Company NameElementis Holdings Limited
Company StatusActive
Company Number00097878
CategoryPrivate Limited Company
Incorporation Date8 May 1908(116 years ago)

Business Activity

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

Directors

Director NameMr Ralph Rex Hewins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(108 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Aaron John Dine
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(113 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMiss Anna Lawrence
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(114 years after company formation)
Appointment Duration1 year, 11 months
RoleGroup General Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NameMs Anna Lawrence
StatusCurrent
Appointed01 May 2022(114 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameSir Richard Ernest Butler Lloyd
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(84 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressSundridge Place
Sundridge
Seven Oaks
Kent
TN14 6DD
Director NameJohn Newcombe Maltby
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(84 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1994)
RoleCompany Director
Correspondence AddressBroadford House
Stratfield Turgis
Basingstoke
Hampshire
RG27 0AS
Director NameMr Hugh Salisbury Mellor
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(84 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackland Farm
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EU
Director NameMr James Miller
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(84 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressGlendene
Newnhams Close
Bickley
Kent
BR1 2HW
Director NameRobert Alexander Easton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(84 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address20 Victoria Grove
London
W8 5RW
Director NameGeorge William Paul
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(84 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluegates
Wherstead
Ipswich
Suffolk
IP9 2AU
Director NameMr Thomas Davis Preston
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(84 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleCompany Director
Correspondence Address55a High Street
Sevenoaks
Kent
TN13 1JF
Director NameMr Geoffrey Edward Martyn Brown
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(84 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressBarham Manor
Barham
Ipswich
Suffolk
Director NameMrs Peter James Savage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(84 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hurdle Way
Compton Down
Winchester
Hampshire
SO21 2AN
Director NameMr Peter Graham William Simmonds
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(84 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerrishill
Burstall
Ipswich
Suffolk
IP8 3EQ
Secretary NameChristopher Gill
NationalityBritish
StatusResigned
Appointed06 June 1992(84 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 September 1992)
RoleCompany Director
Correspondence Address94 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0BJ
Director NameMr John George Barnard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(84 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressWest Dene
17 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed08 September 1992(84 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Director NameMichael James Hartnall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(84 years, 9 months after company formation)
Appointment Duration5 years (resigned 23 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkswood Priors Hatch Lane
Hurtmore
Godalming
Surrey
GU7 2RJ
Director NameMartin Hugh Fraser Anderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(86 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Maids Of Honour Row
The Green
Richmond
Surrey
TW9 1NY
Director NameMrs Frances Anne Heaton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(86 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 1998)
RoleMerchant Banker
Correspondence AddressTagents Farm
Graffham
Petworth
West Sussex
GU28 0NL
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(88 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN
Director NameMichael Peter Parker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(88 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressSandigate 6 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2PA
Director NameJonathan Michael Fry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(89 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressBeechingstoke Manor
Pewsey
Marlborough
Wilts
SN9 6HQ
Director NameLyndon Evan Cole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(90 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2001)
RoleChief Executive
Correspondence Address21 The Ridings
Oxshott
Surrey
KT11 2PU
Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(92 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2005)
RoleSecretary
Correspondence AddressPine View Cottage
Plover Lane Eversley
Hook
Hampshire
RG27 0QX
Secretary NameKerin Williams
NationalityBritish
StatusResigned
Appointed31 August 2000(92 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address1 Brookside Cottages
Ismays Road, Ivy Hatch
Sevenoaks
Kent
TN15 0NY
Director NameGeoffrey Antony Gaywood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(93 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2005)
RoleChief Executive
Correspondence Address3 Sterling Place
Oatlands Avenue
Weybridge
Surrey
KT13 9SY
Director NameMr Brian Geoffrey Taylorson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(93 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed03 May 2002(94 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPine View Cottage
Plover Lane Eversley
Hook
Hampshire
RG27 0QX
Secretary NameMark Darren Prudden
NationalityBritish
StatusResigned
Appointed01 July 2005(97 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
Heather Wold
Burghclere
Berkshire
RG20 9BG
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(97 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Secretary NameJennifer Mary Murphy
NationalityBritish
StatusResigned
Appointed15 December 2005(97 years, 8 months after company formation)
Appointment Duration12 months (resigned 14 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamilton Road
Twickenham
Middlesex
TW2 6SN
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed14 December 2006(98 years, 8 months after company formation)
Appointment Duration6 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed15 June 2007(99 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr James John Holroyd Sergeant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(100 years, 5 months after company formation)
Appointment Duration8 years (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Christopher John Gilbert
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(108 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMrs Laura Ann Maria Higgins
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(109 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NameMrs Laura Ann Maria Higgins
StatusResigned
Appointed31 January 2018(109 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX

Contact

Websiteelementisretail.co.uk

Location

Registered AddressThe Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

718.5m at £0.2Elementis Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,600,000
Net Worth£1,142,400,000
Cash£3,100,000
Current Liabilities£305,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

31 October 2007Delivered on: 7 November 2007
Satisfied on: 3 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 20673744 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
27 January 2005Delivered on: 4 February 2005
Satisfied on: 12 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from linatex chile (holdings) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits now and in the future credited to account designation 140/00/08808015 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 June 2005
Persons entitled: Danske Bank a/S

Classification: Charge on cash
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 moneys standing to the credit of account 93009574 with the bank at its london branch and the debt represented by them.
Fully Satisfied

Filing History

12 July 2023Full accounts made up to 31 December 2022 (28 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
17 November 2022Director's details changed for Mr Ralph Rex Hewins on 14 November 2022 (2 pages)
17 November 2022Director's details changed for Miss Anna Lawrence on 14 November 2022 (2 pages)
17 November 2022Secretary's details changed for Ms Anna Lawrence on 14 November 2022 (1 page)
16 November 2022Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on 16 November 2022 (1 page)
16 November 2022Change of details for Elementis Group Limited as a person with significant control on 14 November 2022 (2 pages)
28 July 2022Full accounts made up to 31 December 2021 (29 pages)
9 May 2022Appointment of Ms Anna Lawrence as a director on 1 May 2022 (2 pages)
5 May 2022Appointment of Ms Anna Lawrence as a secretary on 1 May 2022 (2 pages)
5 May 2022Termination of appointment of Laura Ann Maria Higgins as a director on 30 April 2022 (1 page)
5 May 2022Termination of appointment of Laura Ann Maria Higgins as a secretary on 30 April 2022 (1 page)
4 April 2022Termination of appointment of Christopher John Gilbert as a director on 1 April 2022 (1 page)
4 April 2022Appointment of Mr Aaron John Dine as a director on 1 April 2022 (2 pages)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (31 pages)
8 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (31 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (27 pages)
9 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (26 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
5 April 2018Termination of appointment of Wai Chung Wong as a director on 24 January 2018 (1 page)
14 March 2018Termination of appointment of Wai Chung Wong as a secretary on 31 January 2018 (1 page)
14 March 2018Appointment of Mrs Laura Ann Maria Higgins as a director on 31 January 2018 (2 pages)
14 March 2018Appointment of Mrs Laura Ann Maria Higgins as a secretary on 31 January 2018 (2 pages)
13 September 2017Full accounts made up to 31 December 2016 (25 pages)
13 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 February 2017Full accounts made up to 31 December 2015 (26 pages)
2 February 2017Full accounts made up to 31 December 2015 (26 pages)
18 November 2016Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Christopher John Gilbert as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Christopher John Gilbert as a director on 1 November 2016 (2 pages)
16 November 2016Termination of appointment of Brian Geoffrey Taylorson as a director on 31 October 2016 (1 page)
16 November 2016Termination of appointment of Brian Geoffrey Taylorson as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page)
2 November 2016Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 179,623,994.75
(4 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 179,623,994.75
(4 pages)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
9 July 2015Full accounts made up to 31 December 2014 (14 pages)
9 July 2015Full accounts made up to 31 December 2014 (14 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 179,623,994.75
(4 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 179,623,994.75
(4 pages)
30 July 2014Section 519 (2 pages)
30 July 2014Section 519 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 179,623,994.75
(4 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 179,623,994.75
(4 pages)
10 July 2013Full accounts made up to 31 December 2012 (14 pages)
10 July 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Appointment of Mr Wai Chung Wong as a director (2 pages)
1 July 2013Appointment of Mr Wai Chung Wong as a director (2 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 July 2012Full accounts made up to 31 December 2011 (14 pages)
9 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
2 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
2 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
2 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
2 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2010Statement of company's objects (2 pages)
30 June 2010Statement of company's objects (2 pages)
30 June 2010Memorandum and Articles of Association (17 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2010Memorandum and Articles of Association (17 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages)
20 April 2010Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 July 2009Director appointed james john holroyd sergent logged form (2 pages)
9 July 2009Director appointed james john holroyd sergent logged form (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 10 albemarle street london W1S 4BL (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Registered office changed on 31/03/2009 from 10 albemarle street london W1S 4BL (1 page)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
31 March 2009Location of debenture register (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Location of register of members (1 page)
19 December 2008Director appointed mr james john holroyd sergeant (1 page)
19 December 2008Director appointed mr james john holroyd sergeant (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 September 2008Full accounts made up to 31 December 2007 (14 pages)
16 September 2008Full accounts made up to 31 December 2007 (14 pages)
15 September 2008Appointment terminated (1 page)
15 September 2008Appointment terminated (1 page)
15 September 2008Appointment terminated director wai wong (1 page)
15 September 2008Appointment terminated director wai wong (1 page)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2008Memorandum and Articles of Association (8 pages)
3 September 2008Memorandum and Articles of Association (8 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
11 March 2008Appointment terminated director stuart kilpatrick (1 page)
11 March 2008Director appointed wai chung wong (3 pages)
11 March 2008Appointment terminated director stuart kilpatrick (1 page)
11 March 2008Director appointed wai chung wong (3 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
25 June 2007Return made up to 06/06/07; full list of members (2 pages)
25 June 2007Return made up to 06/06/07; full list of members (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007New secretary appointed (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
20 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2006Full accounts made up to 31 December 2005 (17 pages)
11 July 2006Full accounts made up to 31 December 2005 (17 pages)
20 June 2006Location of register of members (1 page)
20 June 2006Location of register of members (1 page)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page)
1 March 2006Registered office changed on 01/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
6 July 2005Full accounts made up to 31 December 2004 (15 pages)
6 July 2005Full accounts made up to 31 December 2004 (15 pages)
30 June 2005Return made up to 06/06/05; full list of members (2 pages)
30 June 2005Return made up to 06/06/05; full list of members (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
5 November 2004Secretary's particulars changed;director's particulars changed (1 page)
5 November 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Full accounts made up to 31 December 2003 (16 pages)
12 July 2004Full accounts made up to 31 December 2003 (16 pages)
6 July 2004Auditor's resignation (1 page)
6 July 2004Auditor's resignation (1 page)
14 June 2004Return made up to 06/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Return made up to 06/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
28 October 2003Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES (1 page)
28 October 2003Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES (1 page)
9 July 2003Full accounts made up to 31 December 2002 (16 pages)
9 July 2003Full accounts made up to 31 December 2002 (16 pages)
2 July 2003Return made up to 06/06/03; full list of members (7 pages)
2 July 2003Return made up to 06/06/03; full list of members (7 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
16 July 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2002Full accounts made up to 31 December 2001 (13 pages)
6 June 2002Full accounts made up to 31 December 2001 (13 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (5 pages)
17 April 2002New director appointed (5 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
6 December 2001Registered office changed on 06/12/01 from: one great tower street london EC3R 5AH (1 page)
6 December 2001Registered office changed on 06/12/01 from: one great tower street london EC3R 5AH (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
6 July 2001Full accounts made up to 31 December 2000 (14 pages)
6 July 2001Full accounts made up to 31 December 2000 (14 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
13 June 2001New director appointed (6 pages)
13 June 2001New director appointed (6 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 November 2000Declaration of assistance for shares acquisition (5 pages)
13 November 2000Declaration of assistance for shares acquisition (5 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
23 June 2000Location of register of members (1 page)
23 June 2000Return made up to 06/06/00; full list of members (8 pages)
23 June 2000Return made up to 06/06/00; full list of members (8 pages)
23 June 2000Location of register of members (1 page)
4 August 1999Return made up to 06/06/99; change of members (10 pages)
4 August 1999Return made up to 06/06/99; change of members (10 pages)
22 June 1999Full accounts made up to 31 December 1998 (14 pages)
22 June 1999Full accounts made up to 31 December 1998 (14 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
30 October 1998Ad 01/09/98--------- £ si [email protected]=2027 £ ic 179647685/179649712 (2 pages)
30 October 1998Ad 01/09/98--------- £ si [email protected]=2027 £ ic 179647685/179649712 (2 pages)
27 October 1998New director appointed (6 pages)
27 October 1998New director appointed (6 pages)
19 October 1998Auditor's resignation (3 pages)
19 October 1998Auditor's resignation (3 pages)
16 September 1998Ad 04/08/98--------- £ si [email protected]=3896 £ ic 179643034/179646930 (6 pages)
16 September 1998Ad 02/06/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 31/03/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 22/06/98--------- £ si [email protected]=1011 £ ic 179640220/179641231 (2 pages)
16 September 1998Ad 10/07/98--------- £ si [email protected]=537 £ ic 179642497/179643034 (2 pages)
16 September 1998Ad 07/04/98--------- £ si [email protected] (4 pages)
16 September 1998Ad 21/05/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 02/07/98--------- £ si [email protected]=1266 £ ic 179641231/179642497 (2 pages)
16 September 1998Ad 21/05/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 31/03/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 04/08/98--------- £ si [email protected]=3896 £ ic 179643034/179646930 (6 pages)
16 September 1998Ad 22/06/98--------- £ si [email protected]=1011 £ ic 179640220/179641231 (2 pages)
16 September 1998Ad 02/06/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 12/06/98--------- £ si [email protected]=4196 £ ic 179634287/179638483 (6 pages)
16 September 1998Ad 10/06/98--------- £ si [email protected]=1117 £ ic 179633170/179634287 (2 pages)
16 September 1998Ad 15/06/98--------- £ si [email protected]=1737 £ ic 179638483/179640220 (4 pages)
16 September 1998Ad 12/08/98--------- £ si [email protected]=226 £ ic 179646930/179647156 (2 pages)
16 September 1998Ad 17/03/98--------- £ si [email protected] (8 pages)
16 September 1998Ad 10/07/98--------- £ si [email protected]=537 £ ic 179642497/179643034 (2 pages)
16 September 1998Ad 05/05/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 01/06/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 23/04/98-18/05/98 £ si [email protected] (4 pages)
16 September 1998Ad 01/06/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 10/06/98--------- £ si [email protected]=1117 £ ic 179633170/179634287 (2 pages)
16 September 1998Ad 17/03/98--------- £ si [email protected] (8 pages)
16 September 1998Ad 08/05/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 23/04/98-18/05/98 £ si [email protected] (4 pages)
16 September 1998Ad 12/06/98--------- £ si [email protected]=4196 £ ic 179634287/179638483 (6 pages)
16 September 1998Ad 12/08/98--------- £ si [email protected]=226 £ ic 179646930/179647156 (2 pages)
16 September 1998Ad 09/04/98--------- £ si [email protected] (4 pages)
16 September 1998Ad 08/05/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 07/04/98--------- £ si [email protected] (4 pages)
16 September 1998Ad 02/07/98--------- £ si [email protected]=1266 £ ic 179641231/179642497 (2 pages)
16 September 1998Ad 15/06/98--------- £ si [email protected]=1737 £ ic 179638483/179640220 (4 pages)
16 September 1998Ad 05/05/98--------- £ si [email protected] (2 pages)
16 September 1998Ad 09/04/98--------- £ si [email protected] (4 pages)
2 September 1998Ad 19/08/98--------- £ si [email protected]=3225 £ ic 179629945/179633170 (2 pages)
2 September 1998Ad 19/08/98--------- £ si [email protected]=3225 £ ic 179629945/179633170 (2 pages)
12 August 1998Return made up to 06/06/98; bulk list available separately (6 pages)
12 August 1998Return made up to 06/06/98; bulk list available separately (6 pages)
24 June 1998Ad 01/06/98--------- £ si [email protected]=22378 £ ic 20447239/20469617 (2 pages)
24 June 1998Ad 01/06/98--------- £ si [email protected]=22378 £ ic 20447239/20469617 (2 pages)
15 June 1998Ad 17/03/98--------- £ si [email protected]=12741 £ ic 20434498/20447239 (14 pages)
15 June 1998Ad 17/03/98--------- £ si [email protected]=12741 £ ic 20434498/20447239 (14 pages)
10 May 1998Full group accounts made up to 31 December 1997 (62 pages)
10 May 1998Full group accounts made up to 31 December 1997 (62 pages)
11 March 1998Ad 23/02/98--------- £ si [email protected]=179565501 £ ic 20434498/199999999 (2 pages)
11 March 1998Ad 23/02/98--------- £ si [email protected]=179565501 £ ic 20434498/199999999 (2 pages)
11 March 1998Particulars of contract relating to shares (3 pages)
11 March 1998Particulars of contract relating to shares (3 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
27 February 1998Declaration of assistance for shares acquisition (4 pages)
27 February 1998Declaration of assistance for shares acquisition (4 pages)
25 February 1998Certificate of reduction of issued capital (1 page)
25 February 1998Certificate of reduction of issued capital (1 page)
24 February 1998Application for reregistration from PLC to private (1 page)
24 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 February 1998Application for reregistration from PLC to private (1 page)
24 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
24 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
24 February 1998Re-registration of Memorandum and Articles (13 pages)
24 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1998Re-registration of Memorandum and Articles (13 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1998Red share cap (4 pages)
23 February 1998Scheme of arrangement - amalgamation (6 pages)
23 February 1998Scheme of arrangement - amalgamation (6 pages)
23 February 1998Company name changed elementis PLC\certificate issued on 23/02/98 (5 pages)
23 February 1998Red share cap (4 pages)
23 February 1998Company name changed elementis PLC\certificate issued on 23/02/98 (5 pages)
20 February 1998Ad 06/02/98--------- £ si [email protected]=7231 £ ic 179549189/179556420 (2 pages)
20 February 1998Ad 06/02/98--------- £ si [email protected]=7231 £ ic 179549189/179556420 (2 pages)
20 February 1998Ad 09/02/98--------- £ si [email protected]=5889 £ ic 179556420/179562309 (4 pages)
20 February 1998Ad 09/02/98--------- £ si [email protected]=5889 £ ic 179556420/179562309 (4 pages)
18 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
18 February 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
18 February 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 February 1998Memorandum and Articles of Association (50 pages)
13 February 1998Memorandum and Articles of Association (50 pages)
10 February 1998Ad 23/01/98--------- £ si [email protected]=28183 £ ic 179521006/179549189 (10 pages)
10 February 1998Ad 12/01/98--------- £ si [email protected]=20824 £ ic 179500182/179521006 (7 pages)
10 February 1998Ad 12/01/98--------- £ si [email protected]=20824 £ ic 179500182/179521006 (7 pages)
10 February 1998Ad 23/01/98--------- £ si [email protected]=28183 £ ic 179521006/179549189 (10 pages)
29 January 1998Ad 12/01/98--------- £ si [email protected]=11713 £ ic 179488469/179500182 (5 pages)
29 January 1998Ad 12/01/98--------- £ si [email protected]=11713 £ ic 179488469/179500182 (5 pages)
27 January 1998Ad 12/01/98--------- £ si [email protected]=9921 £ ic 179478548/179488469 (7 pages)
27 January 1998Ad 12/01/98--------- £ si [email protected]=9921 £ ic 179478548/179488469 (7 pages)
1 January 1998Company name changed harrisons & crosfield PLC\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed harrisons & crosfield PLC\certificate issued on 01/01/98 (4 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
15 December 1997Ad 08/12/97--------- £ si [email protected]=221745 £ ic 179256803/179478548 (3 pages)
15 December 1997Ad 08/12/97--------- £ si [email protected]=221745 £ ic 179256803/179478548 (3 pages)
14 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 November 1997Ad 28/10/97--------- £ si [email protected]=387 £ ic 179256416/179256803 (2 pages)
11 November 1997Ad 28/10/97--------- £ si [email protected]=387 £ ic 179256416/179256803 (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
15 August 1997Ad 28/07/97--------- £ si [email protected]=75 £ ic 179256341/179256416 (2 pages)
15 August 1997Ad 28/07/97--------- £ si [email protected]=75 £ ic 179256341/179256416 (2 pages)
23 July 1997Ad 01/07/97--------- £ si [email protected]=822990 £ ic 178433328/179256318 (3 pages)
23 July 1997Ad 01/07/97--------- £ si [email protected]=822990 £ ic 178433328/179256318 (3 pages)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
13 July 1997Ad 11/06/97--------- £ si [email protected]=366 £ ic 178432962/178433328 (2 pages)
13 July 1997Ad 11/06/97--------- £ si [email protected]=366 £ ic 178432962/178433328 (2 pages)
9 July 1997Return made up to 06/06/97; bulk list available separately (24 pages)
9 July 1997Ad 16/06/97--------- £ si [email protected]=366 £ ic 178432596/178432962 (2 pages)
9 July 1997Ad 16/06/97--------- £ si [email protected]=366 £ ic 178432596/178432962 (2 pages)
9 July 1997Return made up to 06/06/97; bulk list available separately (24 pages)
20 June 1997Ad 30/05/97-05/06/97 £ si [email protected]=1364 £ ic 178435659/178437023 (2 pages)
20 June 1997Ad 30/05/97-05/06/97 £ si [email protected]=1364 £ ic 178435659/178437023 (2 pages)
11 June 1997Ad 29/04/97--------- £ si [email protected]=2310 £ ic 178430365/178432675 (2 pages)
11 June 1997Ad 14/05/97--------- £ si [email protected]=2984 £ ic 178432675/178435659 (2 pages)
11 June 1997Ad 14/05/97--------- £ si [email protected]=2984 £ ic 178432675/178435659 (2 pages)
11 June 1997Ad 29/04/97--------- £ si [email protected]=2310 £ ic 178430365/178432675 (2 pages)
3 June 1997Full group accounts made up to 31 December 1996 (54 pages)
3 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 June 1997Full group accounts made up to 31 December 1996 (54 pages)
3 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
3 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 May 1997Ad 07/05/97--------- £ si [email protected]=378 £ ic 178429987/178430365 (2 pages)
25 May 1997Ad 02/05/97--------- £ si [email protected]=915 £ ic 178429072/178429987 (2 pages)
25 May 1997Ad 02/05/97--------- £ si [email protected]=915 £ ic 178429072/178429987 (2 pages)
25 May 1997Ad 07/05/97--------- £ si [email protected]=378 £ ic 178429987/178430365 (2 pages)
23 May 1997Ad 15/04/97--------- £ si [email protected]=823 £ ic 178417415/178418238 (2 pages)
23 May 1997Ad 25/03/97--------- £ si [email protected]=97 £ ic 178417318/178417415 (2 pages)
23 May 1997Ad 18/04/97--------- £ si [email protected]=5329 £ ic 178418238/178423567 (2 pages)
23 May 1997Ad 15/04/97--------- £ si [email protected]=823 £ ic 178417415/178418238 (2 pages)
23 May 1997Ad 18/04/97--------- £ si [email protected]=5329 £ ic 178418238/178423567 (2 pages)
23 May 1997Ad 06/05/97--------- £ si [email protected]=4532 £ ic 178424515/178429047 (2 pages)
23 May 1997Ad 25/03/97--------- £ si [email protected]=97 £ ic 178417318/178417415 (2 pages)
23 May 1997Ad 22/04/97--------- £ si [email protected]=25 £ ic 178429047/178429072 (2 pages)
23 May 1997Ad 21/04/97--------- £ si [email protected]=948 £ ic 178423567/178424515 (2 pages)
23 May 1997Ad 22/04/97--------- £ si [email protected]=25 £ ic 178429047/178429072 (2 pages)
23 May 1997Ad 21/04/97--------- £ si [email protected]=948 £ ic 178423567/178424515 (2 pages)
23 May 1997Ad 06/05/97--------- £ si [email protected]=4532 £ ic 178424515/178429047 (2 pages)
24 April 1997Ad 09/04/97--------- £ si [email protected]=1892 £ ic 178415426/178417318 (2 pages)
24 April 1997Ad 27/03/97-03/04/97 premium £ si [email protected]=2323 £ ic 178413103/178415426 (2 pages)
24 April 1997Ad 27/03/97-03/04/97 premium £ si [email protected]=2323 £ ic 178413103/178415426 (2 pages)
24 April 1997Ad 09/04/97--------- £ si [email protected]=1892 £ ic 178415426/178417318 (2 pages)
23 April 1997Ad 07/04/97--------- £ si [email protected]=1249 £ ic 178411854/178413103 (2 pages)
23 April 1997Ad 07/04/97--------- £ si [email protected]=1249 £ ic 178411854/178413103 (2 pages)
21 April 1997Ad 27/03/97--------- £ si [email protected]=453 £ ic 178407585/178408038 (2 pages)
21 April 1997Ad 27/03/97--------- £ si [email protected]=453 £ ic 178407585/178408038 (2 pages)
21 April 1997Ad 27/03/97--------- £ si [email protected]=2106 £ ic 178408038/178410144 (2 pages)
21 April 1997Ad 27/03/97--------- £ si [email protected]=2106 £ ic 178408038/178410144 (2 pages)
21 April 1997Ad 27/03/97-03/04/97 £ si [email protected]=1710 £ ic 178410144/178411854 (2 pages)
21 April 1997Ad 27/03/97-03/04/97 £ si [email protected]=1710 £ ic 178410144/178411854 (2 pages)
11 April 1997Ad 20/03/97--------- £ si [email protected]=4042 £ ic 178403543/178407585 (2 pages)
11 April 1997Ad 20/03/97--------- £ si [email protected]=4042 £ ic 178403543/178407585 (2 pages)
9 April 1997Ad 11/03/97--------- £ si [email protected]=12815 £ ic 178390728/178403543 (4 pages)
9 April 1997Ad 11/03/97--------- £ si [email protected]=12815 £ ic 178390728/178403543 (4 pages)
8 April 1997Ad 20/03/97--------- £ si [email protected]=3478 £ ic 178387250/178390728 (2 pages)
8 April 1997Ad 20/03/97--------- £ si [email protected]=3478 £ ic 178387250/178390728 (2 pages)
7 April 1997Ad 17/03/97--------- £ si [email protected]=2746 £ ic 178384504/178387250 (2 pages)
7 April 1997Ad 17/03/97--------- £ si [email protected]=2746 £ ic 178384504/178387250 (2 pages)
25 March 1997Ad 11/03/97--------- £ si [email protected]=2570 £ ic 178378382/178380952 (2 pages)
25 March 1997Ad 11/03/97--------- £ si [email protected]=2570 £ ic 178378382/178380952 (2 pages)
24 March 1997Ad 11/03/97--------- £ si [email protected]=2723 £ ic 178375659/178378382 (2 pages)
24 March 1997Ad 11/03/97--------- £ si [email protected]=2723 £ ic 178375659/178378382 (2 pages)
19 March 1997Ad 04/03/97--------- £ si [email protected]=2105 £ ic 178370452/178372557 (2 pages)
19 March 1997Ad 04/03/97--------- £ si [email protected]=2105 £ ic 178370452/178372557 (2 pages)
19 March 1997Ad 28/02/97--------- £ si [email protected]=3102 £ ic 178372557/178375659 (2 pages)
19 March 1997Ad 28/02/97--------- £ si [email protected]=3102 £ ic 178372557/178375659 (2 pages)
6 March 1997Ad 19/02/97--------- £ si [email protected]=1066 £ ic 178369386/178370452 (2 pages)
6 March 1997Ad 19/02/97--------- £ si [email protected]=1066 £ ic 178369386/178370452 (2 pages)
3 March 1997Director's particulars changed (1 page)
3 March 1997Ad 20/02/97--------- £ si [email protected]=6812 £ ic 178362574/178369386 (3 pages)
3 March 1997Ad 20/02/97--------- £ si [email protected]=6812 £ ic 178362574/178369386 (3 pages)
3 March 1997Ad 14/02/97--------- £ si [email protected]=3414 £ ic 178359160/178362574 (2 pages)
3 March 1997Director's particulars changed (1 page)
3 March 1997Ad 14/02/97--------- £ si [email protected]=3414 £ ic 178359160/178362574 (2 pages)
26 February 1997Ad 10/02/97--------- £ si [email protected]=2115 £ ic 178354391/178356506 (3 pages)
26 February 1997Ad 10/02/97--------- £ si [email protected]=2115 £ ic 178354391/178356506 (3 pages)
26 February 1997Ad 07/02/97--------- £ si [email protected]=2654 £ ic 178356506/178359160 (3 pages)
26 February 1997Ad 07/02/97--------- £ si [email protected]=2654 £ ic 178356506/178359160 (3 pages)
25 February 1997Ad 10/02/97--------- £ si [email protected]=5451 £ ic 178348940/178354391 (2 pages)
25 February 1997Ad 10/02/97--------- £ si [email protected]=5451 £ ic 178348940/178354391 (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
19 February 1997Ad 07/02/97--------- £ si [email protected]=1696 £ ic 178338262/178339958 (2 pages)
19 February 1997Ad 06/02/97--------- £ si [email protected]=8982 £ ic 178339958/178348940 (3 pages)
19 February 1997Ad 06/02/97--------- £ si [email protected]=8982 £ ic 178339958/178348940 (3 pages)
19 February 1997Ad 07/02/97--------- £ si [email protected]=1696 £ ic 178338262/178339958 (2 pages)
13 February 1997Ad 29/01/97--------- £ si [email protected]=12814 £ ic 178325448/178338262 (5 pages)
13 February 1997Ad 29/01/97--------- £ si [email protected]=12814 £ ic 178325448/178338262 (5 pages)
12 February 1997Ad 27/01/97--------- £ si [email protected]=10310 £ ic 178315138/178325448 (5 pages)
12 February 1997Ad 27/01/97--------- £ si [email protected]=10310 £ ic 178315138/178325448 (5 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=59057 £ ic 178256081/178315138 (14 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=59057 £ ic 178256081/178315138 (14 pages)
30 January 1997Ad 10/01/97--------- £ si [email protected]=2351 £ ic 178253730/178256081 (2 pages)
30 January 1997Ad 17/01/97--------- £ si [email protected]=25 £ ic 178253705/178253730 (2 pages)
30 January 1997Ad 17/01/97--------- £ si [email protected]=25 £ ic 178253705/178253730 (2 pages)
30 January 1997Ad 10/01/97--------- £ si [email protected]=2351 £ ic 178253730/178256081 (2 pages)
27 January 1997Ad 08/01/97--------- £ si [email protected]=40445 £ ic 178213260/178253705 (11 pages)
27 January 1997Ad 08/01/97--------- £ si [email protected]=40445 £ ic 178213260/178253705 (11 pages)
17 January 1997Ad 17/12/96--------- £ si [email protected]=5700 £ ic 178207560/178213260 (4 pages)
17 January 1997Ad 17/12/96--------- £ si [email protected]=5700 £ ic 178207560/178213260 (4 pages)
17 January 1997Ad 02/01/97--------- £ si [email protected]=755 £ ic 178206805/178207560 (2 pages)
17 January 1997Ad 02/01/97--------- £ si [email protected]=755 £ ic 178206805/178207560 (2 pages)
14 January 1997Ad 20/12/96--------- £ si 100@25=2500 £ ic 178204305/178206805 (2 pages)
14 January 1997Ad 20/12/96--------- £ si 100@25=2500 £ ic 178204305/178206805 (2 pages)
2 January 1997Ad 05/12/96--------- £ si [email protected]=50 £ ic 178204205/178204255 (2 pages)
2 January 1997Ad 05/12/96--------- £ si [email protected]=50 £ ic 178204205/178204255 (2 pages)
2 January 1997Ad 05/12/96--------- £ si [email protected]=50 £ ic 178204255/178204305 (2 pages)
2 January 1997Ad 05/12/96--------- £ si [email protected]=50 £ ic 178204255/178204305 (2 pages)
21 December 1996Ad 03/12/96--------- £ si [email protected]=15642 £ ic 178188563/178204205 (7 pages)
21 December 1996Ad 03/12/96--------- £ si [email protected]=15642 £ ic 178188563/178204205 (7 pages)
21 December 1996Ad 02/12/96--------- £ si [email protected]=1151 £ ic 178187412/178188563 (2 pages)
21 December 1996Ad 02/12/96--------- £ si [email protected]=1151 £ ic 178187412/178188563 (2 pages)
19 December 1996Ad 09/12/96--------- £ si [email protected]=3124 £ ic 178184288/178187412 (3 pages)
19 December 1996Ad 09/12/96--------- £ si [email protected]=3124 £ ic 178184288/178187412 (3 pages)
17 December 1996Ad 09/12/96--------- £ si [email protected]=132548 £ ic 178051740/178184288 (3 pages)
17 December 1996Ad 09/12/96--------- £ si [email protected]=132548 £ ic 178051740/178184288 (3 pages)
25 November 1996Ad 22/10/96--------- £ si [email protected]=2568 £ ic 178049172/178051740 (2 pages)
25 November 1996Ad 22/10/96--------- £ si [email protected]=2568 £ ic 178049172/178051740 (2 pages)
25 November 1996Ad 11/11/96--------- £ si [email protected]=109 £ ic 178049063/178049172 (2 pages)
25 November 1996Ad 11/11/96--------- £ si [email protected]=109 £ ic 178049063/178049172 (2 pages)
12 November 1996Ad 25/09/96--------- £ si [email protected]=25 £ ic 178049038/178049063 (2 pages)
12 November 1996Ad 25/09/96--------- £ si [email protected]=25 £ ic 178049038/178049063 (2 pages)
28 October 1996Ad 01/10/96--------- £ si [email protected]=1460 £ ic 178047578/178049038 (2 pages)
28 October 1996Ad 03/10/96--------- £ si [email protected]=438 £ ic 178047140/178047578 (2 pages)
28 October 1996Ad 03/10/96--------- £ si [email protected]=438 £ ic 178047140/178047578 (2 pages)
28 October 1996Ad 01/10/96--------- £ si [email protected]=1460 £ ic 178047578/178049038 (2 pages)
26 October 1996Ad 07/10/96--------- £ si [email protected]=134 £ ic 178047006/178047140 (2 pages)
26 October 1996Ad 11/10/96--------- £ si [email protected]=3241 £ ic 178043765/178047006 (2 pages)
26 October 1996Ad 07/10/96--------- £ si [email protected]=134 £ ic 178047006/178047140 (2 pages)
26 October 1996Ad 11/10/96--------- £ si [email protected]=3241 £ ic 178043765/178047006 (2 pages)
13 August 1996Ad 08/07/96--------- £ si [email protected]=1479 £ ic 178042286/178043765 (2 pages)
13 August 1996Ad 08/07/96--------- £ si [email protected]=1479 £ ic 178042286/178043765 (2 pages)
22 July 1996Ad 04/07/96--------- £ si [email protected]=845 £ ic 178041441/178042286 (2 pages)
22 July 1996Ad 04/07/96--------- £ si [email protected]=845 £ ic 178041441/178042286 (2 pages)
5 July 1996Ad 19/06/96--------- £ si [email protected]=464 £ ic 178040977/178041441 (2 pages)
5 July 1996Ad 19/06/96--------- £ si [email protected]=464 £ ic 178040977/178041441 (2 pages)
4 July 1996Ad 01/07/96--------- £ si [email protected]=175037 £ ic 177865940/178040977 (3 pages)
4 July 1996Ad 01/07/96--------- £ si [email protected]=175037 £ ic 177865940/178040977 (3 pages)
3 July 1996Return made up to 06/06/96; bulk list available separately (13 pages)
3 July 1996Return made up to 06/06/96; bulk list available separately (13 pages)
2 July 1996Ad 12/06/96--------- £ si [email protected]=1393 £ ic 190257825/190259218 (2 pages)
2 July 1996Ad 12/06/96--------- £ si [email protected]=1393 £ ic 190257825/190259218 (2 pages)
18 June 1996Ad 05/06/96--------- £ si [email protected]=25 £ ic 190257632/190257657 (2 pages)
18 June 1996Ad 05/06/96--------- £ si [email protected]=25 £ ic 190257632/190257657 (2 pages)
18 June 1996Ad 03/06/96--------- £ si [email protected]=168 £ ic 190257657/190257825 (2 pages)
18 June 1996Ad 03/06/96--------- £ si [email protected]=168 £ ic 190257657/190257825 (2 pages)
5 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 June 1996Ad 15/05/96--------- £ si [email protected]=2304 £ ic 190255328/190257632 (2 pages)
5 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Ad 15/05/96--------- £ si [email protected]=2304 £ ic 190255328/190257632 (2 pages)
5 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
4 June 1996Ad 03/05/96--------- £ si [email protected]=1697 £ ic 190253631/190255328 (2 pages)
4 June 1996Ad 03/05/96--------- £ si [email protected]=1697 £ ic 190253631/190255328 (2 pages)
31 May 1996Full group accounts made up to 31 December 1995 (56 pages)
31 May 1996Full group accounts made up to 31 December 1995 (56 pages)
29 May 1996Ad 10/05/96--------- £ si [email protected]=1804 £ ic 190251827/190253631 (4 pages)
29 May 1996Ad 10/05/96--------- £ si [email protected]=1804 £ ic 190251827/190253631 (4 pages)
16 May 1996Ad 29/04/96--------- £ si [email protected]=949 £ ic 190250878/190251827 (2 pages)
16 May 1996Ad 29/04/96--------- £ si [email protected]=949 £ ic 190250878/190251827 (2 pages)
15 May 1996Ad 24/04/96--------- £ si [email protected]=238 £ ic 190246412/190246650 (2 pages)
15 May 1996Ad 24/04/96--------- £ si [email protected]=4228 £ ic 190246650/190250878 (2 pages)
15 May 1996Ad 24/04/96--------- £ si [email protected]=238 £ ic 190246412/190246650 (2 pages)
15 May 1996Ad 24/04/96--------- £ si [email protected]=4228 £ ic 190246650/190250878 (2 pages)
14 May 1996Ad 22/04/96--------- £ si [email protected]=25 £ ic 190246387/190246412 (2 pages)
14 May 1996Ad 22/04/96--------- £ si [email protected]=25 £ ic 190246387/190246412 (2 pages)
29 April 1996Ad 12/04/96--------- £ si [email protected]=6252 £ ic 190240135/190246387 (4 pages)
29 April 1996Ad 12/04/96--------- £ si [email protected]=6252 £ ic 190240135/190246387 (4 pages)
28 April 1996Ad 10/04/96--------- £ si [email protected]=8830 £ ic 190231305/190240135 (4 pages)
28 April 1996Ad 10/04/96--------- £ si [email protected]=8830 £ ic 190231305/190240135 (4 pages)
24 April 1996Ad 04/04/96--------- £ si [email protected]=5715 £ ic 190225590/190231305 (2 pages)
24 April 1996Ad 04/04/96--------- £ si [email protected]=5715 £ ic 190225590/190231305 (2 pages)
21 April 1996Ad 14/03/96--------- £ si [email protected]=54162 £ ic 190171428/190225590 (2 pages)
21 April 1996Ad 14/03/96--------- £ si [email protected]=54162 £ ic 190171428/190225590 (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
15 April 1996Location of register of members (non legible) (1 page)
15 April 1996Location of register of members (non legible) (1 page)
12 April 1996Ad 27/03/96--------- £ si [email protected]=5887 £ ic 190165541/190171428 (3 pages)
12 April 1996Ad 27/03/96--------- £ si [email protected]=5887 £ ic 190165541/190171428 (3 pages)
10 April 1996Ad 22/03/96--------- £ si [email protected]=1834 £ ic 190163707/190165541 (4 pages)
10 April 1996Ad 22/03/96--------- £ si [email protected]=1834 £ ic 190163707/190165541 (4 pages)
9 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 April 1996Ad 13/02/96--------- £ si [email protected]=9915 £ ic 190153792/190163707 (3 pages)
4 April 1996Ad 13/02/96--------- £ si [email protected]=9915 £ ic 190153792/190163707 (3 pages)
25 March 1996Ad 08/03/96--------- £ si [email protected]=167 £ ic 190144415/190144582 (2 pages)
25 March 1996Ad 08/03/96--------- £ si [email protected]=167 £ ic 190144415/190144582 (2 pages)
25 March 1996Ad 08/03/96--------- £ si [email protected]=847 £ ic 190143568/190144415 (2 pages)
25 March 1996Ad 07/03/96--------- £ si [email protected]=2228 £ ic 190151564/190153792 (2 pages)
25 March 1996Ad 07/03/96--------- £ si [email protected]=2228 £ ic 190151564/190153792 (2 pages)
25 March 1996Ad 05/03/96--------- £ si [email protected]=6982 £ ic 190144582/190151564 (2 pages)
25 March 1996Ad 05/03/96--------- £ si [email protected]=6982 £ ic 190144582/190151564 (2 pages)
25 March 1996Ad 08/03/96--------- £ si [email protected]=847 £ ic 190143568/190144415 (2 pages)
13 March 1996Ad 05/03/96--------- £ si [email protected]=1725 £ ic 190141843/190143568 (2 pages)
13 March 1996Ad 05/03/96--------- £ si [email protected]=1725 £ ic 190141843/190143568 (2 pages)
4 March 1996Ad 21/02/96--------- £ si [email protected]=60276 £ ic 190081567/190141843 (4 pages)
4 March 1996Ad 21/02/96--------- £ si [email protected]=60276 £ ic 190081567/190141843 (4 pages)
1 March 1996Ad 23/01/96--------- £ si [email protected]=25 £ ic 190081542/190081567 (2 pages)
1 March 1996Ad 23/01/96--------- £ si [email protected]=25 £ ic 190081542/190081567 (2 pages)
22 February 1996Ad 07/02/96--------- £ si [email protected]=12325 £ ic 190069217/190081542 (7 pages)
22 February 1996Ad 07/02/96--------- £ si [email protected]=12325 £ ic 190069217/190081542 (7 pages)
20 February 1996Ad 01/02/96--------- £ si [email protected]=1277 £ ic 190067940/190069217 (2 pages)
20 February 1996Ad 01/02/96--------- £ si [email protected]=1277 £ ic 190067940/190069217 (2 pages)
16 February 1996Ad 01/02/96--------- £ si [email protected]=1432 £ ic 190066508/190067940 (2 pages)
16 February 1996Ad 01/02/96--------- £ si [email protected]=1432 £ ic 190066508/190067940 (2 pages)
13 February 1996Ad 17/01/96--------- premium £ si [email protected]=32722 £ ic 190033786/190066508 (3 pages)
13 February 1996Ad 17/01/96--------- premium £ si [email protected]=32722 £ ic 190033786/190066508 (3 pages)
12 February 1996Ad 26/01/96--------- £ si [email protected]=2628 £ ic 190031158/190033786 (2 pages)
12 February 1996Ad 26/01/96--------- £ si [email protected]=2628 £ ic 190031158/190033786 (2 pages)
11 February 1996Ad 24/01/96--------- £ si [email protected]=6251 £ ic 190024907/190031158 (5 pages)
11 February 1996Ad 24/01/96--------- £ si [email protected]=6251 £ ic 190024907/190031158 (5 pages)
24 January 1996Ad 10/01/96--------- £ si [email protected]=6718 £ ic 190016792/190023510 (5 pages)
24 January 1996Ad 10/01/96--------- £ si [email protected]=6718 £ ic 190016792/190023510 (5 pages)
22 January 1996Ad 02/01/96--------- £ si [email protected]=1450 £ ic 190015342/190016792 (4 pages)
22 January 1996Ad 02/01/96--------- £ si [email protected]=1450 £ ic 190015342/190016792 (4 pages)
22 January 1996Ad 05/01/96--------- £ si [email protected]=2871 £ ic 190012471/190015342 (2 pages)
22 January 1996Ad 05/01/96--------- £ si [email protected]=2871 £ ic 190012471/190015342 (2 pages)
15 January 1996Ad 02/01/96--------- £ si [email protected]=29124 £ ic 189983347/190012471 (13 pages)
15 January 1996Ad 02/01/96--------- £ si [email protected]=29124 £ ic 189983347/190012471 (13 pages)
29 December 1995Ad 13/12/95--------- £ si [email protected]=739 £ ic 189982608/189983347 (2 pages)
29 December 1995Ad 13/12/95--------- £ si [email protected]=739 £ ic 189982608/189983347 (2 pages)
22 December 1995Ad 08/12/95--------- £ si [email protected]=437477 £ ic 189545131/189982608 (4 pages)
22 December 1995Ad 08/12/95--------- £ si [email protected]=437477 £ ic 189545131/189982608 (4 pages)
8 December 1995Ad 08/11/95--------- £ si [email protected]=100 £ ic 189545031/189545131 (2 pages)
8 December 1995Ad 08/11/95--------- £ si [email protected]=100 £ ic 189545031/189545131 (2 pages)
8 December 1995Ad 30/11/95--------- £ si [email protected]=1293 £ ic 189543738/189545031 (2 pages)
8 December 1995Ad 30/11/95--------- £ si [email protected]=1293 £ ic 189543738/189545031 (2 pages)
5 December 1995Ad 24/11/95--------- £ si [email protected]=2578 £ ic 189541160/189543738 (2 pages)
5 December 1995Ad 24/11/95--------- £ si [email protected]=2578 £ ic 189541160/189543738 (2 pages)
27 November 1995Ad 17/11/95--------- £ si [email protected]=534 £ ic 189540626/189541160 (2 pages)
27 November 1995Ad 17/11/95--------- £ si [email protected]=534 £ ic 189540626/189541160 (2 pages)
23 November 1995Ad 06/11/95--------- £ si [email protected]=11814 £ ic 189527727/189539541 (2 pages)
23 November 1995Ad 25/10/95--------- £ si [email protected]=1085 £ ic 189539541/189540626 (2 pages)
23 November 1995Ad 06/11/95--------- £ si [email protected]=11814 £ ic 189527727/189539541 (2 pages)
23 November 1995Ad 25/10/95--------- £ si [email protected]=1085 £ ic 189539541/189540626 (2 pages)
17 November 1995Ad 03/11/95--------- £ si [email protected]=4975 £ ic 189522752/189527727 (2 pages)
17 November 1995Ad 03/11/95--------- £ si [email protected]=4975 £ ic 189522752/189527727 (2 pages)
17 October 1995Ad 06/10/95--------- £ si 1065@25=26625 £ ic 189490667/189517292 (2 pages)
17 October 1995Ad 06/10/95--------- £ si 1065@25=26625 £ ic 189490667/189517292 (2 pages)
5 October 1995Ad 18/09/95--------- £ si [email protected]=3130 £ ic 189473904/189477034 (2 pages)
5 October 1995Ad 18/09/95--------- £ si [email protected]=3130 £ ic 189473904/189477034 (2 pages)
5 October 1995Ad 11/09/95--------- £ si [email protected]=4132 £ ic 189477034/189481166 (2 pages)
5 October 1995Ad 11/09/95--------- £ si [email protected]=4132 £ ic 189477034/189481166 (2 pages)
4 October 1995Ad 27/09/95--------- £ si [email protected]=3290 £ ic 189470614/189473904 (2 pages)
4 October 1995Ad 27/09/95--------- £ si [email protected]=3290 £ ic 189470614/189473904 (2 pages)
19 September 1995Ad 08/09/95--------- £ si [email protected]=3125 £ ic 189465316/189468441 (2 pages)
19 September 1995Ad 07/09/95--------- £ si [email protected]=8291 £ ic 189457025/189465316 (2 pages)
19 September 1995Ad 08/09/95--------- £ si [email protected]=3125 £ ic 189465316/189468441 (2 pages)
19 September 1995Ad 07/09/95--------- £ si [email protected]=8291 £ ic 189457025/189465316 (2 pages)
13 September 1995Ad 30/06/95--------- £ si [email protected]=7730697 £ ic 181726328/189457025 (4 pages)
13 September 1995Ad 30/06/95--------- £ si [email protected]=7730697 £ ic 181726328/189457025 (4 pages)
11 September 1995Ad 25/08/95--------- £ si [email protected]=359 £ ic 182499703/182500062 (2 pages)
11 September 1995Ad 01/09/95--------- £ si [email protected]=463 £ ic 182500062/182500525 (2 pages)
11 September 1995Ad 25/08/95--------- £ si [email protected]=359 £ ic 182499703/182500062 (2 pages)
11 September 1995Ad 01/09/95--------- £ si [email protected]=463 £ ic 182500062/182500525 (2 pages)
31 August 1995Ad 18/08/95--------- £ si [email protected]=850 £ ic 182498853/182499703 (2 pages)
31 August 1995Ad 18/08/95--------- £ si [email protected]=850 £ ic 182498853/182499703 (2 pages)
22 August 1995Ad 11/08/95--------- £ si [email protected]=403 £ ic 182498450/182498853 (2 pages)
22 August 1995Ad 11/08/95--------- £ si [email protected]=403 £ ic 182498450/182498853 (2 pages)
14 August 1995Ad 03/08/95--------- £ si [email protected]=3457 £ ic 182494993/182498450 (2 pages)
14 August 1995Ad 03/08/95--------- £ si [email protected]=3457 £ ic 182494993/182498450 (2 pages)
11 August 1995Ad 31/07/95--------- £ si [email protected]=95 £ ic 182494898/182494993 (2 pages)
11 August 1995Ad 31/07/95--------- £ si [email protected]=95 £ ic 182494898/182494993 (2 pages)
27 July 1995Ad 14/07/95--------- £ si [email protected]=941 £ ic 182493957/182494898 (2 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=626 £ ic 182493331/182493957 (2 pages)
27 July 1995Ad 14/07/95--------- £ si [email protected]=941 £ ic 182493957/182494898 (2 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=626 £ ic 182493331/182493957 (2 pages)
17 July 1995Ad 30/06/95--------- £ si [email protected]=9595 £ ic 181691349/181700944 (2 pages)
17 July 1995Ad 30/06/95--------- £ si [email protected]=9595 £ ic 181672159/181681754 (2 pages)
17 July 1995Ad 30/06/95--------- £ si [email protected]=9595 £ ic 181710539/181720134 (2 pages)
17 July 1995Ad 30/06/95--------- £ si [email protected]=9595 £ ic 181700944/181710539 (2 pages)
17 July 1995Ad 30/06/95--------- £ si [email protected]=9595 £ ic 181672159/181681754 (2 pages)
17 July 1995Ad 30/06/95--------- £ si [email protected]=9595 £ ic 181700944/181710539 (2 pages)
17 July 1995Ad 30/06/95--------- £ si [email protected]=9595 £ ic 181691349/181700944 (2 pages)
17 July 1995Ad 30/06/95--------- £ si [email protected]=9595 £ ic 181681754/181691349 (2 pages)
17 July 1995Ad 30/06/95--------- £ si [email protected]=9595 £ ic 181710539/181720134 (2 pages)
17 July 1995Ad 30/06/95--------- £ si [email protected]=9595 £ ic 181681754/181691349 (2 pages)
10 July 1995Ad 26/05/95--------- £ si [email protected] (2 pages)
10 July 1995Ad 26/05/95--------- £ si [email protected] (2 pages)
6 July 1995Ad 07/06/95--------- £ si [email protected]=14920 £ ic 181656142/181671062 (10 pages)
6 July 1995Ad 07/06/95--------- £ si [email protected]=14920 £ ic 181656142/181671062 (10 pages)
5 July 1995Ad 21/06/95--------- £ si [email protected]=445 £ ic 181655697/181656142 (2 pages)
5 July 1995Ad 21/06/95--------- £ si [email protected]=445 £ ic 181655697/181656142 (2 pages)
28 June 1995Return made up to 06/06/95; bulk list available separately (32 pages)
28 June 1995Return made up to 06/06/95; bulk list available separately (32 pages)
27 June 1995Ad 05/06/95--------- £ si [email protected]=2908 £ ic 181652789/181655697 (2 pages)
27 June 1995Ad 05/06/95--------- £ si [email protected]=2908 £ ic 181652789/181655697 (2 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1995Memorandum and Articles of Association (52 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1995Memorandum and Articles of Association (52 pages)
9 June 1995Full group accounts made up to 31 December 1994 (56 pages)
9 June 1995Full group accounts made up to 31 December 1994 (56 pages)
8 June 1995Ad 17/05/95--------- £ si [email protected]=13977 £ ic 181638812/181652789 (10 pages)
8 June 1995Ad 17/05/95--------- £ si [email protected]=13977 £ ic 181638812/181652789 (10 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
25 May 1995Ad 26/04/95--------- £ si [email protected]=50 £ ic 181638762/181638812 (2 pages)
25 May 1995Ad 26/04/95--------- £ si [email protected]=50 £ ic 181638762/181638812 (2 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
2 May 1995Ad 19/04/95--------- £ si [email protected]=40433 £ ic 181586231/181626664 (18 pages)
2 May 1995Ad 24/04/95--------- £ si [email protected]=794 £ ic 181626664/181627458 (2 pages)
2 May 1995Ad 19/04/95--------- £ si [email protected]=40433 £ ic 181586231/181626664 (18 pages)
2 May 1995Ad 24/04/95--------- £ si [email protected]=794 £ ic 181626664/181627458 (2 pages)
23 April 1995Ad 30/03/95--------- £ si [email protected]=25 £ ic 181586206/181586231 (2 pages)
23 April 1995Ad 30/03/95--------- £ si [email protected]=25 £ ic 181586206/181586231 (2 pages)
20 April 1995Ad 05/04/95--------- £ si [email protected]=48370 £ ic 181537836/181586206 (20 pages)
20 April 1995Ad 05/04/95--------- £ si [email protected]=48370 £ ic 181537836/181586206 (20 pages)
7 April 1995Director resigned (4 pages)
7 April 1995Director resigned (4 pages)
3 April 1995Ad 22/03/95--------- £ si [email protected]=33326 £ ic 181504510/181537836 (14 pages)
3 April 1995Ad 22/03/95--------- £ si [email protected]=33326 £ ic 181504510/181537836 (14 pages)
23 March 1995Ad 14/03/95--------- £ si [email protected]=231 £ ic 181504279/181504510 (2 pages)
23 March 1995Ad 14/03/95--------- £ si [email protected]=231 £ ic 181504279/181504510 (2 pages)
20 March 1995Ad 08/03/95--------- £ si [email protected]=18972 £ ic 181485307/181504279 (10 pages)
20 March 1995Ad 08/03/95--------- £ si [email protected]=18972 £ ic 181485307/181504279 (10 pages)
7 March 1995Ad 22/02/95--------- £ si [email protected]=20885 £ ic 181464422/181485307 (12 pages)
7 March 1995Ad 22/02/95--------- £ si [email protected]=20885 £ ic 181464422/181485307 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
2 June 1994Full group accounts made up to 31 December 1993 (51 pages)
2 June 1994Full group accounts made up to 31 December 1993 (51 pages)
20 May 1993Full group accounts made up to 31 December 1992 (48 pages)
20 May 1993Full group accounts made up to 31 December 1992 (48 pages)
6 May 1992Full group accounts made up to 31 December 1991 (50 pages)
6 May 1992Full group accounts made up to 31 December 1991 (50 pages)
23 May 1991Full accounts made up to 31 December 1990 (50 pages)
23 May 1991Full accounts made up to 31 December 1990 (50 pages)
5 June 1990Director resigned (2 pages)
5 June 1990Director resigned (2 pages)
15 May 1990Listing of particulars (18 pages)
15 May 1990Listing of particulars (18 pages)
6 December 1989Director resigned (2 pages)
6 December 1989Director resigned (2 pages)
14 June 1989Full accounts made up to 31 December 1988 (15 pages)
14 June 1989Full accounts made up to 31 December 1988 (15 pages)
24 August 1988Return made up to 06/07/88; bulk list available separately (32 pages)
24 August 1988Return made up to 06/07/88; bulk list available separately (32 pages)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1988Listing of particulars (64 pages)
19 July 1988Listing of particulars (64 pages)
8 June 1988Full group accounts made up to 31 December 1987 (52 pages)
8 June 1988Full group accounts made up to 31 December 1987 (52 pages)
3 September 1987Memorandum and Articles of Association (62 pages)
3 September 1987Memorandum and Articles of Association (62 pages)
3 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1987Full group accounts made up to 31 December 1986 (48 pages)
13 July 1987Full group accounts made up to 31 December 1986 (48 pages)
1 September 1986Return made up to 24/07/86; full list of members (31 pages)
1 September 1986Return made up to 24/07/86; full list of members (31 pages)
21 June 1986Group of companies' accounts made up to 31 December 1985 (52 pages)
21 June 1986Group of companies' accounts made up to 31 December 1985 (52 pages)
25 March 1982Company name changed\certificate issued on 25/03/82 (3 pages)
25 March 1982Company name changed\certificate issued on 25/03/82 (3 pages)
9 January 1979Annual return made up to 03/08/78 (5 pages)
9 January 1979Annual return made up to 03/08/78 (5 pages)
9 September 1977Annual return made up to 03/08/77 (4 pages)
9 September 1977Annual return made up to 03/08/77 (4 pages)
15 September 1976Annual return made up to 04/08/76 (4 pages)
15 September 1976Annual return made up to 04/08/76 (4 pages)
10 November 1975Annual return made up to 06/08/75 (6 pages)
10 November 1975Annual return made up to 06/08/75 (6 pages)
8 May 1908Incorporation (51 pages)
8 May 1908Incorporation (51 pages)