Company NameFischbein-Saxon Ltd
Company StatusActive
Company Number00110711
CategoryPrivate Limited Company
Incorporation Date9 July 1910(113 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Secretary NameMichael Kachmer
StatusCurrent
Appointed05 March 2014(103 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address410 Horizon Drive
Suite 200
Suwanee
Ga
30024
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2014(103 years, 9 months after company formation)
Appointment Duration10 years
RoleCEO
Country of ResidenceUnited States Of America Illinois
Correspondence Address410 Horizon Drive
Suite 200
Suwanee
Ga 30024
United States
Director NameMr Joost Willem Van Setten
Date of BirthJuly 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2023(113 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Hamelendijk
5541 Ra Reusel
Netherlands
Director NameMr Carson Brennan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2023(113 years, 6 months after company formation)
Appointment Duration4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 290 3500 Lacey Road
Downers Grove, Il 60515
United States
Director NameBarbara Lynne Greisman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(82 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1999)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Drive
London
NW11 7SP
Director NameMr Michael David Greisman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(82 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Park Drive
London
NW11 7SP
Director NameRuth Sheila Kersley
NationalityBritish
StatusResigned
Appointed31 August 1992(82 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1994)
RoleTeacher
Correspondence Address8 Elm Gardens
London
N2 0TF
Secretary NameBarbara Lynne Greisman
NationalityBritish
StatusResigned
Appointed31 August 1992(82 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Drive
London
NW11 7SP
Director NameLyle John Feye
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1999(88 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 January 2007)
RoleBusiness Executive
Correspondence Address50 Clingstone Place
The Woodlands
Houston
Texas 77382
United States
Director NameGary L Rosenthal
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1999(88 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2001)
RoleExecutive
Correspondence Address3929 Del Monte
Houston
Texas 77019
United States
Director NameIan Guy Wilkins
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1999(88 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2003)
RoleBusiness Executive
Correspondence Address512 Innis Brook Drive
Statesville
North Carolina
28625
Secretary NameGary L Rosenthal
NationalityAmerican
StatusResigned
Appointed07 April 1999(88 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2000)
RoleExecutive
Correspondence Address600 Travis Suite 6110
Houston
Texas
77002
Secretary NameLyle John Feye
NationalityAmerican
StatusResigned
Appointed20 September 2000(90 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 January 2007)
RoleBusiness Executive
Correspondence Address50 Clingstone Place
The Woodlands
Houston
Texas 77382
United States
Director NameMichael Geoffrey Siddons
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed17 October 2003(93 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2008)
RoleGeneral Manager
Correspondence Address197 Fernbrook Drive
Mooresville
Nc 28117
Director NameGuido Sampaolo
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2007(96 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address237 Collingswood Road
Mooresville
Nc
28117
Director NameJeffrey Fred Reed
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2007(96 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2014)
RoleCompany Director
Correspondence Address2175 Blackheath Trace
Alpharetta
Ga 30005
Secretary NameMr Jeff Reed
NationalityBritish
StatusResigned
Appointed05 January 2007(96 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 March 2014)
RoleCompany Director
Correspondence Address2175 Blackheath Terrace
Alpharetta
Ga 30005
Director NameMr Rene Bontemps
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2008(97 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2020)
RoleCo Director
Correspondence Address262 Avenue Des Pagodes
Brussels B 1020
Foreign
Director NameMr Olivier Gilbert Hancotte
Date of BirthMay 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2020(109 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2023)
RoleGm/Co Director
Country of ResidenceBelgium
Correspondence Address8 Paepsum Business Park
Boulevard Paepsum
Brussels
Be 1070
Belgium
Director NameMr Erik Blom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2023(113 years after company formation)
Appointment Duration9 months (resigned 31 March 2024)
RolePresident
Country of ResidenceNetherlands
Correspondence Address4 Hamelendijk
5541 Ra Reusel
Netherlands

Contact

Websitewww.fischbein.com

Location

Registered AddressVancouver Suite Maple House
High Street
Potters Bar
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

14.9k at £1Fischbein LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,232,739
Gross Profit£1,347,081
Net Worth£2,432,290
Cash£225,931
Current Liabilities£975,187

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

4 December 1997Delivered on: 12 December 1997
Satisfied on: 14 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 February 1996Delivered on: 7 March 1996
Satisfied on: 14 April 2007
Persons entitled: The Thames Packaging Equipment Company Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
7 November 1990Delivered on: 13 November 1990
Satisfied on: 18 February 1998
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £20257.08 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable. (See 395 for details).
Fully Satisfied

Filing History

6 November 2020Full accounts made up to 31 December 2019 (28 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Olivier Gilbert Hancotte as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Rene Bontemps as a director on 31 January 2020 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (24 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (23 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
13 November 2017Accounts for a small company made up to 31 December 2016 (21 pages)
13 November 2017Accounts for a small company made up to 31 December 2016 (21 pages)
14 August 2017Cessation of Ganesh Nadesan as a person with significant control on 11 August 2017 (1 page)
14 August 2017Notification of Fischbein Ltd as a person with significant control on 1 August 2017 (2 pages)
14 August 2017Cessation of Ganesh Nadesan as a person with significant control on 11 August 2017 (1 page)
14 August 2017Notification of Fischbein Ltd as a person with significant control on 1 August 2017 (2 pages)
23 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
29 March 2017Registered office address changed from 10 Orange Street London WC2H 7DQ to Alexandria Business Centre 274 Alma Road Enfield Middlesex EN3 7BB on 29 March 2017 (2 pages)
29 March 2017Registered office address changed from 10 Orange Street London WC2H 7DQ to Alexandria Business Centre 274 Alma Road Enfield Middlesex EN3 7BB on 29 March 2017 (2 pages)
10 March 2017Auditor's resignation (1 page)
10 March 2017Auditor's resignation (1 page)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
18 July 2016Termination of appointment of Jeff Reed as a secretary on 5 March 2014 (1 page)
18 July 2016Appointment of Michael Kachmer as a secretary on 5 March 2014 (2 pages)
18 July 2016Appointment of Michael Kachmer as a secretary on 5 March 2014 (2 pages)
18 July 2016Termination of appointment of Jeff Reed as a secretary on 5 March 2014 (1 page)
18 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 14,890
(6 pages)
18 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 14,890
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 14,890
(5 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 14,890
(5 pages)
3 November 2014Full accounts made up to 31 December 2013 (13 pages)
3 November 2014Full accounts made up to 31 December 2013 (13 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 14,890
(5 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 14,890
(5 pages)
30 April 2014Appointment of Michael Kachmer as a director (4 pages)
30 April 2014Termination of appointment of Jeffrey Reed as a director (2 pages)
30 April 2014Termination of appointment of Jeffrey Reed as a director (2 pages)
30 April 2014Appointment of Michael Kachmer as a director (4 pages)
10 December 2013Full accounts made up to 31 December 2012 (15 pages)
10 December 2013Full accounts made up to 31 December 2012 (15 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
2 November 2012Full accounts made up to 31 December 2011 (13 pages)
2 November 2012Full accounts made up to 31 December 2011 (13 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 July 2009Return made up to 18/05/09; full list of members (3 pages)
16 July 2009Return made up to 18/05/09; full list of members (3 pages)
17 June 2009Full accounts made up to 31 December 2008 (13 pages)
17 June 2009Full accounts made up to 31 December 2008 (13 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
9 July 2008Secretary appointed mr jeff reed (1 page)
9 July 2008Secretary appointed mr jeff reed (1 page)
9 July 2008Return made up to 18/05/08; full list of members (3 pages)
9 July 2008Return made up to 18/05/08; full list of members (3 pages)
8 July 2008Director appointed mr rene bontemps (1 page)
8 July 2008Appointment terminated secretary lyle feye (1 page)
8 July 2008Appointment terminated secretary lyle feye (1 page)
8 July 2008Appointment terminated director guido sampaolo (1 page)
8 July 2008Appointment terminated director guido sampaolo (1 page)
8 July 2008Director appointed mr rene bontemps (1 page)
26 June 2008Return made up to 18/05/07; full list of members (4 pages)
26 June 2008Return made up to 18/05/07; full list of members (4 pages)
19 June 2008Director appointed jeff reed (2 pages)
19 June 2008Director appointed guido sampaolo (2 pages)
19 June 2008Director appointed jeff reed (2 pages)
19 June 2008Director appointed guido sampaolo (2 pages)
10 June 2008Appointment terminated director michael siddons (1 page)
10 June 2008Appointment terminated director michael siddons (1 page)
10 June 2008Appointment terminated director lyle feye (1 page)
10 June 2008Appointment terminated director lyle feye (1 page)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
28 July 2006Return made up to 18/05/06; full list of members (2 pages)
28 July 2006Return made up to 18/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
23 May 2005Return made up to 18/05/05; full list of members (7 pages)
23 May 2005Return made up to 18/05/05; full list of members (7 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
10 June 2004Director resigned (1 page)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 June 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
3 July 2003Registered office changed on 03/07/03 from: 10 orange street london WC2H 7DQ (1 page)
3 July 2003Registered office changed on 03/07/03 from: 10 orange street london WC2H 7DQ (1 page)
27 June 2003Return made up to 18/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
27 June 2003Return made up to 18/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
10 February 2003Full accounts made up to 31 December 2001 (13 pages)
10 February 2003Full accounts made up to 31 December 2001 (13 pages)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Return made up to 18/05/02; full list of members (5 pages)
21 May 2002Return made up to 18/05/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 December 2000 (14 pages)
2 February 2002Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 October 2001Return made up to 31/08/01; full list of members (6 pages)
1 October 2001Return made up to 31/08/01; full list of members (6 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
25 April 2001Secretary's particulars changed;director's particulars changed (1 page)
25 April 2001Resolutions
  • RES13 ‐ Auds remuneration 09/03/01
(1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2001Resolutions
  • RES13 ‐ Auds remuneration 09/03/01
(1 page)
25 April 2001Secretary's particulars changed;director's particulars changed (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 December 1999 (16 pages)
5 February 2001Full accounts made up to 31 December 1999 (16 pages)
16 November 2000Return made up to 31/08/00; full list of members (6 pages)
16 November 2000Return made up to 31/08/00; full list of members (6 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
25 July 2000Return made up to 18/05/00; full list of members (6 pages)
25 July 2000Return made up to 18/05/00; full list of members (6 pages)
11 July 2000Location of debenture register (1 page)
11 July 2000Location of debenture register (1 page)
13 June 2000Location of register of members (non legible) (1 page)
13 June 2000Location of register of members (non legible) (1 page)
13 June 2000Location of register of members (1 page)
13 June 2000Location of register of members (1 page)
3 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
11 October 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
29 July 1999Company name changed the thames packaging equipment c ompany LIMITED\certificate issued on 30/07/99 (2 pages)
29 July 1999Company name changed the thames packaging equipment c ompany LIMITED\certificate issued on 30/07/99 (2 pages)
30 June 1999Secretary's particulars changed;director's particulars changed (1 page)
30 June 1999Secretary's particulars changed;director's particulars changed (1 page)
25 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Secretary resigned;director resigned (1 page)
17 April 1999Secretary resigned;director resigned (1 page)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Company name changed thames sack & bag company.limite d\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed thames sack & bag company.limite d\certificate issued on 29/01/99 (2 pages)
2 October 1998Return made up to 31/08/98; no change of members (4 pages)
2 October 1998Return made up to 31/08/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
13 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 September 1997Return made up to 31/08/97; no change of members (4 pages)
3 September 1997Return made up to 31/08/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 28 February 1996 (9 pages)
5 December 1996Accounts for a small company made up to 28 February 1996 (9 pages)
11 September 1996Return made up to 31/08/96; full list of members (6 pages)
11 September 1996Return made up to 31/08/96; full list of members (6 pages)
7 March 1996Particulars of mortgage/charge (5 pages)
7 March 1996Particulars of mortgage/charge (5 pages)
24 October 1995Return made up to 31/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 October 1995Return made up to 31/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 1995Auditor's resignation (2 pages)
23 March 1995Auditor's resignation (2 pages)
9 November 1994£ ic 19852/14890 03/10/94 £ sr 4962@1=4962 (1 page)
9 November 1994£ ic 19852/14890 03/10/94 £ sr 4962@1=4962 (1 page)
8 October 1994Memorandum and Articles of Association (7 pages)
8 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1994Memorandum and Articles of Association (7 pages)
13 November 1990Particulars of mortgage/charge (3 pages)
13 November 1990Particulars of mortgage/charge (3 pages)
16 December 1977Memorandum and Articles of Association (13 pages)
16 December 1977Memorandum and Articles of Association (13 pages)
9 July 1910Certificate of incorporation (1 page)
9 July 1910Certificate of incorporation (1 page)