Company NameRubix Group International Limited
Company StatusActive
Company Number00162925
CategoryPrivate Limited Company
Incorporation Date16 January 1920(104 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gatien Bernard Umberto David Gillon
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed16 July 2019(99 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMs Helen Sarah Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(101 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMrs Katherine Ann Phillips
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(103 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Paul Finnigan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(104 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameProf Brian George Allison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPockford House
Chiddingfold
Godalming
Surrey
GU8 4XU
Director NameMr James Percy Barker
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1993)
RoleCompany Director
Correspondence Address16 Haslemere Avenue
Halebarns
Altrincham
Cheshire
WA15 0AU
Director NameJohn William Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressLindow Chase 67 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameHugh Montgomerie Lang
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelders Wood
Welders Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8TT
Director NameRobert Garson Ffoulkes-Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressThe Old Rectory
Bacton
Hereford
Herefordshire
HR2 0AR
Wales
Director NameMr David John Hollywood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Way
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameHugh Jon Foulds
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address72 Loudon Road
St Johns Wood
London
NW8 0NA
Secretary NameDerek Nicholson
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressDeranjan 1 Fulton Grove
Davenham
Northwich
Cheshire
CW9 8NJ
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(73 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Secretary NameJohn Brian Stimson
NationalityBritish
StatusResigned
Appointed01 March 1994(74 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2000)
RoleSecretary
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Director NameJean Marie Fink
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed07 September 1994(74 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address5 Rue Andre Lefebvre
Paris
75015
Foreign
Director NameMr Kevin Donald Mellor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(77 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Orchardleigh
Leatherhead
Surrey
KT22 8NF
Director NameMr Christopher John Conway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed04 November 1997(77 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NameMr Ian Robert Fraser
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(78 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 September 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Melvin Robert Porter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(80 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Manor Wood Gate
Lower Shiplake
Henley On Thames
RG9 3BY
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed01 February 2000(80 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NameDavid Moncrieff Dunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(81 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaverton Court
Claverton Road Wythenshawe
Manchester
M23 9NE
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(84 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Secretary NameChristopher David Short
NationalityBritish
StatusResigned
Appointed04 January 2005(85 years after company formation)
Appointment Duration7 years, 6 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaverton Court
Claverton Road Wythenshawe
Manchester
M23 9NE
Director NameMr Svante Lennart Stensson Adde
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2005(85 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2008)
RoleMerchant Banker Non Executive
Country of ResidenceEngland
Correspondence Address6 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameMr Paul Anthony Forman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(86 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2010)
RoleCompany Director
Correspondence AddressManor Farm House
Coln St Aldwyns
Cirencester
Glos
GL7 5AD
Wales
Director NameMr Charles Edward Irving-Swift
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(90 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Duncan Jonathan Magrath
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(92 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Secretary NameMr Steven Paul Hodkinson
StatusResigned
Appointed20 July 2012(92 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameAndrea Abt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2014(94 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2017)
RoleChief Procurement Officer
Country of ResidenceGermany
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(96 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Ronald Thomas McMillan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(96 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Meinie Oldersma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2016(96 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Jan Janshen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2017(97 years, 1 month after company formation)
Appointment Duration9 months (resigned 07 November 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Shonnel Malani
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish,Indian
StatusResigned
Appointed06 February 2017(97 years, 1 month after company formation)
Appointment Duration9 months (resigned 07 November 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Hermann Josef Maier
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed17 March 2017(97 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2019)
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Daniel Pierre Bruno Freches
Date of BirthAugust 1988 (Born 35 years ago)
NationalityFrench,Portuguese
StatusResigned
Appointed07 November 2017(97 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 June 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL

Contact

Websitebrammer.biz/
Telephone01902 395000
Telephone regionWolverhampton

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.5m at £0.2J.p. Morgan Investment Management
8.07%
Ordinary
8.4m at £0.2Marjedie Asset Management
7.16%
Ordinary
7.7m at £0.2Legal & General Investment Management
6.61%
Ordinary
-OTHER
49.97%
-
5.3m at £0.2Old Mutual Asset Management
4.54%
Ordinary
15.5m at £0.2Axa Investment Managers
13.24%
Ordinary
12.2m at £0.2Blackrock Investment Management
10.42%
Ordinary

Financials

Year2014
Turnover£723,600,000
Gross Profit£229,400,000
Net Worth-£2,800,000
Cash£11,000,000
Current Liabilities£160,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

6 February 2018Delivered on: 9 February 2018
Persons entitled: Elavon Financial Services Dac, UK Branch, as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
27 January 2004Delivered on: 9 February 2004
Satisfied on: 16 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Deed of pledge of shares
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over the shares including a right of pledge over all accessory rights and ancillary rights attached to the shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 April 2024Appointment of Mr Paul Finnigan as a director on 1 April 2024 (2 pages)
3 April 2024Termination of appointment of Helen Sarah Shaw as a director on 31 March 2024 (1 page)
6 December 2023Director's details changed for Mr Gatien Bernard Umberto David Gillon on 18 August 2023 (2 pages)
12 October 2023Termination of appointment of Andrew David Silverbeck as a director on 12 October 2023 (1 page)
10 October 2023Full accounts made up to 31 December 2022 (31 pages)
4 October 2023Appointment of Mrs Katherine Ann Phillips as a director on 1 October 2023 (2 pages)
25 July 2023Director's details changed for Mr Gatien Bernard Umberto David Gillon on 1 July 2023 (2 pages)
16 June 2023Termination of appointment of Daniel Pierre Bruno Freches as a director on 16 June 2023 (1 page)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
24 March 2023Change of details for Rubix Group Midco 3 Limited as a person with significant control on 13 December 2021 (2 pages)
5 January 2023Full accounts made up to 31 December 2021 (31 pages)
5 October 2022Director's details changed for Mr Daniel Pierre Bruno Freches on 2 October 2020 (2 pages)
23 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
4 January 2022Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on 4 January 2022 (1 page)
15 December 2021Appointment of Ms Helen Sarah Shaw as a director on 6 December 2021 (2 pages)
9 December 2021Termination of appointment of Yves Pascal Michel Saunier as a director on 6 December 2021 (1 page)
8 October 2021Full accounts made up to 31 December 2020 (30 pages)
26 June 2021Statement of company's objects (2 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
19 May 2021Director's details changed for Mr Yves Pascal Michel Saunier on 1 April 2021 (2 pages)
28 October 2020Full accounts made up to 31 December 2019 (30 pages)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
7 January 2020Change of details for Rubix Group Midco 3 Limited as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchester M22 0RR on 16 December 2019 (1 page)
18 October 2019Change of details for Rubix Group Midco 3 Limited as a person with significant control on 19 August 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (30 pages)
21 August 2019Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 21 August 2019 (1 page)
23 July 2019Termination of appointment of Hermann Josef Maier as a director on 22 July 2019 (1 page)
16 July 2019Appointment of Mr Gatien Bernard Umberto David Gillon as a director on 16 July 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
30 April 2019Appointment of Mr Andrew David Silverbeck as a director on 30 April 2019 (2 pages)
30 April 2019Termination of appointment of Duncan Jonathan Magrath as a director on 30 April 2019 (1 page)
7 January 2019Full accounts made up to 31 December 2017 (30 pages)
4 July 2018Change of details for Iph-Brammer Midco 3 Limited as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Company name changed iph-brammer LIMITED\certificate issued on 26/06/18 (3 pages)
11 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
1 May 2018Second filing for the appointment of Johan Mariette Gerard Egied Luc Sleebus as a director (6 pages)
28 March 2018Termination of appointment of Pierre Pouletty as a director on 16 March 2018 (1 page)
9 February 2018Registration of charge 001629250002, created on 6 February 2018 (56 pages)
31 January 2018Change of details for Ai Robin Limited as a person with significant control on 28 December 2017 (2 pages)
28 December 2017Company name changed brammer LIMITED\certificate issued on 28/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
23 November 2017Change of details for Al Robin Limited as a person with significant control on 26 October 2017 (2 pages)
23 November 2017Change of details for Al Robin Limited as a person with significant control on 26 October 2017 (2 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 November 2017Change of details for Al Robin Limited as a person with significant control on 26 October 2017 (2 pages)
16 November 2017Change of details for Al Robin Limited as a person with significant control on 26 October 2017 (2 pages)
10 November 2017Appointment of Mr Daniel Pierre Bruno Freches as a director on 7 November 2017 (2 pages)
10 November 2017Appointment of Mr Daniel Pierre Bruno Freches as a director on 7 November 2017 (2 pages)
9 November 2017Termination of appointment of Johan Mariette Gerard Egied Luc Sleebus as a director on 7 November 2017 (1 page)
9 November 2017Termination of appointment of Vartan Vartanian as a director on 7 November 2017 (1 page)
9 November 2017Termination of appointment of Shonnel Malani as a director on 7 November 2017 (1 page)
9 November 2017Appointment of Mr Yves Saunier as a director on 7 November 2017 (2 pages)
9 November 2017Termination of appointment of Johan Mariette Gerard Egied Luc Sleebus as a director on 7 November 2017 (1 page)
9 November 2017Termination of appointment of Shonnel Malani as a director on 7 November 2017 (1 page)
9 November 2017Termination of appointment of Jan Janshen as a director on 7 November 2017 (1 page)
9 November 2017Termination of appointment of Jan Janshen as a director on 7 November 2017 (1 page)
9 November 2017Termination of appointment of Vartan Vartanian as a director on 7 November 2017 (1 page)
9 November 2017Appointment of Mr Pierre Pouletty as a director on 7 November 2017 (2 pages)
9 November 2017Appointment of Mr Pierre Pouletty as a director on 7 November 2017 (2 pages)
9 November 2017Appointment of Mr Yves Saunier as a director on 7 November 2017 (2 pages)
3 October 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 26,886,072.00
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 26,886,072.00
(4 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (104 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (104 pages)
4 July 2017Second filing of Confirmation Statement dated 10/06/2017 (10 pages)
4 July 2017Second filing of Confirmation Statement dated 10/06/2017 (10 pages)
14 June 2017Confirmation statement made on 10 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change, shareholder information change and information about people with significant control) was registered on 04/07/2017.
(4 pages)
14 June 2017Confirmation statement made on 10 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change, shareholder information change and information about people with significant control) was registered on 04/07/2017.
(4 pages)
18 May 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 26,886,071.20
(4 pages)
18 May 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 26,886,071.20
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 26,886,071.60
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 26,886,071.60
(4 pages)
6 April 2017Termination of appointment of Steven Paul Hodkinson as a secretary on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Steven Paul Hodkinson as a secretary on 31 March 2017 (1 page)
21 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 26,886,071.40
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 26,886,071.40
(4 pages)
17 March 2017Appointment of Mr Hermann Josef Maier as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Hermann Josef Maier as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Meinie Oldersma as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Meinie Oldersma as a director on 17 March 2017 (1 page)
9 February 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 February 2017Scheme of arrangement (6 pages)
9 February 2017Re-registration of Memorandum and Articles (13 pages)
9 February 2017Re-registration from a public company to a private limited company (2 pages)
9 February 2017Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
9 February 2017Scheme of arrangement (6 pages)
9 February 2017Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2017Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
8 February 2017Appointment of Mr Vartan Vartanian as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Mr Vartan Vartanian as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Shonnel Malani as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Jan Janshen as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Johan Mariette Gerard Egied Luc Sleebus as a director on 6 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2018
(3 pages)
6 February 2017Termination of appointment of William Henry Whiteley as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Andrea Abt as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Ronald Thomas Mcmillan as a director on 6 February 2017 (1 page)
6 February 2017Appointment of Mr Jan Janshen as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Shonnel Malani as a director on 6 February 2017 (2 pages)
6 February 2017Termination of appointment of Andrea Abt as a director on 6 February 2017 (1 page)
6 February 2017Appointment of Mr Johan Mariette Gerard Egied Luc Sleebus as a director on 6 February 2017 (2 pages)
6 February 2017Termination of appointment of Ronald Thomas Mcmillan as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of William Henry Whiteley as a director on 6 February 2017 (1 page)
16 January 2017Termination of appointment of Charles Edward Irving-Swift as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Charles Edward Irving-Swift as a director on 10 January 2017 (1 page)
19 October 2016Termination of appointment of Stephen Ashmore as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Stephen Ashmore as a director on 19 October 2016 (1 page)
9 September 2016Termination of appointment of Ian Robert Fraser as a director on 8 September 2016 (1 page)
9 September 2016Termination of appointment of Ian Robert Fraser as a director on 8 September 2016 (1 page)
3 August 2016Appointment of Mr Meine Oldersma as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Meine Oldersma as a director on 1 August 2016 (2 pages)
24 June 2016Annual return made up to 10 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 25,880,896.2
(6 pages)
24 June 2016Annual return made up to 10 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 25,880,896.2
(6 pages)
23 June 2016Appointment of Mr Ronald Thomas Mcmillan as a director on 1 June 2016 (2 pages)
23 June 2016Appointment of Mr Ronald Thomas Mcmillan as a director on 1 June 2016 (2 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (132 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (132 pages)
4 April 2016Appointment of Mr Stephen Ashmore as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Stephen Ashmore as a director on 4 April 2016 (2 pages)
1 April 2016Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page)
6 July 2015Annual return made up to 10 June 2015 no member list
Statement of capital on 2015-07-06
  • GBP 25,880,896.2
(6 pages)
6 July 2015Annual return made up to 10 June 2015 no member list
Statement of capital on 2015-07-06
  • GBP 25,880,896.2
(6 pages)
28 May 2015Group of companies' accounts made up to 31 December 2014 (132 pages)
28 May 2015Group of companies' accounts made up to 31 December 2014 (132 pages)
28 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 May 2015Termination of appointment of Terence Brian Garthwaite as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Terence Brian Garthwaite as a director on 15 May 2015 (1 page)
2 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 25,880,896.2
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 25,880,896.2
(3 pages)
1 August 2014Appointment of Andrea Abt as a director on 23 July 2014 (2 pages)
1 August 2014Appointment of Andrea Abt as a director on 23 July 2014 (2 pages)
19 June 2014Annual return made up to 10 June 2014 no member list
Statement of capital on 2014-06-19
  • GBP 25,860,896.2
(6 pages)
19 June 2014Annual return made up to 10 June 2014 no member list
Statement of capital on 2014-06-19
  • GBP 25,860,896.2
(6 pages)
21 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (119 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (119 pages)
21 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 25,860,896.2
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 25,860,896.2
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 25,860,896.2
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 23,600,814.8
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 23,600,814.8
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 23,600,814.8
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 23,600,814.8
(3 pages)
19 June 2013Annual return made up to 10 June 2013 no member list (6 pages)
19 June 2013Annual return made up to 10 June 2013 no member list (6 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (109 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (109 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That 14 dys notice for gen meeting 17/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That 14 dys notice for gen meeting 17/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 November 2012Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page)
24 July 2012Appointment of Mr Steven Paul Hodkinson as a secretary (1 page)
24 July 2012Appointment of Mr Steven Paul Hodkinson as a secretary (1 page)
24 July 2012Termination of appointment of Christopher Short as a secretary (1 page)
24 July 2012Termination of appointment of Christopher Short as a secretary (1 page)
27 June 2012Annual return made up to 10 June 2012 no member list (6 pages)
27 June 2012Annual return made up to 10 June 2012 no member list (6 pages)
23 May 2012Termination of appointment of David Dunn as a director (1 page)
23 May 2012Termination of appointment of David Dunn as a director (1 page)
21 May 2012Group of companies' accounts made up to 31 December 2011 (100 pages)
21 May 2012Group of companies' accounts made up to 31 December 2011 (100 pages)
1 March 2012Appointment of Mr Duncan Jonathan Magrath as a director (2 pages)
1 March 2012Appointment of Mr Duncan Jonathan Magrath as a director (2 pages)
6 December 2011Register inspection address has been changed (1 page)
6 December 2011Register inspection address has been changed (1 page)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
21 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 21,281,814.8
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 21,272,237
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 21,272,237
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 21,281,814.8
(3 pages)
20 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 21,281,814.8
(3 pages)
20 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 21,281,814.8
(3 pages)
25 May 2011Group of companies' accounts made up to 31 December 2010 (100 pages)
25 May 2011Group of companies' accounts made up to 31 December 2010 (100 pages)
5 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 21,272,237
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 21,272,237
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 21,271,236
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 21,271,236
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 21,271,236
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 21,267,207
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 21,267,207
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 21,257,890
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 21,257,890
(3 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (116 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (116 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm may call not less than 14 clear days notice 18/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm may call not less than 14 clear days notice 18/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
18 March 2010Director's details changed for David Moncrieff Dunn on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr William Henry Whiteley on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Christopher David Short on 18 March 2010 (1 page)
18 March 2010Secretary's details changed for Christopher David Short on 18 March 2010 (1 page)
18 March 2010Director's details changed for Mr Ian Robert Fraser on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Terence Brian Garthwaite on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Ian Robert Fraser on 18 March 2010 (2 pages)
18 March 2010Director's details changed for David Moncrieff Dunn on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Edmund Thwaite on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Edmund Thwaite on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr William Henry Whiteley on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Terence Brian Garthwaite on 18 March 2010 (2 pages)
4 March 2010Appointment of Mr Charles Edward Irving-Swift as a director (2 pages)
4 March 2010Termination of appointment of Paul Forman as a director (1 page)
4 March 2010Appointment of Mr Charles Edward Irving-Swift as a director (2 pages)
4 March 2010Termination of appointment of Paul Forman as a director (1 page)
15 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 20,953,977.00
(6 pages)
15 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 21,257,117.60
(6 pages)
15 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 21,257,117.60
(6 pages)
15 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 20,953,977.00
(6 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot equity securities 29/10/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot equity securities 29/10/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2009Return made up to 10/06/09; full list of members (18 pages)
13 July 2009Return made up to 10/06/09; full list of members (18 pages)
3 June 2009Nc inc already adjusted 19/05/09 (1 page)
3 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
3 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
3 June 2009Nc inc already adjusted 19/05/09 (1 page)
1 June 2009Group of companies' accounts made up to 31 December 2008 (96 pages)
1 June 2009Group of companies' accounts made up to 31 December 2008 (96 pages)
17 March 2009Ad 05/03/09\gbp si [email protected]=38934.4\gbp ic 10589069/10628003.4\ (2 pages)
17 March 2009Ad 05/03/09\gbp si [email protected]=38934.4\gbp ic 10589069/10628003.4\ (2 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Location of register of members (1 page)
23 September 2008Ad 12/09/08\gbp si [email protected]=1800\gbp ic 10587269/10589069\ (2 pages)
23 September 2008Ad 12/09/08\gbp si [email protected]=1800\gbp ic 10587269/10589069\ (2 pages)
7 July 2008Return made up to 10/06/08; bulk list available separately (10 pages)
7 July 2008Return made up to 10/06/08; bulk list available separately (10 pages)
3 July 2008Appointment terminated director svante adde (1 page)
3 July 2008Director appointed william henry whiteley (5 pages)
3 July 2008Director appointed william henry whiteley (5 pages)
3 July 2008Appointment terminated director svante adde (1 page)
26 June 2008Ad 09/05/08\gbp si [email protected]=740\gbp ic 10585463/10586203\ (2 pages)
26 June 2008Ad 09/05/08\gbp si [email protected]=740\gbp ic 10585463/10586203\ (2 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (94 pages)
23 June 2008Ad 16/06/08\gbp si [email protected]=555\gbp ic 10584908/10585463\ (2 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (94 pages)
23 June 2008Ad 16/06/08\gbp si [email protected]=555\gbp ic 10584908/10585463\ (2 pages)
2 June 2008Ad 08/05/08\gbp si [email protected]=740\gbp ic 10582968/10583708\ (2 pages)
2 June 2008Ad 09/05/08\gbp si [email protected]=1200\gbp ic 10583708/10584908\ (2 pages)
2 June 2008Ad 09/05/08\gbp si [email protected]=1200\gbp ic 10583708/10584908\ (2 pages)
2 June 2008Ad 08/05/08\gbp si [email protected]=740\gbp ic 10582968/10583708\ (2 pages)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2008Ad 16/04/08\gbp si [email protected]=180\gbp ic 10581678/10581858\ (2 pages)
12 May 2008Ad 16/04/08\gbp si [email protected]=1110\gbp ic 10581858/10582968\ (2 pages)
12 May 2008Ad 16/04/08\gbp si [email protected]=1110\gbp ic 10581858/10582968\ (2 pages)
12 May 2008Ad 16/04/08\gbp si [email protected]=180\gbp ic 10581678/10581858\ (2 pages)
21 April 2008Ad 01/04/08\gbp si [email protected]=740\gbp ic 10579738/10580478\ (2 pages)
21 April 2008Ad 01/04/08\gbp si [email protected]=1200\gbp ic 10580478/10581678\ (2 pages)
21 April 2008Ad 01/04/08\gbp si [email protected]=1200\gbp ic 10580478/10581678\ (2 pages)
21 April 2008Ad 01/04/08\gbp si [email protected]=740\gbp ic 10579738/10580478\ (2 pages)
15 April 2008Ad 12/03/08\gbp si [email protected]=3000\gbp ic 10576738/10579738\ (2 pages)
15 April 2008Ad 12/03/08\gbp si [email protected]=1200\gbp ic 10575538/10576738\ (2 pages)
15 April 2008Ad 12/03/08\gbp si [email protected]=3000\gbp ic 10576738/10579738\ (2 pages)
15 April 2008Ad 12/03/08\gbp si [email protected]=1200\gbp ic 10575538/10576738\ (2 pages)
22 January 2008Ad 31/12/07--------- £ si [email protected]=1200 £ ic 10574338/10575538 (2 pages)
22 January 2008Ad 31/12/07--------- £ si [email protected]=1200 £ ic 10574338/10575538 (2 pages)
16 November 2007Ad 02/11/07--------- £ si [email protected]=2400 £ ic 10571938/10574338 (2 pages)
16 November 2007Ad 02/11/07--------- £ si [email protected]=2400 £ ic 10571938/10574338 (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Ad 24/10/07--------- £ si [email protected]=555 £ ic 10571383/10571938 (2 pages)
12 November 2007Ad 24/10/07--------- £ si [email protected]=555 £ ic 10571383/10571938 (2 pages)
19 July 2007Ad 29/06/07--------- £ si [email protected]=1480 £ ic 10569903/10571383 (2 pages)
19 July 2007Ad 29/06/07--------- £ si [email protected]=1480 £ ic 10569903/10571383 (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
12 July 2007Ad 29/06/07--------- £ si [email protected]=521 £ ic 10567835/10568356 (2 pages)
12 July 2007Ad 15/06/07--------- £ si [email protected]=1547 £ ic 10568356/10569903 (2 pages)
12 July 2007Ad 29/06/07--------- £ si [email protected]=521 £ ic 10567835/10568356 (2 pages)
12 July 2007Ad 15/06/07--------- £ si [email protected]=1547 £ ic 10568356/10569903 (2 pages)
12 July 2007Ad 07/06/07--------- £ si [email protected] (2 pages)
12 July 2007Ad 07/06/07--------- £ si [email protected] (2 pages)
6 July 2007Return made up to 10/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2007Return made up to 10/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2007Ad 29/05/07--------- £ si [email protected]=1276 £ ic 11526018/11527294 (2 pages)
22 June 2007Ad 01/06/07--------- £ si [email protected]=2683 £ ic 11527294/11529977 (2 pages)
22 June 2007Ad 01/06/07--------- £ si [email protected]=2683 £ ic 11527294/11529977 (2 pages)
22 June 2007Ad 29/05/07--------- £ si [email protected]=1276 £ ic 11526018/11527294 (2 pages)
15 June 2007Group of companies' accounts made up to 31 December 2006 (81 pages)
15 June 2007Group of companies' accounts made up to 31 December 2006 (81 pages)
12 June 2007Ad 23/05/07--------- £ si [email protected]=1459 £ ic 11524559/11526018 (2 pages)
12 June 2007Ad 23/05/07--------- £ si [email protected]=1459 £ ic 11524559/11526018 (2 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2007Ad 10/05/07--------- £ si [email protected]=2866 £ ic 11517972/11520838 (2 pages)
29 May 2007Ad 23/04/07--------- £ si [email protected]=959000 £ ic 9599972/10558972 (2 pages)
29 May 2007Ad 10/05/07--------- £ si [email protected]=2866 £ ic 11520838/11523704 (2 pages)
29 May 2007Ad 30/04/07--------- £ si [email protected]=855 £ ic 9599117/9599972 (2 pages)
29 May 2007Ad 23/04/07--------- £ si [email protected]=959000 £ ic 9599972/10558972 (2 pages)
29 May 2007Ad 30/04/07--------- £ si [email protected]=855 £ ic 11523704/11524559 (2 pages)
29 May 2007Ad 30/04/07--------- £ si [email protected]=855 £ ic 9599117/9599972 (2 pages)
29 May 2007Ad 10/05/07--------- £ si [email protected]=2866 £ ic 11520838/11523704 (2 pages)
29 May 2007Ad 23/04/07--------- £ si [email protected]=959000 £ ic 10558972/11517972 (2 pages)
29 May 2007Ad 23/04/07--------- £ si [email protected]=959000 £ ic 10558972/11517972 (2 pages)
29 May 2007Ad 10/05/07--------- £ si [email protected]=2866 £ ic 11517972/11520838 (2 pages)
29 May 2007Ad 30/04/07--------- £ si [email protected]=855 £ ic 11523704/11524559 (2 pages)
30 April 2007Ad 19/04/07--------- £ si [email protected]=1042 £ ic 9598075/9599117 (2 pages)
30 April 2007Ad 19/04/07--------- £ si [email protected]=1042 £ ic 9598075/9599117 (2 pages)
20 April 2007Ad 30/03/07--------- £ si [email protected]=2762 £ ic 9595313/9598075 (2 pages)
20 April 2007Ad 30/03/07--------- £ si [email protected]=2762 £ ic 9595313/9598075 (2 pages)
4 April 2007Ad 14/03/07--------- £ si [email protected]=2866 £ ic 9592447/9595313 (2 pages)
4 April 2007Ad 14/03/07--------- £ si [email protected]=2866 £ ic 9592447/9595313 (2 pages)
24 March 2007Ad 13/03/07--------- £ si [email protected]=740 £ ic 9591707/9592447 (2 pages)
24 March 2007Ad 13/03/07--------- £ si [email protected]=740 £ ic 9591707/9592447 (2 pages)
22 March 2007Ad 01/03/07--------- £ si [email protected]=1545 £ ic 9590162/9591707 (2 pages)
22 March 2007Ad 01/03/07--------- £ si [email protected]=1545 £ ic 9590162/9591707 (2 pages)
10 March 2007Ad 15/02/07--------- £ si [email protected]=3309 £ ic 9586853/9590162 (3 pages)
10 March 2007Ad 15/02/07--------- £ si [email protected]=3309 £ ic 9586853/9590162 (3 pages)
26 February 2007Ad 02/02/07--------- £ si [email protected]=1433 £ ic 9585420/9586853 (2 pages)
26 February 2007Ad 02/02/07--------- £ si [email protected]=1433 £ ic 9585420/9586853 (2 pages)
16 January 2007Ad 22/12/06--------- £ si [email protected]=4255 £ ic 9581165/9585420 (2 pages)
16 January 2007Ad 22/12/06--------- £ si [email protected]=4255 £ ic 9581165/9585420 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
8 January 2007Ad 07/12/06--------- £ si [email protected]=1665 £ ic 9579500/9581165 (2 pages)
8 January 2007Ad 07/12/06--------- £ si [email protected]=1665 £ ic 9579500/9581165 (2 pages)
19 December 2006New director appointed (5 pages)
19 December 2006New director appointed (5 pages)
8 December 2006Ad 15/11/06--------- £ si [email protected]=1100 £ ic 9578400/9579500 (2 pages)
8 December 2006Ad 15/11/06--------- £ si [email protected]=1100 £ ic 9578400/9579500 (2 pages)
28 November 2006Ad 27/10/06--------- £ si [email protected]=1100 £ ic 9577300/9578400 (2 pages)
28 November 2006Ad 27/10/06--------- £ si [email protected]=1100 £ ic 9577300/9578400 (2 pages)
3 November 2006Ad 16/10/06--------- £ si [email protected]=4270 £ ic 9573030/9577300 (2 pages)
3 November 2006Ad 16/10/06--------- £ si [email protected]=4270 £ ic 9573030/9577300 (2 pages)
30 June 2006Return made up to 10/06/06; change of members (10 pages)
30 June 2006Return made up to 10/06/06; change of members (10 pages)
7 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (84 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (84 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
6 July 2005Return made up to 10/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2005Return made up to 10/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (67 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (67 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
8 December 2004Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
7 July 2004Return made up to 10/06/04; bulk list available separately (10 pages)
7 July 2004Return made up to 10/06/04; bulk list available separately (10 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (63 pages)
7 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (63 pages)
7 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Particulars of mortgage/charge (5 pages)
9 February 2004Particulars of mortgage/charge (5 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
15 July 2003Return made up to 10/06/03; bulk list available separately (11 pages)
15 July 2003Return made up to 10/06/03; bulk list available separately (11 pages)
5 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 June 2003Group of companies' accounts made up to 31 December 2002 (67 pages)
5 June 2003Group of companies' accounts made up to 31 December 2002 (67 pages)
5 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
3 July 2002Return made up to 10/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2002Return made up to 10/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (67 pages)
10 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (67 pages)
10 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
16 October 2001Auditor's resignation (1 page)
16 October 2001Auditor's resignation (1 page)
13 July 2001Ad 25/06/01--------- £ si [email protected]=73 £ ic 9573241/9573314 (2 pages)
13 July 2001Ad 25/06/01--------- £ si [email protected]=73 £ ic 9573241/9573314 (2 pages)
27 June 2001Return made up to 10/06/01; bulk list available separately (12 pages)
27 June 2001Return made up to 10/06/01; bulk list available separately (12 pages)
19 June 2001Ad 29/05/01--------- £ si [email protected]=109 £ ic 9573132/9573241 (2 pages)
19 June 2001Ad 22/05/01--------- £ si [email protected]=364 £ ic 9572768/9573132 (2 pages)
19 June 2001Ad 22/05/01--------- £ si [email protected]=364 £ ic 9572768/9573132 (2 pages)
19 June 2001Ad 29/05/01--------- £ si [email protected]=109 £ ic 9573132/9573241 (2 pages)
19 June 2001Ad 18/05/01--------- £ si [email protected]=218 £ ic 9572550/9572768 (2 pages)
19 June 2001Ad 18/05/01--------- £ si [email protected]=218 £ ic 9572550/9572768 (2 pages)
18 June 2001Full group accounts made up to 31 December 2000 (41 pages)
18 June 2001Full group accounts made up to 31 December 2000 (41 pages)
1 June 2001£ nc 11500000/14000000 15/05/01 (1 page)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(73 pages)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(73 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
1 June 2001£ nc 11500000/14000000 15/05/01 (1 page)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
31 May 2001Articles of association (68 pages)
31 May 2001Articles of association (68 pages)
21 May 2001Ad 24/04/01--------- £ si [email protected]=456 £ ic 9572094/9572550 (2 pages)
21 May 2001Ad 19/04/01--------- £ si [email protected]=127 £ ic 9571420/9571547 (2 pages)
21 May 2001Ad 01/05/01--------- £ si [email protected]=547 £ ic 9571547/9572094 (2 pages)
21 May 2001Ad 01/05/01--------- £ si [email protected]=547 £ ic 9571547/9572094 (2 pages)
21 May 2001Ad 24/04/01--------- £ si [email protected]=456 £ ic 9572094/9572550 (2 pages)
21 May 2001Ad 19/04/01--------- £ si [email protected]=127 £ ic 9571420/9571547 (2 pages)
10 May 2001Ad 05/04/01--------- £ si [email protected]=18000 £ ic 9553420/9571420 (2 pages)
10 May 2001Ad 05/04/01--------- £ si [email protected]=18000 £ ic 9553420/9571420 (2 pages)
24 April 2001Ad 26/03/01--------- £ si [email protected]=255 £ ic 9553165/9553420 (2 pages)
24 April 2001Ad 26/03/01--------- £ si [email protected]=255 £ ic 9553165/9553420 (2 pages)
24 April 2001Ad 26/03/01--------- £ si [email protected]=521 £ ic 9552644/9553165 (2 pages)
24 April 2001Ad 26/03/01--------- £ si [email protected]=521 £ ic 9552644/9553165 (2 pages)
14 April 2001Ad 19/03/01--------- £ si [email protected]=255 £ ic 9552389/9552644 (2 pages)
14 April 2001Ad 19/03/01--------- £ si [email protected]=255 £ ic 9552389/9552644 (2 pages)
6 April 2001Secretary's particulars changed (1 page)
6 April 2001Secretary's particulars changed (1 page)
6 April 2001Ad 08/03/01--------- £ si [email protected]=1368 £ ic 9551021/9552389 (2 pages)
6 April 2001Ad 08/03/01--------- £ si [email protected]=1368 £ ic 9551021/9552389 (2 pages)
20 March 2001Ad 14/02/01--------- £ si [email protected]=857 £ ic 9549136/9549993 (2 pages)
20 March 2001Ad 30/01/01--------- £ si [email protected]=1528 £ ic 9547608/9549136 (2 pages)
20 March 2001Ad 30/01/01--------- £ si [email protected]=1528 £ ic 9547608/9549136 (2 pages)
20 March 2001Ad 20/02/01-26/02/01 £ si [email protected]=1028 £ ic 9549993/9551021 (2 pages)
20 March 2001Ad 20/02/01-26/02/01 £ si [email protected]=1028 £ ic 9549993/9551021 (2 pages)
20 March 2001Ad 14/02/01--------- £ si [email protected]=857 £ ic 9549136/9549993 (2 pages)
8 March 2001Ad 31/01/01--------- £ si [email protected]=328 £ ic 9546364/9546692 (2 pages)
8 March 2001Ad 04/12/00--------- £ si [email protected]=916 £ ic 9546692/9547608 (2 pages)
8 March 2001Ad 31/01/01--------- £ si [email protected]=328 £ ic 9546364/9546692 (2 pages)
8 March 2001Ad 04/12/00--------- £ si [email protected]=916 £ ic 9546692/9547608 (2 pages)
1 March 2001Ad 30/01/01--------- £ si [email protected]=1528 £ ic 9544836/9546364 (2 pages)
1 March 2001Ad 30/01/01--------- £ si [email protected]=1528 £ ic 9544836/9546364 (2 pages)
22 February 2001Ad 11/01/01--------- £ si [email protected]=1482 £ ic 9542078/9543560 (2 pages)
22 February 2001Ad 11/01/01--------- £ si [email protected]=1276 £ ic 9543560/9544836 (2 pages)
22 February 2001Ad 11/01/01--------- £ si [email protected]=1482 £ ic 9542078/9543560 (2 pages)
22 February 2001Ad 11/01/01--------- £ si [email protected]=1276 £ ic 9543560/9544836 (2 pages)
12 February 2001Amend 882-3284 x 20P sha 7/12/00 (2 pages)
12 February 2001Amend 882-3284 x 20P sha 7/12/00 (2 pages)
24 January 2001Ad 21/12/00--------- £ si [email protected]=364 £ ic 9541714/9542078 (2 pages)
24 January 2001Ad 21/12/00--------- £ si [email protected]=364 £ ic 9541714/9542078 (2 pages)
19 January 2001Ad 12/12/00--------- £ si [email protected]=474 £ ic 9539618/9540092 (2 pages)
19 January 2001Ad 04/12/00--------- £ si [email protected]=916 £ ic 9540798/9541714 (2 pages)
19 January 2001Ad 07/12/00--------- £ si [email protected]=656 £ ic 9540092/9540748 (2 pages)
19 January 2001Ad 12/12/00--------- £ si [email protected]=474 £ ic 9539618/9540092 (2 pages)
19 January 2001Ad 04/12/00--------- £ si [email protected]=916 £ ic 9540798/9541714 (2 pages)
19 January 2001Ad 07/12/00--------- £ si [email protected]=50 £ ic 9540748/9540798 (2 pages)
19 January 2001Ad 07/12/00--------- £ si [email protected]=50 £ ic 9540748/9540798 (2 pages)
19 January 2001Ad 07/12/00--------- £ si [email protected]=656 £ ic 9540092/9540748 (2 pages)
4 September 2000Ad 24/07/00--------- £ si [email protected]=93 £ ic 9539525/9539618 (2 pages)
4 September 2000Ad 24/07/00--------- £ si [email protected]=93 £ ic 9539525/9539618 (2 pages)
14 August 2000Ad 27/06/00--------- £ si [email protected]=326 £ ic 9539199/9539525 (2 pages)
14 August 2000Ad 27/06/00--------- £ si [email protected]=326 £ ic 9539199/9539525 (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 1 tabley court victoria street altrincham cheshire WA14 1EZ (1 page)
24 July 2000Registered office changed on 24/07/00 from: 1 tabley court victoria street altrincham cheshire WA14 1EZ (1 page)
10 July 2000Ad 09/06/00--------- £ si [email protected] (2 pages)
10 July 2000Ad 09/06/00--------- £ si [email protected] (2 pages)
3 July 2000Return made up to 10/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 July 2000Return made up to 10/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
29 June 2000Ad 23/05/00--------- £ si [email protected]=1724 £ ic 9536346/9538070 (2 pages)
29 June 2000Ad 23/05/00--------- £ si [email protected]=1724 £ ic 9536346/9538070 (2 pages)
22 June 2000Full group accounts made up to 31 December 1999 (61 pages)
22 June 2000Full group accounts made up to 31 December 1999 (61 pages)
26 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
24 May 2000Director's particulars changed (2 pages)
24 May 2000Director's particulars changed (2 pages)
19 May 2000Ad 14/04/00--------- £ si [email protected]=1001 £ ic 9535345/9536346 (2 pages)
19 May 2000Ad 14/04/00--------- £ si [email protected]=1001 £ ic 9535345/9536346 (2 pages)
11 May 2000Ad 28/03/00--------- £ si [email protected]=699 £ ic 9534646/9535345 (2 pages)
11 May 2000Ad 28/03/00--------- £ si [email protected]=699 £ ic 9534646/9535345 (2 pages)
7 April 2000Ad 17/03/00--------- £ si [email protected]=2889 £ ic 9531757/9534646 (2 pages)
7 April 2000Ad 17/03/00--------- £ si [email protected]=2889 £ ic 9531757/9534646 (2 pages)
30 March 2000Ad 28/02/00--------- £ si [email protected]=2097 £ ic 9529660/9531757 (2 pages)
30 March 2000Ad 28/02/00--------- £ si [email protected]=2097 £ ic 9529660/9531757 (2 pages)
29 March 2000Ad 07/03/00--------- £ si [email protected]=512 £ ic 9529148/9529660 (2 pages)
29 March 2000Ad 07/03/00--------- £ si [email protected]=512 £ ic 9529148/9529660 (2 pages)
23 March 2000Ad 15/02/00--------- £ si [email protected]=978 £ ic 9528170/9529148 (2 pages)
23 March 2000Ad 15/02/00--------- £ si [email protected]=978 £ ic 9528170/9529148 (2 pages)
9 March 2000Ad 03/02/00--------- £ si [email protected]=2632 £ ic 9525538/9528170 (2 pages)
9 March 2000Ad 03/02/00--------- £ si [email protected]=2632 £ ic 9525538/9528170 (2 pages)
7 March 2000Ad 24/01/00--------- £ si [email protected]=233 £ ic 9525305/9525538 (2 pages)
7 March 2000Ad 24/01/00--------- £ si [email protected]=233 £ ic 9525305/9525538 (2 pages)
25 February 2000Ad 17/01/00--------- £ si [email protected]=105 £ ic 9525200/9525305 (2 pages)
25 February 2000Ad 17/01/00--------- £ si [email protected]=105 £ ic 9525200/9525305 (2 pages)
10 February 2000Ad 10/01/00--------- £ si [email protected]=419 £ ic 9524781/9525200 (2 pages)
10 February 2000Ad 10/01/00--------- £ si [email protected]=419 £ ic 9524781/9525200 (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
7 February 2000Ad 22/12/99--------- £ si [email protected]=1071 £ ic 9523710/9524781 (2 pages)
7 February 2000Ad 22/12/99--------- £ si [email protected]=1071 £ ic 9523710/9524781 (2 pages)
21 January 2000Ad 15/12/99--------- £ si [email protected]=1421 £ ic 9514954/9516375 (2 pages)
21 January 2000Ad 09/12/99--------- £ si [email protected]=7335 £ ic 9516375/9523710 (2 pages)
21 January 2000Ad 15/12/99--------- £ si [email protected]=1421 £ ic 9514954/9516375 (2 pages)
21 January 2000Ad 09/12/99--------- £ si [email protected]=7335 £ ic 9516375/9523710 (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
21 December 1999Ad 01/12/99--------- £ si [email protected]=30533 £ ic 9484421/9514954 (2 pages)
21 December 1999Ad 01/12/99--------- £ si [email protected]=30533 £ ic 9484421/9514954 (2 pages)
9 December 1999Ad 18/11/99--------- £ si [email protected]=600 £ ic 9483821/9484421 (2 pages)
9 December 1999Ad 18/11/99--------- £ si [email protected]=600 £ ic 9483821/9484421 (2 pages)
3 December 1999Ad 11/11/99--------- £ si [email protected]=65 £ ic 9483756/9483821 (2 pages)
3 December 1999Ad 11/11/99--------- £ si [email protected]=65 £ ic 9483756/9483821 (2 pages)
24 November 1999Ad 05/11/99--------- £ si [email protected]=263 £ ic 9476493/9476756 (2 pages)
24 November 1999Ad 05/11/99--------- £ si [email protected]=263 £ ic 9476493/9476756 (2 pages)
24 November 1999Ad 08/11/99--------- £ si [email protected]=7000 £ ic 9476756/9483756 (4 pages)
24 November 1999Ad 08/11/99--------- £ si [email protected]=7000 £ ic 9476756/9483756 (4 pages)
19 November 1999Ad 18/10/99--------- £ si [email protected]=131 £ ic 9476362/9476493 (2 pages)
19 November 1999Ad 18/10/99--------- £ si [email protected]=131 £ ic 9476362/9476493 (2 pages)
19 October 1999Ad 27/09/99--------- £ si [email protected]=17000 £ ic 9459362/9476362 (2 pages)
19 October 1999Ad 27/09/99--------- £ si [email protected]=17000 £ ic 9459362/9476362 (2 pages)
13 October 1999Ad 15/09/99--------- £ si [email protected]=554 £ ic 9458808/9459362 (2 pages)
13 October 1999Ad 15/09/99--------- £ si [email protected]=554 £ ic 9458808/9459362 (2 pages)
16 September 1999Ad 17/08/99--------- £ si [email protected]=18 £ ic 9458790/9458808 (2 pages)
16 September 1999Ad 17/08/99--------- £ si [email protected]=18 £ ic 9458790/9458808 (2 pages)
18 August 1999Ad 27/07/99--------- £ si [email protected]=79 £ ic 9458711/9458790 (2 pages)
18 August 1999Ad 27/07/99--------- £ si [email protected]=79 £ ic 9458711/9458790 (2 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
16 July 1999Ad 22/06/99--------- £ si [email protected]=2000 £ ic 9456520/9458520 (2 pages)
16 July 1999Ad 22/06/99--------- £ si [email protected]=2000 £ ic 9456520/9458520 (2 pages)
16 July 1999Ad 14/06/99--------- £ si [email protected]=191 £ ic 9458520/9458711 (2 pages)
16 July 1999Ad 14/06/99--------- £ si [email protected]=191 £ ic 9458520/9458711 (2 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
30 June 1999Return made up to 10/06/99; bulk list available separately (23 pages)
30 June 1999Return made up to 10/06/99; bulk list available separately (23 pages)
23 June 1999Ad 04/06/99--------- £ si [email protected]=150 £ ic 9456368/9456518 (2 pages)
23 June 1999Ad 04/06/99--------- £ si [email protected]=150 £ ic 9456368/9456518 (2 pages)
9 June 1999Ad 13/05/99--------- £ si [email protected]=233 £ ic 9456135/9456368 (2 pages)
9 June 1999Ad 13/05/99--------- £ si [email protected]=233 £ ic 9456135/9456368 (2 pages)
8 June 1999Full group accounts made up to 31 December 1998 (54 pages)
8 June 1999Full group accounts made up to 31 December 1998 (54 pages)
4 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 May 1999Ad 30/04/99--------- £ si [email protected]=4000 £ ic 9452135/9456135 (2 pages)
27 May 1999Ad 30/04/99--------- £ si [email protected]=11500 £ ic 9440635/9452135 (2 pages)
27 May 1999Ad 30/04/99--------- £ si [email protected]=11500 £ ic 9440635/9452135 (2 pages)
27 May 1999Ad 30/04/99--------- £ si [email protected]=4000 £ ic 9452135/9456135 (2 pages)
13 May 1999Ad 13/04/99--------- £ si [email protected]=34 £ ic 9440601/9440635 (2 pages)
13 May 1999Ad 13/04/99--------- £ si [email protected]=34 £ ic 9440601/9440635 (2 pages)
16 April 1999Director's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
22 March 1999Ad 26/02/99--------- £ si [email protected]=90 £ ic 9440511/9440601 (2 pages)
22 March 1999Ad 26/02/99--------- £ si [email protected]=90 £ ic 9440511/9440601 (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
11 February 1999Ad 22/01/99--------- premium £ si [email protected]=1000 £ ic 9439511/9440511 (2 pages)
11 February 1999Ad 22/01/99--------- premium £ si [email protected]=1000 £ ic 9439511/9440511 (2 pages)
14 December 1998Ad 26/11/98--------- £ si [email protected]=31443 £ ic 9408068/9439511 (5 pages)
14 December 1998Ad 26/11/98--------- £ si [email protected]=31443 £ ic 9408068/9439511 (5 pages)
19 November 1998Ad 11/11/98--------- £ si [email protected]=2030 £ ic 9406038/9408068 (3 pages)
19 November 1998Ad 11/11/98--------- £ si [email protected]=2030 £ ic 9406038/9408068 (3 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
23 September 1998Ad 07/09/98--------- £ si [email protected]=47 £ ic 9405991/9406038 (2 pages)
23 September 1998Ad 07/09/98--------- £ si [email protected]=47 £ ic 9405991/9406038 (2 pages)
28 July 1998Ad 14/07/98--------- £ si [email protected]=86 £ ic 9405905/9405991 (2 pages)
28 July 1998Ad 14/07/98--------- £ si [email protected]=86 £ ic 9405905/9405991 (2 pages)
3 July 1998Ad 01/07/98--------- £ si [email protected]=54609 £ ic 9351296/9405905 (3 pages)
3 July 1998Ad 01/07/98--------- £ si [email protected]=54609 £ ic 9351296/9405905 (3 pages)
22 June 1998Return made up to 10/06/98; bulk list available separately (23 pages)
22 June 1998Full group accounts made up to 31 December 1997 (55 pages)
22 June 1998Return made up to 10/06/98; bulk list available separately (23 pages)
22 June 1998Full group accounts made up to 31 December 1997 (55 pages)
9 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 June 1998Ad 08/05/98--------- £ si [email protected]=119 £ ic 9332530/9332649 (2 pages)
2 June 1998Ad 14/05/98--------- £ si [email protected]=3000 £ ic 9329530/9332530 (2 pages)
2 June 1998Ad 08/05/98--------- £ si [email protected]=8500 £ ic 9332649/9341149 (4 pages)
2 June 1998Ad 14/05/98--------- £ si [email protected]=3000 £ ic 9329530/9332530 (2 pages)
2 June 1998Ad 18/05/98--------- £ si [email protected]=4400 £ ic 9341149/9345549 (2 pages)
2 June 1998Ad 08/05/98--------- £ si [email protected]=8500 £ ic 9332649/9341149 (4 pages)
2 June 1998Ad 18/05/98--------- £ si [email protected]=4400 £ ic 9341149/9345549 (2 pages)
2 June 1998Ad 08/05/98--------- £ si [email protected]=119 £ ic 9332530/9332649 (2 pages)
6 May 1998Ad 14/04/98--------- £ si [email protected]=175 £ ic 9329355/9329530 (2 pages)
6 May 1998Ad 14/04/98--------- £ si [email protected]=175 £ ic 9329355/9329530 (2 pages)
22 April 1998Ad 01/04/98--------- £ si [email protected]=595 £ ic 9328760/9329355 (2 pages)
22 April 1998Ad 01/04/98--------- £ si [email protected]=595 £ ic 9328760/9329355 (2 pages)
26 February 1998Ad 05/02/98--------- £ si [email protected]=438 £ ic 9324849/9325287 (2 pages)
26 February 1998Ad 02/02/98--------- £ si [email protected]=438 £ ic 9324411/9324849 (2 pages)
26 February 1998Ad 02/02/98--------- £ si [email protected]=438 £ ic 9324411/9324849 (2 pages)
26 February 1998Ad 05/02/98--------- £ si [email protected]=438 £ ic 9324849/9325287 (2 pages)
11 February 1998Ad 28/01/98--------- £ si [email protected]=263 £ ic 9323096/9323359 (2 pages)
11 February 1998Ad 19/01/98--------- £ si [email protected]=1052 £ ic 9323359/9324411 (2 pages)
11 February 1998Ad 28/01/98--------- £ si [email protected]=263 £ ic 9323096/9323359 (2 pages)
11 February 1998Ad 19/01/98--------- £ si [email protected]=1052 £ ic 9323359/9324411 (2 pages)
28 January 1998Ad 05/01/98--------- £ si [email protected]=438 £ ic 9322658/9323096 (2 pages)
28 January 1998Ad 05/01/98--------- £ si [email protected]=438 £ ic 9322658/9323096 (2 pages)
20 January 1998Ad 23/12/97--------- £ si [email protected]=201 £ ic 9322457/9322658 (2 pages)
20 January 1998Ad 23/12/97--------- £ si [email protected]=201 £ ic 9322457/9322658 (2 pages)
11 January 1998Ad 08/12/97--------- £ si [email protected]=175 £ ic 9322282/9322457 (2 pages)
11 January 1998Ad 08/12/97--------- £ si [email protected]=175 £ ic 9322282/9322457 (2 pages)
5 January 1998Ad 01/12/97--------- £ si [email protected]=1227 £ ic 9321055/9322282 (2 pages)
5 January 1998Ad 01/12/97--------- £ si [email protected]=1227 £ ic 9321055/9322282 (2 pages)
23 December 1997Ad 24/11/97--------- £ si [email protected]=3332 £ ic 9317723/9321055 (2 pages)
23 December 1997Ad 24/11/97--------- £ si [email protected]=3332 £ ic 9317723/9321055 (2 pages)
15 December 1997Ad 17/11/97--------- £ si [email protected]=5787 £ ic 9311936/9317723 (2 pages)
15 December 1997Ad 17/11/97--------- £ si [email protected]=5787 £ ic 9311936/9317723 (2 pages)
1 December 1997Ad 10/11/97--------- £ si [email protected]=4516 £ ic 9307420/9311936 (2 pages)
1 December 1997Ad 10/11/97--------- £ si [email protected]=4516 £ ic 9307420/9311936 (2 pages)
21 November 1997Ad 03/11/97--------- £ si [email protected]=10433 £ ic 9296987/9307420 (2 pages)
21 November 1997Ad 03/11/97--------- £ si [email protected]=10433 £ ic 9296987/9307420 (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
17 November 1997Ad 11/11/97--------- £ si [email protected]=20839 £ ic 9276148/9296987 (3 pages)
17 November 1997Ad 11/11/97--------- £ si [email protected]=20839 £ ic 9276148/9296987 (3 pages)
2 November 1997Ad 14/10/97--------- £ si [email protected]=2000 £ ic 9274148/9276148 (2 pages)
2 November 1997Ad 14/10/97--------- £ si [email protected]=2000 £ ic 9274148/9276148 (2 pages)
23 October 1997Ad 30/09/97--------- £ si [email protected]=4500 £ ic 9269648/9274148 (2 pages)
23 October 1997Ad 30/09/97--------- £ si [email protected]=4500 £ ic 9269648/9274148 (2 pages)
3 September 1997Ad 19/08/97--------- £ si [email protected]=1000 £ ic 9268648/9269648 (2 pages)
3 September 1997Ad 19/08/97--------- £ si [email protected]=1000 £ ic 9268648/9269648 (2 pages)
21 July 1997Ad 27/06/97--------- £ si [email protected]=1000 £ ic 9267648/9268648 (2 pages)
21 July 1997Ad 25/06/97--------- £ si [email protected]=1500 £ ic 9266148/9267648 (2 pages)
21 July 1997Ad 25/06/97--------- £ si [email protected]=1500 £ ic 9266148/9267648 (2 pages)
21 July 1997Ad 27/06/97--------- £ si [email protected]=1000 £ ic 9267648/9268648 (2 pages)
14 July 1997Full group accounts made up to 31 December 1996 (50 pages)
14 July 1997Full group accounts made up to 31 December 1996 (50 pages)
11 July 1997Return made up to 10/06/97; bulk list available separately (21 pages)
11 July 1997Return made up to 10/06/97; bulk list available separately (21 pages)
8 July 1997Certificate of reduction of share premium (1 page)
8 July 1997Certificate of reduction of share premium (1 page)
8 July 1997Red share prem acc (2 pages)
8 July 1997Red share prem acc (2 pages)
4 July 1997S/Res cancell share prem 030697 (2 pages)
4 July 1997S/Res cancell share prem 030697 (2 pages)
29 June 1997Ad 06/06/97--------- £ si [email protected]=5738 £ ic 9260363/9266101 (3 pages)
29 June 1997Ad 06/06/97--------- £ si [email protected]=5738 £ ic 9260363/9266101 (3 pages)
27 June 1997Ad 29/05/97--------- £ si [email protected]=6400 £ ic 9253963/9260363 (2 pages)
27 June 1997Ad 29/05/97--------- £ si [email protected]=6400 £ ic 9253963/9260363 (2 pages)
18 June 1997Ad 22/05/97--------- £ si [email protected]=300 £ ic 9253663/9253963 (2 pages)
18 June 1997Ad 22/05/97--------- £ si [email protected]=300 £ ic 9253663/9253963 (2 pages)
17 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 June 1997Director resigned (1 page)
5 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 May 1997Ad 25/04/97--------- premium £ si [email protected]=750 £ ic 9252913/9253663 (2 pages)
22 May 1997Ad 25/04/97--------- premium £ si [email protected]=750 £ ic 9252913/9253663 (2 pages)
29 April 1997Ad 07/04/97--------- £ si [email protected]=26100 £ ic 9202813/9228913 (4 pages)
29 April 1997Ad 04/04/97--------- £ si [email protected]=24000 £ ic 9228913/9252913 (4 pages)
29 April 1997Ad 04/04/97--------- £ si [email protected]=24000 £ ic 9228913/9252913 (4 pages)
29 April 1997Ad 07/04/97--------- £ si [email protected]=26100 £ ic 9202813/9228913 (4 pages)
23 April 1997Ad 27/03/97--------- £ si [email protected]=39 £ ic 9202774/9202813 (2 pages)
23 April 1997Ad 27/03/97--------- £ si [email protected]=39 £ ic 9202774/9202813 (2 pages)
6 February 1997Ad 10/01/97--------- £ si [email protected]=6862 £ ic 9195912/9202774 (2 pages)
6 February 1997Ad 10/01/97--------- £ si [email protected]=6862 £ ic 9195912/9202774 (2 pages)
14 January 1997Ad 18/12/96--------- £ si [email protected]=600 £ ic 9195312/9195912 (2 pages)
14 January 1997Ad 18/12/96--------- £ si [email protected]=600 £ ic 9195312/9195912 (2 pages)
13 November 1996Ad 21/10/96--------- £ si [email protected]=600 £ ic 9194712/9195312 (2 pages)
13 November 1996Ad 21/10/96--------- £ si [email protected]=600 £ ic 9194712/9195312 (2 pages)
29 October 1996Ad 03/10/96--------- £ si [email protected]=5000 £ ic 9189712/9194712 (2 pages)
29 October 1996Ad 03/10/96--------- £ si [email protected]=5000 £ ic 9189712/9194712 (2 pages)
29 October 1996Ad 14/10/96--------- £ si [email protected]=1000 £ ic 9188712/9189712 (2 pages)
29 October 1996Ad 14/10/96--------- £ si [email protected]=1000 £ ic 9188712/9189712 (2 pages)
15 October 1996Ad 24/09/96--------- £ si [email protected]=1000 £ ic 9187712/9188712 (5 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=40781 £ ic 9146931/9187712 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=40781 £ ic 9146931/9187712 (2 pages)
15 October 1996Ad 24/09/96--------- £ si [email protected]=1000 £ ic 9187712/9188712 (5 pages)
8 October 1996Ad 16/09/96--------- £ si [email protected]=400 £ ic 9146531/9146931 (2 pages)
8 October 1996Ad 16/09/96--------- £ si [email protected]=400 £ ic 9146531/9146931 (2 pages)
21 August 1996Ad 06/08/96--------- £ si [email protected]=15980 £ ic 9130551/9146531 (2 pages)
21 August 1996Ad 06/08/96--------- £ si [email protected]=15980 £ ic 9130551/9146531 (2 pages)
24 July 1996Full group accounts made up to 31 December 1995 (47 pages)
24 July 1996Full group accounts made up to 31 December 1995 (47 pages)
10 July 1996Return made up to 10/06/96; bulk list available separately (20 pages)
10 July 1996Return made up to 10/06/96; bulk list available separately (20 pages)
3 July 1996Ad 01/07/96--------- £ si [email protected]=8127 £ ic 9101686/9109813 (3 pages)
3 July 1996Ad 01/07/96--------- £ si [email protected]=8127 £ ic 9101686/9109813 (3 pages)
17 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 June 1996Director resigned (2 pages)
13 June 1996Ad 24/05/96--------- £ si [email protected]=1200 £ ic 9100486/9101686 (2 pages)
13 June 1996Director resigned (2 pages)
13 June 1996Ad 24/05/96--------- £ si [email protected]=1200 £ ic 9100486/9101686 (2 pages)
12 June 1996Memorandum of association (59 pages)
12 June 1996Memorandum of association (59 pages)
2 May 1996Ad 17/04/96--------- £ si [email protected]=5400 £ ic 9092586/9097986 (2 pages)
2 May 1996Ad 17/04/96--------- £ si [email protected]=2500 £ ic 9097986/9100486 (2 pages)
2 May 1996Ad 17/04/96--------- £ si [email protected]=5400 £ ic 9092586/9097986 (2 pages)
2 May 1996Ad 17/04/96--------- £ si [email protected]=2500 £ ic 9097986/9100486 (2 pages)
24 April 1996Ad 01/04/96--------- £ si [email protected]=6000 £ ic 9086586/9092586 (2 pages)
24 April 1996Ad 01/04/96--------- £ si [email protected]=6000 £ ic 9086586/9092586 (2 pages)
24 April 1996Ad 02/04/96--------- £ si [email protected]=600 £ ic 9085586/9086186 (2 pages)
24 April 1996Ad 02/04/96--------- £ si [email protected]=600 £ ic 9085586/9086186 (2 pages)
24 April 1996Ad 29/03/96--------- £ si [email protected]=400 £ ic 9086186/9086586 (2 pages)
24 April 1996Ad 29/03/96--------- £ si [email protected]=400 £ ic 9086186/9086586 (2 pages)
20 March 1996Ad 28/02/96--------- £ si [email protected]=1500 £ ic 9084086/9085586 (2 pages)
20 March 1996Ad 28/02/96--------- £ si [email protected]=1500 £ ic 9084086/9085586 (2 pages)
29 February 1996Ad 05/02/96--------- £ si [email protected]=44 £ ic 9084042/9084086 (2 pages)
29 February 1996Ad 05/02/96--------- £ si [email protected]=44 £ ic 9084042/9084086 (2 pages)
22 November 1995Ad 10/11/95--------- £ si [email protected]=2141 £ ic 9081901/9084042 (4 pages)
22 November 1995Ad 10/11/95--------- £ si [email protected]=2141 £ ic 9081901/9084042 (4 pages)
1 November 1995Ad 11/10/95--------- premium £ si [email protected]=1000 £ ic 9080901/9081901 (2 pages)
1 November 1995Ad 11/10/95--------- premium £ si [email protected]=1000 £ ic 9080901/9081901 (2 pages)
10 October 1995Ad 19/09/95--------- £ si [email protected]=600 £ ic 9080301/9080901 (2 pages)
10 October 1995Ad 19/09/95--------- £ si [email protected]=600 £ ic 9080301/9080901 (2 pages)
3 October 1995Ad 13/09/95--------- £ si [email protected]=600 £ ic 9079701/9080301 (2 pages)
3 October 1995Ad 13/09/95--------- £ si [email protected]=600 £ ic 9079701/9080301 (2 pages)
12 September 1995Ad 23/08/95--------- £ si [email protected]=3600 £ ic 9076101/9079701 (2 pages)
12 September 1995Ad 23/08/95--------- £ si [email protected]=3600 £ ic 9076101/9079701 (2 pages)
18 August 1995Ad 07/08/95--------- £ si [email protected]=20114 £ ic 9055987/9076101 (2 pages)
18 August 1995Ad 07/08/95--------- £ si [email protected]=20114 £ ic 9055987/9076101 (2 pages)
21 July 1995Full group accounts made up to 31 December 1994 (43 pages)
21 July 1995Full group accounts made up to 31 December 1994 (43 pages)
12 July 1995Ad 15/06/95--------- £ si [email protected]=7499 £ ic 9048488/9055987 (4 pages)
12 July 1995Ad 15/06/95--------- £ si [email protected]=7499 £ ic 9048488/9055987 (4 pages)
28 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
28 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
28 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
20 June 1995Ad 07/06/95--------- £ si [email protected]=26320 £ ic 9021359/9047679 (4 pages)
20 June 1995Ad 07/06/95--------- £ si [email protected]=26320 £ ic 9021359/9047679 (4 pages)
14 June 1995Ad 30/05/95--------- £ si [email protected]=400 £ ic 9018359/9018759 (2 pages)
14 June 1995Ad 26/05/95--------- £ si [email protected]=2600 £ ic 9018759/9021359 (2 pages)
14 June 1995Ad 26/05/95--------- £ si [email protected]=2600 £ ic 9018759/9021359 (2 pages)
14 June 1995Ad 30/05/95--------- £ si [email protected]=400 £ ic 9018359/9018759 (2 pages)
30 May 1995Ad 10/05/95--------- £ si [email protected]=600 £ ic 9017759/9018359 (2 pages)
30 May 1995Ad 10/05/95--------- £ si [email protected]=600 £ ic 9017759/9018359 (2 pages)
16 May 1995Ad 28/04/95--------- £ si [email protected]=2040 £ ic 9015554/9017594 (2 pages)
16 May 1995Ad 20/04/95--------- £ si [email protected]=165 £ ic 9017594/9017759 (2 pages)
16 May 1995Ad 28/04/95--------- £ si [email protected]=2040 £ ic 9015554/9017594 (2 pages)
16 May 1995Ad 20/04/95--------- £ si [email protected]=165 £ ic 9017594/9017759 (2 pages)
10 May 1995Ad 10/04/95--------- £ si [email protected]=4960 £ ic 9010594/9015554 (2 pages)
10 May 1995Ad 18/04/95--------- £ si [email protected]=496 £ ic 9010098/9010594 (8 pages)
10 May 1995Ad 10/04/95--------- £ si [email protected]=4960 £ ic 9010594/9015554 (2 pages)
10 May 1995Ad 18/04/95--------- £ si [email protected]=496 £ ic 9010098/9010594 (8 pages)
10 May 1995Ad 18/04/95--------- £ si [email protected]=1600 £ ic 9008498/9010098 (2 pages)
10 May 1995Ad 18/04/95--------- £ si [email protected]=1600 £ ic 9008498/9010098 (2 pages)
10 May 1995Ad 12/04/95--------- £ si [email protected]=24740 £ ic 8983758/9008498 (2 pages)
10 May 1995Ad 12/04/95--------- £ si [email protected]=24740 £ ic 8983758/9008498 (2 pages)
19 April 1995Ad 29/03/95--------- £ si [email protected]=165 £ ic 8983593/8983758 (2 pages)
19 April 1995Ad 29/03/95--------- £ si [email protected]=165 £ ic 8983593/8983758 (2 pages)
28 March 1995Ad 14/03/95--------- £ si [email protected]=66 £ ic 8983527/8983593 (2 pages)
28 March 1995Ad 14/03/95--------- £ si [email protected]=66 £ ic 8983527/8983593 (2 pages)
21 March 1995Ad 02/03/95--------- £ si [email protected]=594 £ ic 8982933/8983527 (2 pages)
21 March 1995Ad 02/03/95--------- £ si [email protected]=594 £ ic 8982933/8983527 (2 pages)
13 March 1995Ad 22/02/95--------- £ si [email protected]=661 £ ic 8982272/8982933 (2 pages)
13 March 1995Ad 22/02/95--------- £ si [email protected]=661 £ ic 8982272/8982933 (2 pages)
31 January 1995Ad 28/12/94--------- £ si [email protected]=620 £ ic 8976621/8977241 (3 pages)
31 January 1995Ad 28/12/94--------- £ si [email protected]=620 £ ic 8976621/8977241 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (560 pages)
15 July 1994Full group accounts made up to 31 December 1993 (41 pages)
15 July 1994Full group accounts made up to 31 December 1993 (41 pages)
7 July 1993Full group accounts made up to 31 December 1992 (36 pages)
7 July 1993Full group accounts made up to 31 December 1992 (36 pages)
15 June 1993Memorandum and Articles of Association (63 pages)
15 June 1993Memorandum and Articles of Association (63 pages)
15 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
15 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
9 July 1992Full group accounts made up to 31 December 1991 (37 pages)
9 July 1992Full group accounts made up to 31 December 1991 (37 pages)
23 July 1991Full group accounts made up to 31 December 1990 (38 pages)
23 July 1991Full group accounts made up to 31 December 1990 (38 pages)
24 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 July 1990Full group accounts made up to 31 December 1989 (36 pages)
13 July 1990Full group accounts made up to 31 December 1989 (36 pages)
4 August 1989Full group accounts made up to 31 December 1988 (32 pages)
4 August 1989Full group accounts made up to 31 December 1988 (32 pages)
1 August 1988Full group accounts made up to 31 December 1987 (33 pages)
1 August 1988Full group accounts made up to 31 December 1987 (33 pages)
30 July 1987Accounts made up to 31 December 1986 (32 pages)
30 July 1987Accounts made up to 31 December 1986 (32 pages)
10 July 1986Group of companies' accounts made up to 31 December 1985 (34 pages)
10 July 1986Group of companies' accounts made up to 31 December 1985 (34 pages)
11 August 1984Accounts made up to 31 December 1983 (29 pages)
11 August 1984Accounts made up to 31 December 1983 (29 pages)
9 July 1982Company name changed\certificate issued on 09/07/82 (2 pages)
9 July 1982Company name changed\certificate issued on 09/07/82 (2 pages)
9 July 1982Company name changed\certificate issued on 09/07/82 (2 pages)
9 July 1982Company name changed\certificate issued on 09/07/82 (2 pages)
29 June 1982Accounts made up to 31 December 1982 (27 pages)
29 June 1982Accounts made up to 31 December 1982 (27 pages)
9 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
9 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
9 February 1982Company name changed\certificate issued on 09/02/82 (1 page)
9 February 1982Company name changed\certificate issued on 09/02/82 (1 page)
3 July 1980Accounts made up to 31 December 1979 (26 pages)
3 July 1980Accounts made up to 31 December 1979 (26 pages)
16 January 1920Certificate of incorporation (1 page)
16 January 1920Certificate of incorporation (1 page)
16 January 1920Incorporation (26 pages)
16 January 1920Incorporation (26 pages)