Company NameGuinness Exports Limited
Company StatusDissolved
Company Number00177433
CategoryPrivate Limited Company
Incorporation Date24 October 1921(102 years, 6 months ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed31 October 2001(80 years after company formation)
Appointment Duration16 years, 3 months (closed 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(84 years, 4 months after company formation)
Appointment Duration11 years, 12 months (closed 02 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(85 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(85 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 02 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(86 years, 3 months after company formation)
Appointment Duration10 years (closed 02 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Martin Leon Voss
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(70 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressSpringfield 67 Chilton Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9DA
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(70 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameMr Nigel Edward Salmon
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(70 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressRobin Hill
Water End Stokenchurch
High Wycombe
Buckinghamshire
HP14 3XQ
Director NameColin Archibald Storm
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(70 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressLuccombe
Longrove
Seer Green
Buckinghamshire
HP2 9QH
Director NameDr James Frederick Carson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1992(70 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressOrchard House
Haw Lane
Bledlow Ridge
Buckinghamshire
HP14 4JJ
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed02 August 1992(70 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed01 June 1997(75 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 January 1998)
RoleSecretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameNicholas Toby Fell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(75 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2001)
RoleManaging Director
Correspondence AddressFir Trees
Wexham Street
Stoke Pogues
Buckinghamshire
SL3 6NA
Director NameRaymond James Joy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(76 years after company formation)
Appointment Duration9 years, 8 months (resigned 22 June 2007)
RoleFinance Director
Correspondence AddressTudor Wood
Manor Road
Penn
Bucks
HP10 8JA
Secretary NameSharon Maria Elizabeth Odonovan
NationalityBritish
StatusResigned
Appointed26 January 1998(76 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address89 Fenman Gardens
Goodmayes
Essex
IG3 9TP
Director NameJames Patrick Joseph McClean
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed14 December 1998(77 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2000)
RoleProduction & Logistics Directo
Correspondence AddressCrinan Old Long Grove
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameAllen Frederick Peeters
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2000(78 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2003)
RoleCompany Director
Correspondence Address74 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YR
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(80 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr David Peter Gosnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(81 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrilox
77 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(84 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(84 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(84 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(84 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2010)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(85 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(86 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(87 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Rosebery Road
Epsom
Surrey
KT18 6AB

Location

Registered Address6th Floor 25 Farrington Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2018Final Gazette dissolved following liquidation (1 page)
2 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
2 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
19 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (13 pages)
19 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (13 pages)
5 July 2016Liquidators' statement of receipts and payments to 18 May 2016 (12 pages)
5 July 2016Liquidators' statement of receipts and payments to 18 May 2016 (12 pages)
22 July 2015Liquidators' statement of receipts and payments to 18 May 2015 (10 pages)
22 July 2015Liquidators statement of receipts and payments to 18 May 2015 (10 pages)
22 July 2015Liquidators' statement of receipts and payments to 18 May 2015 (10 pages)
16 July 2014Liquidators' statement of receipts and payments to 18 May 2014 (9 pages)
16 July 2014Liquidators' statement of receipts and payments to 18 May 2014 (9 pages)
16 July 2014Liquidators statement of receipts and payments to 18 May 2014 (9 pages)
11 June 2013Liquidators' statement of receipts and payments to 18 May 2013 (10 pages)
11 June 2013Liquidators' statement of receipts and payments to 18 May 2013 (10 pages)
11 June 2013Liquidators statement of receipts and payments to 18 May 2013 (10 pages)
25 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 May 2013Appointment of a voluntary liquidator (1 page)
25 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 May 2013Appointment of a voluntary liquidator (1 page)
9 July 2012Liquidators' statement of receipts and payments to 18 May 2012 (9 pages)
9 July 2012Liquidators statement of receipts and payments to 18 May 2012 (9 pages)
9 July 2012Liquidators' statement of receipts and payments to 18 May 2012 (9 pages)
23 August 2011Liquidators statement of receipts and payments to 18 May 2011 (11 pages)
23 August 2011Liquidators' statement of receipts and payments to 18 May 2011 (11 pages)
23 August 2011Liquidators' statement of receipts and payments to 18 May 2011 (11 pages)
30 November 2010Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
27 May 2010Appointment of a voluntary liquidator (1 page)
27 May 2010Declaration of solvency (3 pages)
27 May 2010Declaration of solvency (3 pages)
27 May 2010Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 27 May 2010 (2 pages)
27 May 2010Appointment of a voluntary liquidator (1 page)
27 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-19
(1 page)
27 May 2010Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 27 May 2010 (2 pages)
18 May 2010Termination of appointment of a director (1 page)
18 May 2010Termination of appointment of Andrew Smith as a director (1 page)
18 May 2010Termination of appointment of a director (1 page)
18 May 2010Termination of appointment of Andrew Smith as a director (1 page)
17 May 2010Termination of appointment of David Gosnell as a director (1 page)
17 May 2010Termination of appointment of David Gosnell as a director (1 page)
17 May 2010Termination of appointment of Nandor Makos as a director (1 page)
17 May 2010Termination of appointment of Nandor Makos as a director (1 page)
6 May 2010Statement by directors (1 page)
6 May 2010Solvency statement dated 05/05/10 (1 page)
6 May 2010Statement of capital on 6 May 2010
  • GBP 2
(4 pages)
6 May 2010Statement by directors (1 page)
6 May 2010Statement of capital on 6 May 2010
  • GBP 2
(4 pages)
6 May 2010Statement of capital on 6 May 2010
  • GBP 2
(4 pages)
6 May 2010Solvency statement dated 05/05/10 (1 page)
6 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
26 August 2009Return made up to 02/08/09; full list of members (6 pages)
26 August 2009Return made up to 02/08/09; full list of members (6 pages)
4 August 2009Director appointed andrew milner smith (3 pages)
4 August 2009Director appointed andrew milner smith (3 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
17 September 2008Return made up to 02/08/08; full list of members (5 pages)
17 September 2008Return made up to 02/08/08; full list of members (5 pages)
10 September 2008Director appointed adele ann abigail (4 pages)
10 September 2008Director appointed adele ann abigail (4 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
30 August 2007New director appointed (1 page)
30 August 2007Return made up to 02/08/07; full list of members (4 pages)
30 August 2007Return made up to 02/08/07; full list of members (4 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
17 August 2006Return made up to 02/08/06; full list of members (2 pages)
17 August 2006Return made up to 02/08/06; full list of members (2 pages)
5 September 2005Return made up to 02/08/05; full list of members (2 pages)
5 September 2005Return made up to 02/08/05; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
5 August 2004Return made up to 02/08/04; full list of members (2 pages)
5 August 2004Return made up to 02/08/04; full list of members (2 pages)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
3 September 2003Return made up to 02/08/03; full list of members (5 pages)
3 September 2003Return made up to 02/08/03; full list of members (5 pages)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (3 pages)
3 February 2003New director appointed (3 pages)
3 February 2003Director resigned (1 page)
6 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
5 September 2002Return made up to 02/08/02; full list of members (6 pages)
5 September 2002Return made up to 02/08/02; full list of members (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
16 August 2001Return made up to 02/08/01; full list of members (5 pages)
16 August 2001Return made up to 02/08/01; full list of members (5 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
15 February 2001Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG (1 page)
15 February 2001Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG (1 page)
3 August 2000Return made up to 02/08/00; full list of members (7 pages)
3 August 2000Return made up to 02/08/00; full list of members (7 pages)
14 June 2000Registered office changed on 14/06/00 from: park royal brewery park royal london NW10 7RR (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Registered office changed on 14/06/00 from: park royal brewery park royal london NW10 7RR (1 page)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
18 February 2000Director resigned (2 pages)
18 February 2000New director appointed (3 pages)
18 February 2000New director appointed (3 pages)
18 February 2000Director resigned (2 pages)
19 August 1999Return made up to 02/08/99; full list of members (7 pages)
19 August 1999Return made up to 02/08/99; full list of members (7 pages)
18 May 1999Auditor's resignation (2 pages)
18 May 1999Auditor's resignation (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
15 February 1999Full accounts made up to 30 June 1998 (11 pages)
15 February 1999Full accounts made up to 30 June 1998 (11 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
3 September 1998Return made up to 02/08/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1998Return made up to 02/08/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
21 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
21 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
27 August 1997Return made up to 02/08/97; no change of members (4 pages)
27 August 1997Return made up to 02/08/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 September 1996Return made up to 02/08/96; full list of members (6 pages)
9 September 1996Return made up to 02/08/96; full list of members (6 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 September 1995Return made up to 02/08/95; no change of members (4 pages)
6 September 1995Return made up to 02/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
6 June 1993Ad 27/05/93--------- £ si 15000000@1=15000000 £ ic 10000/15010000 (2 pages)
6 June 1993Ad 27/05/93--------- £ si 15000000@1=15000000 £ ic 10000/15010000 (2 pages)
6 June 1993Nc inc already adjusted 21/05/93 (1 page)
6 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1993Nc inc already adjusted 21/05/93 (1 page)
4 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
4 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
24 October 1921Incorporation (20 pages)
24 October 1921Incorporation (20 pages)