55 Bishopsgate
London
EC2N 3AH
Secretary Name | Mr Edward David Corcos |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(86 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Hamish Michie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2008(89 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Edward David Corcos |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(95 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Head Of Legal & Compliance |
Country of Residence | England |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Paul Gerald Bromley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(95 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr David Stephen Sher |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(97 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Jack William Davis |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(99 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Peter Alfred Pemberton |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2001) |
Role | Metal Merchant |
Correspondence Address | Coles Hill Farm Betchworth Surrey RH3 7AL |
Director Name | Mr James William Land |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 26 years (resigned 27 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Victor Herman Sher |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 26 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Mark Alistair Sharpley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 December 1993) |
Role | Metal Merchant |
Correspondence Address | Old Sun House Little Pednor Chesham Buckinghamshire HP5 2SZ |
Director Name | Thomas Graham Lock |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | The Cottage Fulmer Way Gerrards Cross Buckinghamshire SL9 8AJ |
Director Name | Mr Kevin Dunn Latcham |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 30 June 2008) |
Role | Metal Merchant |
Correspondence Address | Furzefield House Furzefield Avenue Speldhurst Tunbridge Wells Kent TN3 0LD |
Director Name | Keith Hunton Gaunt |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 October 2000) |
Role | Treasurer |
Correspondence Address | Little Dormers Middle Street Nazeing Waltham Abbey Essex EN9 2LW |
Director Name | Mr Michael John Beale |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2001) |
Role | Retired Metal Merchant |
Correspondence Address | 22 Seymour Road Westcliff On Sea Essex SS0 8NJ |
Secretary Name | Mr James William Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(71 years, 11 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 4 Rodings Row Leecroft Road Barnet Hertfordshire EN5 2TW |
Director Name | Mr Geoffrey Charles Leacroft Rowan |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(72 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 26 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Peter Anthony Montrose |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(81 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 April 2013) |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Michael Terence Livings |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(84 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2011) |
Role | Metal Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Alan O'Brian Fitzgerald |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(92 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2019) |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Director Name | Mr Giles Pruen Robbins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2016) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 55 Bishopsgate London EC2N 3AH |
Website | amcgroup.com |
---|
Registered Address | Level 35 110 Bishopsgate London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6m at £1 | British Amalgamated Metal Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,611,000 |
Gross Profit | £8,102,000 |
Net Worth | £11,369,000 |
Cash | £12,343,000 |
Current Liabilities | £45,947,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (6 months ago) |
---|---|
Next Return Due | 22 June 2024 (6 months, 2 weeks from now) |
24 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
11 June 2020 | Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Alan O'brian Fitzgerald as a director on 31 December 2019 (1 page) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 December 2018 | Appointment of Mr Jack William Davis as a director on 13 December 2018 (2 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
4 July 2017 | Termination of appointment of James William Land as a director on 27 June 2017 (1 page) |
4 July 2017 | Termination of appointment of James William Land as a director on 27 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 July 2016 | Appointment of Mr David Stephen Sher as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr David Stephen Sher as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Giles Pruen Robbins as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Giles Pruen Robbins as a director on 30 June 2016 (1 page) |
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 March 2015 | Appointment of Mr Paul Gerald Bromley as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Edward David Corcos as a director on 24 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Paul Gerald Bromley as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Edward David Corcos as a director on 24 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Victor Herman Sher as a director on 26 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 26 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 26 February 2015 (1 page) |
3 March 2015 | Appointment of Mr Giles Pruen Robbins as a director on 26 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Victor Herman Sher as a director on 26 February 2015 (1 page) |
3 March 2015 | Appointment of Mr Giles Pruen Robbins as a director on 26 February 2015 (2 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Termination of appointment of Peter Montrose as a director (1 page) |
24 April 2013 | Termination of appointment of Peter Montrose as a director (1 page) |
9 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 June 2012 | Appointment of Mr Alan O'brian Fitzgerald as a director (2 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Appointment of Mr Alan O'brian Fitzgerald as a director (2 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 July 2011 | Termination of appointment of Michael Livings as a director (1 page) |
5 July 2011 | Termination of appointment of Michael Livings as a director (1 page) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 October 2009 | Director's details changed for Mr Victor Herman Sher on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Edward David Corcos on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Terence Livings on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Anthony Montrose on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Edward David Corcos on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Peter Anthony Montrose on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas John Ailwyn Fellowes on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Hamish Michie on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr James William Land on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Victor Herman Sher on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Hamish Michie on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Terence Livings on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr James William Land on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas John Ailwyn Fellowes on 30 October 2009 (2 pages) |
30 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 July 2008 | Director appointed hamish michie (2 pages) |
7 July 2008 | Director appointed hamish michie (2 pages) |
7 July 2008 | Appointment terminated director kevin latcham (1 page) |
7 July 2008 | Appointment terminated director kevin latcham (1 page) |
3 July 2008 | Return made up to 08/06/08; full list of members (6 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (6 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 July 2007 | Return made up to 08/06/07; no change of members (9 pages) |
11 July 2007 | Return made up to 08/06/07; no change of members (9 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (9 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (9 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 08/06/05; full list of members (9 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (9 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 November 2004 | Auditor's resignation (1 page) |
3 November 2004 | Auditor's resignation (1 page) |
16 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 April 2003 | Auditor's resignation (1 page) |
3 April 2003 | Auditor's resignation (1 page) |
24 June 2002 | Return made up to 08/06/02; full list of members (9 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (9 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
20 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
26 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
23 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
21 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 December 1998 | Auditor's resignation (1 page) |
16 December 1998 | Auditor's resignation (1 page) |
17 June 1998 | Return made up to 08/06/98; full list of members
|
17 June 1998 | Return made up to 08/06/98; full list of members
|
2 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 June 1997 | Return made up to 08/06/97; full list of members (8 pages) |
22 June 1997 | Return made up to 08/06/97; full list of members (8 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
27 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
27 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
22 June 1996 | Registered office changed on 22/06/96 from: ground floor adelaide house london bridge london EC4R 9DP (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: ground floor adelaide house london bridge london EC4R 9DP (1 page) |
20 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
20 June 1995 | Return made up to 08/06/95; full list of members (8 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
20 June 1995 | Return made up to 08/06/95; full list of members (8 pages) |
7 July 1994 | Full accounts made up to 30 September 1993 (12 pages) |
7 July 1994 | Full accounts made up to 30 September 1993 (12 pages) |
22 June 1993 | Full accounts made up to 30 September 1992 (11 pages) |
22 June 1993 | Full accounts made up to 30 September 1992 (11 pages) |
6 April 1992 | Full accounts made up to 30 September 1991 (10 pages) |
6 April 1992 | Full accounts made up to 30 September 1991 (10 pages) |
11 July 1991 | Full accounts made up to 30 September 1990 (10 pages) |
11 July 1991 | Full accounts made up to 30 September 1990 (10 pages) |
17 September 1990 | Resolutions
|
17 September 1990 | Resolutions
|
17 September 1990 | Memorandum and Articles of Association (6 pages) |
17 September 1990 | Ad 30/08/90--------- £ si 4000000@1=4000000 £ ic 2000000/6000000 (3 pages) |
17 September 1990 | Resolutions
|
17 September 1990 | Ad 30/08/90--------- £ si 4000000@1=4000000 £ ic 2000000/6000000 (3 pages) |
17 September 1990 | Resolutions
|
17 September 1990 | Nc inc already adjusted 30/08/90 (1 page) |
17 September 1990 | Nc inc already adjusted 30/08/90 (1 page) |
17 September 1990 | Memorandum and Articles of Association (6 pages) |
16 August 1990 | Full accounts made up to 31 December 1989 (10 pages) |
16 August 1990 | Full accounts made up to 31 December 1989 (10 pages) |
28 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
28 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (9 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (9 pages) |
7 February 1988 | Memorandum and Articles of Association (12 pages) |
7 February 1988 | Memorandum and Articles of Association (12 pages) |
7 February 1988 | Resolutions
|
7 February 1988 | Resolutions
|
14 January 1988 | Resolutions
|
14 January 1988 | Resolutions
|
4 January 1988 | Company name changed\certificate issued on 04/01/88 (2 pages) |
4 January 1988 | Company name changed\certificate issued on 04/01/88 (2 pages) |
1 January 1988 | Company name changed\certificate issued on 01/01/88 (2 pages) |
1 January 1988 | Company name changed\certificate issued on 01/01/88 (2 pages) |
1 July 1987 | Full accounts made up to 31 December 1986 (5 pages) |
1 July 1987 | Full accounts made up to 31 December 1986 (5 pages) |
16 July 1982 | Accounts made up to 31 December 1981 (10 pages) |
16 July 1982 | Accounts made up to 31 December 1981 (10 pages) |
23 June 1981 | Accounts made up to 31 December 1980 (8 pages) |
23 June 1981 | Accounts made up to 31 December 1980 (8 pages) |
21 July 1980 | Accounts made up to 31 December 1979 (8 pages) |
21 July 1980 | Accounts made up to 31 December 1979 (8 pages) |
10 September 1979 | Accounts made up to 31 December 1978 (7 pages) |
10 September 1979 | Accounts made up to 31 December 1978 (7 pages) |
17 July 1978 | Accounts made up to 31 December 1977 (8 pages) |
17 July 1978 | Accounts made up to 31 December 1977 (8 pages) |
28 April 1977 | Accounts made up to 31 December 1976 (7 pages) |
28 April 1977 | Accounts made up to 31 December 1976 (7 pages) |
20 April 1976 | Accounts made up to 31 December 1975 (9 pages) |
20 April 1976 | Accounts made up to 31 December 1975 (9 pages) |
11 July 1919 | Incorporation (57 pages) |
11 July 1919 | Incorporation (57 pages) |