Company NameElectronic Rentals Group
DirectorsHelen Jane Tautz and Eleanor Kate Irving
Company StatusActive
Company Number00177935
CategoryPrivate Unlimited Company
Incorporation Date21 November 1921(102 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(86 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(92 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Thomas William Cole
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(69 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Cottage Lodge Green
Burton Park
Duncton
West Sussex
GU28 0LH
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(69 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressRobins Folly Farm
Robins Folly Thurleigh
Bedford
Bedfordshire
MK44 2EQ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed16 April 1991(69 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(70 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 1995)
RoleCompany Director
Correspondence Address19 Compass Court
Shad Thames
London
SE1 2YL
Director NameHarold Roger Wallis Mavity
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(74 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address187 Hammersmith Grove
London
LU6 0NP
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(78 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(78 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed17 May 2000(78 years, 6 months after company formation)
Appointment Duration8 months (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(79 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(82 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed17 August 2004(82 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(86 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(91 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed30 November 2004(83 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2004(83 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Contact

Websiteboxclever.co.uk

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
30.1m at £0Granada Media LTD
0.00%
Ordinary
1 at £0Granada Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

30 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 August 2022Change of details for Granada Media Limited as a person with significant control on 24 May 2022 (2 pages)
22 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
17 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
21 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 July 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
21 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
29 August 2008Return made up to 01/08/08; full list of members (5 pages)
29 August 2008Return made up to 01/08/08; full list of members (5 pages)
27 August 2008Director appointed eleanor kate irving (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
27 August 2008Appointment terminated director itv productions LTD (1 page)
27 August 2008Appointment terminated director itv productions LTD (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
9 June 2008Accounts made up to 31 December 2007 (11 pages)
9 June 2008Accounts made up to 31 December 2007 (11 pages)
31 October 2007Return made up to 01/11/07; full list of members (3 pages)
31 October 2007Return made up to 01/11/07; full list of members (3 pages)
1 June 2007Accounts made up to 31 December 2006 (12 pages)
1 June 2007Accounts made up to 31 December 2006 (12 pages)
21 February 2007Return made up to 01/11/06; full list of members (2 pages)
21 February 2007Return made up to 01/11/06; full list of members (2 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
24 October 2006Accounts made up to 31 December 2005 (12 pages)
24 October 2006Accounts made up to 31 December 2005 (12 pages)
22 November 2005Return made up to 01/11/05; full list of members (8 pages)
22 November 2005Return made up to 01/11/05; full list of members (8 pages)
3 November 2005Accounts made up to 31 December 2004 (13 pages)
3 November 2005Accounts made up to 31 December 2004 (13 pages)
7 January 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned;director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned;director resigned (1 page)
6 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed;new director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New secretary appointed;new director appointed (1 page)
3 December 2004New director appointed (1 page)
19 November 2004Return made up to 01/11/04; full list of members (3 pages)
19 November 2004Return made up to 01/11/04; full list of members (3 pages)
1 September 2004New secretary appointed (1 page)
1 September 2004New director appointed (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New secretary appointed (1 page)
1 September 2004New director appointed (1 page)
1 September 2004Director resigned (1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 November 2003Return made up to 01/11/03; full list of members (4 pages)
5 November 2003Return made up to 01/11/03; full list of members (4 pages)
11 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
11 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
20 November 2002Return made up to 01/11/02; full list of members (7 pages)
20 November 2002Return made up to 01/11/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
6 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
25 April 2002Return made up to 16/04/02; full list of members (3 pages)
25 April 2002Return made up to 16/04/02; full list of members (3 pages)
27 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
18 May 2001Return made up to 16/04/01; full list of members (4 pages)
18 May 2001Return made up to 16/04/01; full list of members (4 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
13 April 2001Accounts made up to 30 September 2000 (13 pages)
13 April 2001Accounts made up to 30 September 2000 (13 pages)
13 March 2001New secretary appointed (1 page)
13 March 2001New secretary appointed (1 page)
13 December 2000Memorandum and Articles of Association (9 pages)
13 December 2000Memorandum and Articles of Association (9 pages)
28 September 2000Application for reregistration from LTD to UNLTD (2 pages)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 2000Certificate of re-registration from Limited to Unlimited (1 page)
28 September 2000Application for reregistration from PLC to private (1 page)
28 September 2000Re-registration of Memorandum and Articles (9 pages)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 September 2000Application for reregistration from LTD to UNLTD (2 pages)
28 September 2000Declaration of assent for reregistration to UNLTD (1 page)
28 September 2000Declaration of assent for reregistration to UNLTD (1 page)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 September 2000Re-registration of Memorandum and Articles (9 pages)
28 September 2000Members' assent for rereg from LTD to UNLTD (1 page)
28 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2000Members' assent for rereg from LTD to UNLTD (1 page)
28 September 2000Re-registration of Memorandum and Articles (9 pages)
28 September 2000Certificate of re-registration from Limited to Unlimited (1 page)
28 September 2000Application for reregistration from PLC to private (1 page)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 2000Re-registration of Memorandum and Articles (9 pages)
28 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 2000New secretary appointed (7 pages)
19 June 2000New director appointed (8 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (5 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: granada house ampthill road bedford MK42 9QQ (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: granada house ampthill road bedford MK42 9QQ (1 page)
19 June 2000New director appointed (5 pages)
19 June 2000New director appointed (8 pages)
19 June 2000New secretary appointed (7 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
10 May 2000Return made up to 16/04/00; full list of members (3 pages)
10 May 2000Return made up to 16/04/00; full list of members (3 pages)
28 March 2000Accounts made up to 25 September 1999 (11 pages)
28 March 2000Accounts made up to 25 September 1999 (11 pages)
17 May 1999Return made up to 16/04/99; no change of members (4 pages)
17 May 1999Return made up to 16/04/99; no change of members (4 pages)
13 May 1999Accounts made up to 26 September 1998 (10 pages)
13 May 1999Accounts made up to 26 September 1998 (10 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
19 May 1998Accounts made up to 27 September 1997 (10 pages)
19 May 1998Accounts made up to 27 September 1997 (10 pages)
23 May 1997Return made up to 28/04/97; full list of members (6 pages)
23 May 1997Return made up to 28/04/97; full list of members (6 pages)
1 May 1997Accounts made up to 26 September 1996 (9 pages)
1 May 1997Accounts made up to 26 September 1996 (9 pages)
28 April 1997Auditor's resignation (1 page)
28 April 1997Auditor's resignation (1 page)
23 June 1996Return made up to 28/04/96; no change of members (5 pages)
23 June 1996Return made up to 28/04/96; no change of members (5 pages)
20 February 1996Accounts made up to 30 September 1995 (8 pages)
20 February 1996Accounts made up to 30 September 1995 (8 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995New director appointed (6 pages)
21 November 1995New director appointed (6 pages)
30 May 1995Return made up to 28/04/95; no change of members (6 pages)
30 May 1995Return made up to 28/04/95; no change of members (6 pages)
29 September 1987Full group accounts made up to 31 March 1987 (34 pages)
29 September 1987Return made up to 12/08/87; bulk list available separately (16 pages)
29 September 1987Full group accounts made up to 31 March 1987 (34 pages)
29 September 1987Return made up to 12/08/87; bulk list available separately (16 pages)
21 October 1986Return made up to 18/09/86; full list of members (17 pages)
21 October 1986Return made up to 18/09/86; full list of members (17 pages)
29 October 1975Annual return made up to 15/08/75 (9 pages)
29 October 1975Annual return made up to 15/08/75 (9 pages)
8 February 1973Company name changed\certificate issued on 08/02/73 (3 pages)
8 February 1973Company name changed\certificate issued on 08/02/73 (3 pages)
5 March 1959Company name changed\certificate issued on 05/03/59 (2 pages)
5 March 1959Company name changed\certificate issued on 05/03/59 (2 pages)
19 January 1949Company name changed\certificate issued on 19/01/49 (3 pages)
19 January 1949Company name changed\certificate issued on 19/01/49 (3 pages)
21 November 1921Incorporation (60 pages)
21 November 1921Incorporation (60 pages)