Company NameAmalgamated Metal Trading Limited
Company StatusActive
Company Number00156938
CategoryPrivate Limited Company
Incorporation Date11 July 1919(104 years, 5 months ago)
Previous NameHenry Gardner & Co.,Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Nicholas John Ailwyn Fellowes
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2000(81 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Secretary NameMr Edward David Corcos
NationalityBritish
StatusCurrent
Appointed06 June 2006(86 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Hamish Michie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(89 years after company formation)
Appointment Duration15 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Edward David Corcos
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(95 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleHead Of Legal & Compliance
Country of ResidenceEngland
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Paul Gerald Bromley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(95 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr David Stephen Sher
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(97 years after company formation)
Appointment Duration7 years, 5 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Jack William Davis
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(99 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NamePeter Alfred Pemberton
Date of BirthFebruary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(71 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2001)
RoleMetal Merchant
Correspondence AddressColes Hill Farm
Betchworth
Surrey
RH3 7AL
Director NameMr James William Land
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(71 years, 11 months after company formation)
Appointment Duration26 years (resigned 27 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Victor Herman Sher
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(71 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 26 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Mark Alistair Sharpley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(71 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 December 1993)
RoleMetal Merchant
Correspondence AddressOld Sun House
Little Pednor
Chesham
Buckinghamshire
HP5 2SZ
Director NameThomas Graham Lock
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(71 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Cottage Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AJ
Director NameMr Kevin Dunn Latcham
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(71 years, 11 months after company formation)
Appointment Duration17 years (resigned 30 June 2008)
RoleMetal Merchant
Correspondence AddressFurzefield House Furzefield Avenue
Speldhurst
Tunbridge Wells
Kent
TN3 0LD
Director NameKeith Hunton Gaunt
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(71 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 October 2000)
RoleTreasurer
Correspondence AddressLittle Dormers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LW
Director NameMr Michael John Beale
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(71 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2001)
RoleRetired Metal Merchant
Correspondence Address22 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Secretary NameMr James William Land
NationalityBritish
StatusResigned
Appointed14 June 1991(71 years, 11 months after company formation)
Appointment Duration14 years, 12 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 4 Rodings Row
Leecroft Road
Barnet
Hertfordshire
EN5 2TW
Director NameMr Geoffrey Charles Leacroft Rowan
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(72 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 26 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Peter Anthony Montrose
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(81 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 April 2013)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Michael Terence Livings
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(84 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2011)
RoleMetal Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Alan O'Brian Fitzgerald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(92 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2019)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Giles Pruen Robbins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(95 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2016)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
55 Bishopsgate
London
EC2N 3AH

Contact

Websiteamcgroup.com

Location

Registered AddressLevel 35 110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6m at £1British Amalgamated Metal Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,611,000
Gross Profit£8,102,000
Net Worth£11,369,000
Cash£12,343,000
Current Liabilities£45,947,000

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (6 months ago)
Next Return Due22 June 2024 (6 months, 2 weeks from now)

Filing History

24 September 2020Full accounts made up to 31 December 2019 (29 pages)
11 June 2020Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Alan O'brian Fitzgerald as a director on 31 December 2019 (1 page)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 31 December 2018 (25 pages)
18 December 2018Appointment of Mr Jack William Davis as a director on 13 December 2018 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (25 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
4 July 2017Termination of appointment of James William Land as a director on 27 June 2017 (1 page)
4 July 2017Termination of appointment of James William Land as a director on 27 June 2017 (1 page)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 April 2017Full accounts made up to 31 December 2016 (22 pages)
21 April 2017Full accounts made up to 31 December 2016 (22 pages)
4 July 2016Appointment of Mr David Stephen Sher as a director on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr David Stephen Sher as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Giles Pruen Robbins as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Giles Pruen Robbins as a director on 30 June 2016 (1 page)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6,000,000
(6 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6,000,000
(6 pages)
13 April 2016Full accounts made up to 31 December 2015 (22 pages)
13 April 2016Full accounts made up to 31 December 2015 (22 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6,000,000
(6 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6,000,000
(6 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6,000,000
(6 pages)
19 April 2015Full accounts made up to 31 December 2014 (19 pages)
19 April 2015Full accounts made up to 31 December 2014 (19 pages)
25 March 2015Appointment of Mr Paul Gerald Bromley as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Edward David Corcos as a director on 24 March 2015 (2 pages)
25 March 2015Appointment of Mr Paul Gerald Bromley as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Edward David Corcos as a director on 24 March 2015 (2 pages)
3 March 2015Termination of appointment of Victor Herman Sher as a director on 26 February 2015 (1 page)
3 March 2015Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 26 February 2015 (1 page)
3 March 2015Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 26 February 2015 (1 page)
3 March 2015Appointment of Mr Giles Pruen Robbins as a director on 26 February 2015 (2 pages)
3 March 2015Termination of appointment of Victor Herman Sher as a director on 26 February 2015 (1 page)
3 March 2015Appointment of Mr Giles Pruen Robbins as a director on 26 February 2015 (2 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,000,000
(6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,000,000
(6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,000,000
(6 pages)
7 April 2014Full accounts made up to 31 December 2013 (19 pages)
7 April 2014Full accounts made up to 31 December 2013 (19 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
24 April 2013Termination of appointment of Peter Montrose as a director (1 page)
24 April 2013Termination of appointment of Peter Montrose as a director (1 page)
9 April 2013Full accounts made up to 31 December 2012 (18 pages)
9 April 2013Full accounts made up to 31 December 2012 (18 pages)
18 June 2012Appointment of Mr Alan O'brian Fitzgerald as a director (2 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Appointment of Mr Alan O'brian Fitzgerald as a director (2 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
10 April 2012Full accounts made up to 31 December 2011 (18 pages)
10 April 2012Full accounts made up to 31 December 2011 (18 pages)
5 July 2011Termination of appointment of Michael Livings as a director (1 page)
5 July 2011Termination of appointment of Michael Livings as a director (1 page)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
31 March 2011Full accounts made up to 31 December 2010 (18 pages)
31 March 2011Full accounts made up to 31 December 2010 (18 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
9 April 2010Full accounts made up to 31 December 2009 (18 pages)
9 April 2010Full accounts made up to 31 December 2009 (18 pages)
30 October 2009Director's details changed for Mr Victor Herman Sher on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Edward David Corcos on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Terence Livings on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Anthony Montrose on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Edward David Corcos on 30 October 2009 (1 page)
30 October 2009Director's details changed for Peter Anthony Montrose on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas John Ailwyn Fellowes on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Hamish Michie on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr James William Land on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Victor Herman Sher on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Hamish Michie on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Terence Livings on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr James William Land on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas John Ailwyn Fellowes on 30 October 2009 (2 pages)
30 June 2009Return made up to 08/06/09; full list of members (5 pages)
30 June 2009Return made up to 08/06/09; full list of members (5 pages)
7 April 2009Full accounts made up to 31 December 2008 (19 pages)
7 April 2009Full accounts made up to 31 December 2008 (19 pages)
7 July 2008Director appointed hamish michie (2 pages)
7 July 2008Director appointed hamish michie (2 pages)
7 July 2008Appointment terminated director kevin latcham (1 page)
7 July 2008Appointment terminated director kevin latcham (1 page)
3 July 2008Return made up to 08/06/08; full list of members (6 pages)
3 July 2008Return made up to 08/06/08; full list of members (6 pages)
5 April 2008Full accounts made up to 31 December 2007 (19 pages)
5 April 2008Full accounts made up to 31 December 2007 (19 pages)
11 July 2007Return made up to 08/06/07; no change of members (9 pages)
11 July 2007Return made up to 08/06/07; no change of members (9 pages)
11 April 2007Full accounts made up to 31 December 2006 (18 pages)
11 April 2007Full accounts made up to 31 December 2006 (18 pages)
31 August 2006Full accounts made up to 31 December 2005 (16 pages)
31 August 2006Full accounts made up to 31 December 2005 (16 pages)
22 June 2006Return made up to 08/06/06; full list of members (9 pages)
22 June 2006Return made up to 08/06/06; full list of members (9 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
17 June 2005Return made up to 08/06/05; full list of members (9 pages)
17 June 2005Return made up to 08/06/05; full list of members (9 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
27 April 2005Full accounts made up to 31 December 2004 (16 pages)
27 April 2005Full accounts made up to 31 December 2004 (16 pages)
3 November 2004Auditor's resignation (1 page)
3 November 2004Auditor's resignation (1 page)
16 June 2004Return made up to 08/06/04; full list of members (9 pages)
16 June 2004Full accounts made up to 31 December 2003 (15 pages)
16 June 2004Return made up to 08/06/04; full list of members (9 pages)
16 June 2004Full accounts made up to 31 December 2003 (15 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
17 June 2003Full accounts made up to 31 December 2002 (15 pages)
17 June 2003Return made up to 08/06/03; full list of members (9 pages)
17 June 2003Return made up to 08/06/03; full list of members (9 pages)
17 June 2003Full accounts made up to 31 December 2002 (15 pages)
3 April 2003Auditor's resignation (1 page)
3 April 2003Auditor's resignation (1 page)
24 June 2002Return made up to 08/06/02; full list of members (9 pages)
24 June 2002Full accounts made up to 31 December 2001 (13 pages)
24 June 2002Return made up to 08/06/02; full list of members (9 pages)
24 June 2002Full accounts made up to 31 December 2001 (13 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
20 June 2001Return made up to 08/06/01; full list of members (8 pages)
20 June 2001Return made up to 08/06/01; full list of members (8 pages)
31 May 2001Full accounts made up to 31 December 2000 (12 pages)
31 May 2001Full accounts made up to 31 December 2000 (12 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
26 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
23 June 2000Return made up to 08/06/00; full list of members (8 pages)
23 June 2000Return made up to 08/06/00; full list of members (8 pages)
17 March 2000Full accounts made up to 30 September 1999 (12 pages)
17 March 2000Full accounts made up to 30 September 1999 (12 pages)
21 June 1999Return made up to 08/06/99; full list of members (8 pages)
21 June 1999Return made up to 08/06/99; full list of members (8 pages)
25 May 1999Full accounts made up to 30 September 1998 (12 pages)
25 May 1999Full accounts made up to 30 September 1998 (12 pages)
16 December 1998Auditor's resignation (1 page)
16 December 1998Auditor's resignation (1 page)
17 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1998Full accounts made up to 30 September 1997 (12 pages)
2 June 1998Full accounts made up to 30 September 1997 (12 pages)
22 June 1997Return made up to 08/06/97; full list of members (8 pages)
22 June 1997Return made up to 08/06/97; full list of members (8 pages)
22 April 1997Full accounts made up to 30 September 1996 (12 pages)
22 April 1997Full accounts made up to 30 September 1996 (12 pages)
27 June 1996Return made up to 08/06/96; full list of members (8 pages)
27 June 1996Return made up to 08/06/96; full list of members (8 pages)
27 June 1996Full accounts made up to 30 September 1995 (12 pages)
27 June 1996Full accounts made up to 30 September 1995 (12 pages)
22 June 1996Registered office changed on 22/06/96 from: ground floor adelaide house london bridge london EC4R 9DP (1 page)
22 June 1996Registered office changed on 22/06/96 from: ground floor adelaide house london bridge london EC4R 9DP (1 page)
20 June 1995Full accounts made up to 30 September 1994 (12 pages)
20 June 1995Return made up to 08/06/95; full list of members (8 pages)
20 June 1995Full accounts made up to 30 September 1994 (12 pages)
20 June 1995Return made up to 08/06/95; full list of members (8 pages)
7 July 1994Full accounts made up to 30 September 1993 (12 pages)
7 July 1994Full accounts made up to 30 September 1993 (12 pages)
22 June 1993Full accounts made up to 30 September 1992 (11 pages)
22 June 1993Full accounts made up to 30 September 1992 (11 pages)
6 April 1992Full accounts made up to 30 September 1991 (10 pages)
6 April 1992Full accounts made up to 30 September 1991 (10 pages)
11 July 1991Full accounts made up to 30 September 1990 (10 pages)
11 July 1991Full accounts made up to 30 September 1990 (10 pages)
17 September 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 September 1990Memorandum and Articles of Association (6 pages)
17 September 1990Ad 30/08/90--------- £ si 4000000@1=4000000 £ ic 2000000/6000000 (3 pages)
17 September 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 September 1990Ad 30/08/90--------- £ si 4000000@1=4000000 £ ic 2000000/6000000 (3 pages)
17 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 September 1990Nc inc already adjusted 30/08/90 (1 page)
17 September 1990Nc inc already adjusted 30/08/90 (1 page)
17 September 1990Memorandum and Articles of Association (6 pages)
16 August 1990Full accounts made up to 31 December 1989 (10 pages)
16 August 1990Full accounts made up to 31 December 1989 (10 pages)
28 July 1989Full accounts made up to 31 December 1988 (10 pages)
28 July 1989Full accounts made up to 31 December 1988 (10 pages)
19 August 1988Full accounts made up to 31 December 1987 (9 pages)
19 August 1988Full accounts made up to 31 December 1987 (9 pages)
7 February 1988Memorandum and Articles of Association (12 pages)
7 February 1988Memorandum and Articles of Association (12 pages)
7 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
1 January 1988Company name changed\certificate issued on 01/01/88 (2 pages)
1 January 1988Company name changed\certificate issued on 01/01/88 (2 pages)
1 July 1987Full accounts made up to 31 December 1986 (5 pages)
1 July 1987Full accounts made up to 31 December 1986 (5 pages)
16 July 1982Accounts made up to 31 December 1981 (10 pages)
16 July 1982Accounts made up to 31 December 1981 (10 pages)
23 June 1981Accounts made up to 31 December 1980 (8 pages)
23 June 1981Accounts made up to 31 December 1980 (8 pages)
21 July 1980Accounts made up to 31 December 1979 (8 pages)
21 July 1980Accounts made up to 31 December 1979 (8 pages)
10 September 1979Accounts made up to 31 December 1978 (7 pages)
10 September 1979Accounts made up to 31 December 1978 (7 pages)
17 July 1978Accounts made up to 31 December 1977 (8 pages)
17 July 1978Accounts made up to 31 December 1977 (8 pages)
28 April 1977Accounts made up to 31 December 1976 (7 pages)
28 April 1977Accounts made up to 31 December 1976 (7 pages)
20 April 1976Accounts made up to 31 December 1975 (9 pages)
20 April 1976Accounts made up to 31 December 1975 (9 pages)
11 July 1919Incorporation (57 pages)
11 July 1919Incorporation (57 pages)