (18 pages)
4 June 2009Full accounts made up to 30 June 2008 (18 pages)
12 January 2009Return made up to 13/12/08; full list of members (4 pages)
12 January 2009Return made up to 13/12/08; full list of members (4 pages)
11 December 2008Director appointed peter john shaw (1 page)
11 December 2008Director appointed peter john shaw (1 page)
11 July 2008Full accounts made up to 30 June 2007 (16 pages)
11 July 2008Full accounts made up to 30 June 2007 (16 pages)
6 February 2008Return made up to 13/12/07; full list of members (2 pages)
6 February 2008Return made up to 13/12/07; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 40 morley road tonbridge kent TN9 1RA (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 40 morley road tonbridge kent TN9 1RA (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007New secretary appointed (1 page)
30 April 2007Full accounts made up to 30 June 2006 (16 pages)
30 April 2007Full accounts made up to 30 June 2006 (16 pages)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
17 January 2007Return made up to 13/12/06; full list of members (8 pages)
17 January 2007Return made up to 13/12/06; full list of members (8 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
28 July 2006Full accounts made up to 30 June 2005 (17 pages)
28 July 2006Full accounts made up to 30 June 2005 (17 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 February 2006Return made up to 13/12/05; full list of members (8 pages)
13 February 2006Registered office changed on 13/02/06 from: stanton harcourt road eynsham oxford OX29 4JE (1 page)
13 February 2006Return made up to 13/12/05; full list of members (8 pages)
13 February 2006Registered office changed on 13/02/06 from: stanton harcourt road eynsham oxford OX29 4JE (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
3 February 2005Full accounts made up to 30 June 2004 (19 pages)
3 February 2005Full accounts made up to 30 June 2004 (19 pages)
17 December 2004Return made up to 13/12/04; full list of members (8 pages)
17 December 2004Return made up to 13/12/04; full list of members (8 pages)
19 January 2004Full accounts made up to 30 June 2003 (18 pages)
19 January 2004Full accounts made up to 30 June 2003 (18 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Director resigned (1 page)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Director resigned (1 page)
27 November 2002Full accounts made up to 31 May 2002 (20 pages)
27 November 2002Full accounts made up to 31 May 2002 (20 pages)
14 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
14 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
12 November 2001Full accounts made up to 31 May 2001 (18 pages)
12 November 2001Full accounts made up to 31 May 2001 (18 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
15 January 2001Full accounts made up to 31 May 2000 (18 pages)
15 January 2001Full accounts made up to 31 May 2000 (18 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 October 1999Full accounts made up to 31 May 1999 (21 pages)
21 October 1999Full accounts made up to 31 May 1999 (21 pages)
21 February 1999Full accounts made up to 31 May 1998 (20 pages)
21 February 1999Full accounts made up to 31 May 1998 (20 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
3 December 1997Full accounts made up to 31 May 1997 (20 pages)
3 December 1997Full accounts made up to 31 May 1997 (20 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 November 1996Full accounts made up to 31 May 1996 (21 pages)
5 November 1996Full accounts made up to 31 May 1996 (21 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
29 January 1996Full accounts made up to 30 May 1995 (21 pages)
29 January 1996Full accounts made up to 30 May 1995 (21 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
26 November 1975Memorandum and Articles of Association (14 pages)
26 November 1975Memorandum and Articles of Association (14 pages)
19 June 1969Company name changed\certificate issued on 19/06/69 (2 pages)
6 August 1907Incorporation (49 pages)
6 August 1907Incorporation (49 pages)