Company NameAw-Ws Group Limited
DirectorClive Mountford
Company StatusLiquidation
Company Number00153630
CategoryPrivate Limited Company
Incorporation Date13 March 1919(105 years, 2 months ago)
Previous NameARJO Wiggins Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Mountford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(90 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Ltd Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameLennart Nylander
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 1992(73 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 1993)
RolePaper Maker
Correspondence AddressAvenue Vert Bocage 29
1410 Waterloo
Foreign
Director NameIan Philip Kennedy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RolePaper Maker
Correspondence AddressTudor House
Cricket Hill Lane Yateley
Camberley
Surrey
GU17 7AX
Director NameAnthony Michael Boas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RolePaper Maker
Correspondence AddressThe Cottage Chestnut Mead
Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Director NameAnthony Henry Swainston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 10 August 1999)
RoleAccountant
Correspondence Address207 Woodstock Road
Oxford
Oxfordshire
OX2 7AB
Secretary NameMr Colin Booth Filmer
NationalityBritish
StatusResigned
Appointed30 March 1992(73 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHolly House Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Director NameThomas Allan McGhee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(73 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleOperations Director
Correspondence AddressStuart Court
Queen Mary Close
Fleet
Hants
GU51 4QR
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(74 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1993)
RoleChief Executive Officer
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameRobin Peter Drury Davies
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(74 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 August 1999)
RoleSolicitor And Company Secretar
Correspondence AddressMeadow Rise
Hunton Sutton Scotney
Winchester
Hampshire
SO21 3PS
Director NameTrevor Sidney Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(75 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 August 1999)
RoleGroup Financial Controller
Correspondence AddressShootacre Lea
Shootacre Lane
Princes Risborough
Buckinghamshire
HP27 9EH
Director NameMr Russell Ian Chaplin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(75 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 August 1999)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed30 November 1994(75 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameMr Jesmond Alan Jarvis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(80 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2001)
RoleManaging Director
Correspondence AddressThe Banks 16 Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Director NameMr Paul Jonathan Taylor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(80 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak House
Lower Turners Barn Lane
Yeovil
Somerset
BA20 2JH
Secretary NameMr David Guy Sawyer
NationalityBritish
StatusResigned
Appointed04 May 1999(80 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney
Old Hillside Road
Winchester
Hampshire
SO22 5LN
Director NameMr David Guy Sawyer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(80 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney
Old Hillside Road
Winchester
Hampshire
SO22 5LN
Director NameGerard Jules Noel Bougniart
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2001(82 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleCEO
Correspondence AddressAvenue Des Cottages 37
1474 Ways
Belgium
Director NameMrs Terri Georgina Howell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(83 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Ranvilles Lane
Fareham
Hampshire
PO14 3DX
Director NameClive Mountford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(83 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Byfleet Avenue
Old Basing
Basingstoke
Hampshire
RG24 7HD
Director NameJohn Cooper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(84 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2009)
RoleChemist
Correspondence AddressThe House At Pooh Corner
Home Lane, Sparsholt
Winchester
Hampshire
SO21 2NN
Director NamePatrick Albert Josef Spinoy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed28 August 2003(84 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2004)
RoleFinance Director
Correspondence AddressDrive De Dieleghen 40
Brussels
1090
Foreign
Director NameDidier Vandenbon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2003(84 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 September 2004)
RoleEngineer
Correspondence Address144 Avenue Du Genenal Leclere
Sceaux
92330
France
Director NameBernard Devidal
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2004(85 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 November 2007)
RoleFinance Director
Correspondence Address26 Allee De L'Avenir
94420 Le Plessis Trevise
France
Director NameMichel Vaissaire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2006(86 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 January 2008)
RoleCheif Executive Office
Correspondence Address65 Allee De La Gentilhommiere
Bois Guillaume
76230
France
Director NameThierry Adam
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2007(88 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 January 2008)
RoleFinancial Controller
Correspondence Address1030 Route Du Bois Jalu
72530 Yvre L'Eveque
France
Director NameMelchior De Vogue
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2008(89 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 2009)
RoleCompany Director
Correspondence Address53 Bld Murat
Paris
75016
Director NameMr Martin John Newell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(89 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2019)
RoleFinance Director Uk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Ltd Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameHarald Wilhelm Fichtl
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2008(89 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2010)
RoleM. Sc.
Correspondence AddressIm Ruostel 4
8844 Euthal
Switzerland
Director NameThibaut Hyvernat
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2009(90 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2009)
RoleEvp Finance
Correspondence Address6 Rue Jose Maria De Heredia
75007 Paris
France
Director NameAymeric Philippe Marie Le Chatelier
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2010(90 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 2013)
RoleGroup Financial Controller
Country of ResidenceFrance
Correspondence Address12 Rue Louis Haussmann
78000 Versailles
France
Director NameAlain Philippe Daniel Gourjon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed12 April 2013(94 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2019)
RoleGroup Accounts, Tax & Administrative Director
Country of ResidenceFrance
Correspondence Address8 Rue De Seine
92100 Boulogne Billancourt
France
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2004(84 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2005)
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 July 2005(86 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 January 2020)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Telephone01322 393200
Telephone regionDartford

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

92.3m at £1Wiggins Teape Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return2 February 2019 (5 years, 2 months ago)
Next Return Due16 February 2020 (overdue)

Charges

5 July 1996Delivered on: 12 July 1996
Satisfied on: 1 February 2001
Persons entitled: The Council of the City and County of Cardiff

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 22ND december 1995.
Particulars: Land at sanatorium road canton cardiff.
Fully Satisfied

Filing History

28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 92,260,100
(6 pages)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 92,260,100
(6 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 92,260,100
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 92,260,100
(6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 92,260,100
(6 pages)
16 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 April 2013Termination of appointment of Aymeric Le Chatelier as a director (1 page)
19 April 2013Appointment of Alain Philippe Daniel Gourjon as a director (2 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
29 August 2012Director's details changed for Mr Martin John Newell on 22 November 2011 (2 pages)
29 August 2012Director's details changed for Clive Mountford on 22 November 2011 (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (20 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
6 May 2011Full accounts made up to 31 December 2010 (22 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
11 May 2010Full accounts made up to 31 December 2009 (21 pages)
1 March 2010Termination of appointment of Harald Fichtl as a director (1 page)
26 February 2010Appointment of Aymeric Philippe Marie Le Chatelier as a director (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 January 2010Appointment of Clive Mountford as a director (2 pages)
20 January 2010Director's details changed for Mr Martin John Newell on 20 January 2010 (2 pages)
19 January 2010Termination of appointment of Thibaut Hyvernat as a director (1 page)
24 June 2009Appointment terminated director john cooper (1 page)
5 May 2009Full accounts made up to 31 December 2008 (22 pages)
8 April 2009Director appointed thibaut hyvernat (2 pages)
8 April 2009Appointment terminated director melchior de vogue (1 page)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
28 August 2008Director appointed harald wilhelm fichtl (1 page)
30 April 2008Full accounts made up to 31 December 2007 (24 pages)
2 April 2008Director appointed melchior de vogue (2 pages)
2 April 2008Director appointed mr martin john newell (2 pages)
1 April 2008Appointment terminated director michel vaissaire (1 page)
1 April 2008Appointment terminated director thierry adam (1 page)
17 March 2008Return made up to 02/02/08; full list of members (4 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
11 May 2007Full accounts made up to 31 December 2006 (21 pages)
9 February 2007Return made up to 02/02/07; full list of members (3 pages)
4 August 2006Full accounts made up to 31 December 2005 (21 pages)
14 March 2006Return made up to 02/02/06; full list of members (3 pages)
9 March 2006Return made up to 02/02/05; full list of members; amend (6 pages)
9 March 2006Return made up to 02/02/04; full list of members; amend (6 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
9 September 2005Full accounts made up to 31 December 2004 (21 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
3 August 2005Secretary resigned (1 page)
10 March 2005Return made up to 02/02/05; full list of members (10 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
6 August 2004Full accounts made up to 31 December 2003 (22 pages)
28 May 2004Registered office changed on 28/05/04 from: saint clement house alencon link basingstoke hampshire RG21 7SB (1 page)
26 February 2004Return made up to 02/02/04; full list of members (7 pages)
8 February 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2003Conso 08/12/03 (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 December 2002 (22 pages)
3 April 2003Auditor's resignation (2 pages)
19 February 2003Return made up to 02/02/03; full list of members (7 pages)
4 February 2003Director's particulars changed (1 page)
28 October 2002Memorandum and Articles of Association (11 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2002Full accounts made up to 31 December 2001 (22 pages)
26 July 2002Director resigned (1 page)
24 May 2002£ ic 142260100/92260100 21/03/02 £ sr 50000000@1=50000000 (1 page)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2002Resolutions
  • RES13 ‐ Re contract 22/03/02
(1 page)
15 April 2002Ad 22/03/02--------- £ si [email protected]=100 £ ic 142250000/142250100 (2 pages)
15 April 2002Ad 22/03/02--------- £ si [email protected]=10000 £ ic 142250100/142260100 (2 pages)
15 April 2002Resolutions
  • RES13 ‐ Contract 22/03/02
(1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
19 February 2002Return made up to 02/02/02; full list of members (6 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
5 April 2001Return made up to 02/02/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 December 2000 (21 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Ad 28/04/00--------- £ si 22250000@1=22250000 £ ic 120000000/142250000 (2 pages)
25 April 2000Full accounts made up to 31 December 1999 (22 pages)
2 March 2000Return made up to 02/02/00; full list of members (7 pages)
17 January 2000Ad 16/12/99--------- £ si 70000000@1=70000000 £ ic 50000000/120000000 (2 pages)
30 December 1999Nc inc already adjusted 13/12/99 (1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: gateway house basingview basingstoke hampshire RG21 2EE (1 page)
2 June 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
27 April 1999Full accounts made up to 31 December 1998 (18 pages)
22 April 1999New director appointed (2 pages)
6 February 1999Return made up to 02/02/99; full list of members (12 pages)
28 September 1998Full group accounts made up to 31 December 1997 (53 pages)
28 August 1998Auditor's resignation (2 pages)
9 February 1998Return made up to 02/02/98; full list of members (7 pages)
29 May 1997Full accounts made up to 31 December 1996 (112 pages)
6 February 1997Return made up to 02/02/97; full list of members (7 pages)
5 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Full accounts made up to 31 December 1995 (19 pages)
12 April 1996Return made up to 30/03/96; full list of members (9 pages)
19 July 1995Secretary's particulars changed (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (21 pages)
4 April 1995Return made up to 30/03/95; full list of members (9 pages)
6 April 1994Return made up to 30/03/94; full list of members (7 pages)
28 February 1994Memorandum and Articles of Association (33 pages)
17 February 1994Alter mem and arts (33 pages)
18 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1994Ad 20/12/93--------- £ si 21801544@1=21801544 £ ic 28198456/50000000 (2 pages)
18 January 1994£ nc 33000000/50000000 20/12/93 (1 page)
18 January 1994Director resigned (2 pages)
6 July 1993New director appointed (2 pages)
23 June 1993Full group accounts made up to 31 December 1992 (18 pages)
15 April 1993Return made up to 30/03/93; full list of members (7 pages)
13 April 1992Return made up to 30/03/92; full list of members (10 pages)
29 November 1991Company name changed wiggins teape LIMITED\certificate issued on 02/12/91 (2 pages)
19 April 1991Return made up to 30/03/91; change of members (8 pages)
21 June 1990Return made up to 08/06/90; full list of members (7 pages)
22 June 1989Return made up to 09/06/89; full list of members (5 pages)
6 July 1988Return made up to 10/06/88; full list of members (6 pages)
7 July 1987Return made up to 05/06/87; full list of members (6 pages)
15 May 1987Declaration of satisfaction of mortgage/charge (1 page)
26 January 1987Company type changed from pri to pri (50 pages)
18 June 1986Return made up to 02/06/86; full list of members (15 pages)
14 May 1984Accounts made up to 31 December 1983 (20 pages)
13 May 1983Accounts made up to 1 January 1983 (29 pages)
13 May 1983Accounts made up to 1 January 1983 (29 pages)
24 May 1982Accounts made up to 2 January 1982 (54 pages)
24 May 1982Accounts made up to 2 January 1982 (27 pages)
24 May 1982Accounts made up to 2 January 1982 (27 pages)
24 May 1982Accounts made up to 2 January 1982 (27 pages)
24 May 1982Accounts made up to 2 January 1982 (27 pages)
24 May 1982Accounts made up to 2 January 1982 (54 pages)
29 May 1981Accounts made up to 27 December 1980 (9 pages)
28 March 1981Certificate of re-registration from Private to Public Limited Company (3 pages)
14 June 1980Accounts made up to 29 December 1979 (26 pages)
4 April 1979Annual return made up to 02/04/79 (7 pages)
23 March 1979Accounts made up to 30 September 1978 (25 pages)
11 April 1978Annual return made up to 31/03/78 (5 pages)
9 May 1977Annual return made up to 01/04/77 (13 pages)
23 July 1976Accounts made up to 27 September 1975 (13 pages)
9 April 1976Annual return made up to 02/04/76 (14 pages)
18 April 1975Annual return made up to 02/04/75 (10 pages)
1 March 1968Company name changed\certificate issued on 01/03/68 (3 pages)
17 March 1919Registered office changed on 17/03/19 from: registered office changed (2 pages)
13 March 1919Incorporation (71 pages)
13 March 1919Certificate of incorporation (1 page)