Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director Name | Antonio Hernandez Callejas |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 March 2004(84 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Plaza De Cuba 9 8a 41011 Seville Foreign |
Director Name | Felix Hernandez Callejas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 March 2004(84 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Republica Argentina 58 8 :Izq Seville 41011 Foreign |
Director Name | Mr Rafael Angel Lopez Relimpio |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 March 2004(84 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 43 4c Avenida Republica Argentina 41011 Sevilla Spain |
Secretary Name | Mr Peter John Cattaneo |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(87 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairoak Lodge Fairoak Lane Oxshott Surrey KT22 0TW |
Director Name | William David Hanks |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | PO Box 2636 Houston Texas 77252 United States |
Director Name | Michael John Wright |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2001) |
Role | Shipping/Distribution Manager |
Correspondence Address | 1 Rhoden Cottages Paddock Wood Tonbridge Kent TN12 6PA |
Director Name | Charles Richard Truelove |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Accountant |
Correspondence Address | Little Washbrook Cottage Brighton Road Hurstpierpoint West Sussex BN6 9EF |
Director Name | Nigel Swatland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2001) |
Role | Food Trader |
Correspondence Address | 33 Yeoman Gardens Paddock Wood Tonbridge Kent TN12 6TX |
Director Name | Richard Alford Stevens |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 1995) |
Role | Food Trader |
Correspondence Address | 3 Pinecroft Weybridge Surrey KT13 0EN |
Director Name | Paul Richard Stevens |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 26 Lankester Square Oxted Surrey RH8 0LJ |
Director Name | Jorgen Oest Larsen |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 January 2004) |
Role | Marketing Consultant |
Correspondence Address | The Holm Balmaclellan Castle Douglas Kirkcudbrightshire DG7 3PN Scotland |
Director Name | Joseph Albert Hafner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 March 2004) |
Role | Accountant |
Correspondence Address | PO Box 2636 Houston 77252 Texas Foreign |
Director Name | Daniel Driscoll |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1999) |
Role | Food Trader |
Correspondence Address | 1 Birchington Close Bexleyheath Kent DA7 5ED |
Secretary Name | David Edward Reginald Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 63 Mayday Gardens Blackheath London SE3 8NL |
Secretary Name | Martin Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 14 Hurst Avenue Horsham West Sussex RH12 2EL |
Director Name | Mr David Edward Reginald Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(79 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Elmwood Drive Bexley Kent DA5 3PT |
Secretary Name | Marlene Botha |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 12 February 1999(79 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 19 Homefield Road Sevenoaks Kent TN13 2DU |
Secretary Name | Paul Richard Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 26 Lankester Square Oxted Surrey RH8 0LJ |
Director Name | Mr Robert Leslie Holben |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(84 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Fulton Crescent Bishops Stortford Hertfordshire CM23 5DA |
Website | www.sbhf.com |
---|---|
Email address | [email protected] |
Telephone | 01689 878700 |
Telephone region | Orpington |
Registered Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £79,429,000 |
Gross Profit | £17,373,000 |
Net Worth | £37,267,000 |
Cash | £53,000 |
Current Liabilities | £11,371,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
15 May 1992 | Delivered on: 19 May 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 November 1990 | Delivered on: 6 December 1990 Satisfied on: 6 March 1992 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies etc... 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 |
13 February 1992 | Delivered on: 21 February 1992 Satisfied on: 29 May 1992 Persons entitled: Texas Commerce Bank National Association Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cash deposit at coutts & co......see form 395 for full details. Fully Satisfied |
13 February 1992 | Delivered on: 21 February 1992 Satisfied on: 29 May 1992 Persons entitled: Texas Commerce Bank National Association Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to any of the financing documents or on any current or other account. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1986 | Delivered on: 14 April 1986 Satisfied on: 25 June 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
31 March 1986 | Delivered on: 3 April 1986 Satisfied on: 19 July 1988 Persons entitled: Citibank Na Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All estates and other interest in freehold, leasehold and other immovable property wheresoever situate now or hereafter belonging to the company (see doc no M137 for full details). Fully Satisfied |
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 November 2016 | Full accounts made up to 31 December 2015 (34 pages) |
6 November 2016 | Full accounts made up to 31 December 2015 (34 pages) |
11 October 2016 | Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
18 June 2015 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
27 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
1 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
13 October 2009 | Director's details changed for Robert Leslie Holben on 11 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Robert Leslie Holben on 11 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Felix Hernandez Callejas on 11 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Peter John Cattaneo on 11 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Felix Hernandez Callejas on 11 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter John Cattaneo on 11 October 2009 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
24 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 11/10/07; no change of members; amend (8 pages) |
21 October 2008 | Return made up to 11/10/07; no change of members; amend (8 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
28 July 2008 | Memorandum and Articles of Association (12 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Memorandum and Articles of Association (12 pages) |
28 July 2008 | Resolutions
|
6 November 2007 | Return made up to 11/10/07; no change of members (8 pages) |
6 November 2007 | Return made up to 11/10/07; no change of members (8 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: s & b house 2 vinson close knoll rise orpington kent BR6 0PP (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: s & b house 2 vinson close knoll rise orpington kent BR6 0PP (1 page) |
27 October 2006 | Auditor's resignation (1 page) |
27 October 2006 | Auditor's resignation (1 page) |
20 October 2006 | Return made up to 11/10/06; full list of members
|
20 October 2006 | Return made up to 11/10/06; full list of members
|
31 August 2006 | Auditor's resignation (1 page) |
31 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Accounting reference date extended from 30/12/06 to 31/12/06 (1 page) |
7 August 2006 | Accounting reference date extended from 30/12/06 to 31/12/06 (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
9 May 2006 | Full accounts made up to 30 December 2005 (21 pages) |
9 May 2006 | Full accounts made up to 30 December 2005 (21 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members
|
27 October 2005 | Return made up to 11/10/05; full list of members
|
6 September 2005 | Full accounts made up to 30 December 2004 (24 pages) |
6 September 2005 | Full accounts made up to 30 December 2004 (24 pages) |
18 October 2004 | Return made up to 11/10/04; change of members
|
18 October 2004 | Return made up to 11/10/04; change of members
|
17 August 2004 | Memorandum and Articles of Association (11 pages) |
17 August 2004 | Memorandum and Articles of Association (11 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
20 July 2004 | Auditor's resignation (1 page) |
20 July 2004 | Auditor's resignation (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
17 May 2004 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
17 May 2004 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
16 April 2004 | Ad 29/03/04--------- £ si [email protected]=208 £ ic 199/407 (2 pages) |
16 April 2004 | Ad 29/03/04--------- £ si [email protected]=208 £ ic 199/407 (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
1 April 2004 | Company name changed stevens and brotherton LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed stevens and brotherton LIMITED\certificate issued on 01/04/04 (2 pages) |
25 March 2004 | £ nc 220195/220404 02/03/04 (1 page) |
25 March 2004 | £ nc 220195/220404 02/03/04 (1 page) |
25 March 2004 | Resolutions
|
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
24 October 2003 | Full accounts made up to 29 June 2003 (19 pages) |
24 October 2003 | Full accounts made up to 29 June 2003 (19 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
17 August 2002 | Total exemption full accounts made up to 30 June 2002 (17 pages) |
17 August 2002 | Total exemption full accounts made up to 30 June 2002 (17 pages) |
29 June 2002 | Auditor's resignation (2 pages) |
29 June 2002 | Auditor's resignation (2 pages) |
17 October 2001 | Full accounts made up to 1 July 2001 (19 pages) |
17 October 2001 | Full accounts made up to 1 July 2001 (19 pages) |
17 October 2001 | Full accounts made up to 1 July 2001 (19 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
26 November 2000 | Return made up to 20/10/98; full list of members; amend (9 pages) |
26 November 2000 | Return made up to 20/10/98; full list of members; amend (9 pages) |
3 November 2000 | Return made up to 20/10/00; full list of members
|
3 November 2000 | Return made up to 20/10/00; full list of members
|
29 August 2000 | Full accounts made up to 2 July 2000 (31 pages) |
29 August 2000 | Full accounts made up to 2 July 2000 (31 pages) |
29 August 2000 | Full accounts made up to 2 July 2000 (31 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
11 November 1999 | Full accounts made up to 27 June 1999 (19 pages) |
11 November 1999 | Full accounts made up to 27 June 1999 (19 pages) |
29 October 1999 | Return made up to 20/10/99; full list of members
|
29 October 1999 | Return made up to 20/10/99; full list of members
|
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
27 October 1998 | Return made up to 20/10/98; full list of members (8 pages) |
27 October 1998 | Return made up to 20/10/98; full list of members (8 pages) |
21 September 1998 | Full accounts made up to 28 June 1998 (19 pages) |
21 September 1998 | Full accounts made up to 28 June 1998 (19 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
28 April 1998 | Full group accounts made up to 29 June 1997 (20 pages) |
28 April 1998 | Full group accounts made up to 29 June 1997 (20 pages) |
27 October 1997 | Return made up to 20/10/97; no change of members (6 pages) |
27 October 1997 | Return made up to 20/10/97; no change of members (6 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
19 November 1996 | Return made up to 20/10/96; full list of members (9 pages) |
19 November 1996 | Return made up to 20/10/96; full list of members (9 pages) |
15 October 1996 | Full group accounts made up to 30 June 1996 (22 pages) |
15 October 1996 | Full group accounts made up to 30 June 1996 (22 pages) |
2 October 1995 | Full group accounts made up to 2 July 1995 (22 pages) |
2 October 1995 | Full group accounts made up to 2 July 1995 (22 pages) |
2 October 1995 | Full group accounts made up to 2 July 1995 (22 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
22 March 1938 | Company name changed\certificate issued on 22/03/38 (2 pages) |
22 March 1938 | Company name changed\certificate issued on 22/03/38 (2 pages) |
6 February 1924 | Company name changed\certificate issued on 06/02/24 (4 pages) |
6 February 1924 | Company name changed\certificate issued on 06/02/24 (4 pages) |
4 July 1919 | Certificate of incorporation (1 page) |
4 July 1919 | Certificate of incorporation (1 page) |