London
WC2E 9ES
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 06 May 2020(96 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Munroop Atwal |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(91 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Raymond Alastair Channing |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | The Old Manor House Hampnett Cheltenham Gloucestershire GL54 3NW Wales |
Director Name | Mr John Edward Copping |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | High House Cottage Butley Woodbridge Suffolk IP12 3NY |
Secretary Name | Mrs Pamela Rose Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 9 Stourdale Close Lawford Manningtree Essex CO11 2HY |
Director Name | Alastair Donald Macfarlane |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(72 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 September 1997) |
Role | Port Manager |
Correspondence Address | Pinellas The Street Loddon Norwich NR14 6RP |
Secretary Name | Hywel Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(73 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(73 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Director Name | Mr John Edward Copping |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | High House Cottage Butley Woodbridge Suffolk IP12 3NY |
Director Name | Thomas James Docherty |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(75 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 September 2000) |
Role | General Manager |
Correspondence Address | 172 Bucklesham Road Purdis Farm Ipswich Suffolk IP3 8SW |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(75 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Tye Blegberry Gardens Shooters Way Berkhamsted Hertfordshire HP4 3AR |
Secretary Name | Dianne Churchill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 28 Holden Close Hertford Hertfordshire SG13 7JU |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(79 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mrs Ann Marie Dibben |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(85 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(86 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(89 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(91 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 2020(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abpfoodgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
290k at £1 | Associated British Ports 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 1 May 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (7 months, 2 weeks from now) |
26 June 1981 | Delivered on: 30 June 1981 Persons entitled: Royal Exchange Assurance Classification: Fourth supplemental trust deed Secured details: The outstanding £8,000,000 7% debenture stock 1978/83 and £7,000,000 7 1/4% dedbenture stock 1984/89 of spillers limited and all other monies intended to be secured under the terms of a trust deed dated 15.7.1960 and deeds supplemental thereto. Particulars: Floatinghcharge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
24 February 2019 | Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 July 2018 | Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
14 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
13 August 2008 | Auditor's resignation (2 pages) |
13 August 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
30 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
7 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
28 April 2005 | Return made up to 27/04/05; no change of members (2 pages) |
28 April 2005 | Return made up to 27/04/05; no change of members (2 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
8 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 December 2003 | Secretary's particulars changed (1 page) |
31 December 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Secretary resigned (1 page) |
15 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
15 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
11 December 2000 | New director appointed (4 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director's particulars changed (1 page) |
11 December 2000 | New director appointed (4 pages) |
11 December 2000 | Director's particulars changed (1 page) |
11 December 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
21 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 May 1998 | Return made up to 26/04/98; full list of members (5 pages) |
14 May 1998 | Return made up to 26/04/98; full list of members (5 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 26/04/97; full list of members (5 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Return made up to 26/04/97; full list of members (5 pages) |
19 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 May 1996 | Return made up to 26/04/96; no change of members
|
30 May 1996 | Return made up to 26/04/96; no change of members
|
22 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 April 1995 | Return made up to 26/04/95; full list of members (12 pages) |
30 April 1995 | Return made up to 26/04/95; full list of members (12 pages) |
22 March 1988 | Resolutions
|
22 March 1988 | Resolutions
|
22 March 1988 | Notice of assignment of name or new name to shares (1 page) |
22 March 1988 | Notice of assignment of name or new name to shares (1 page) |
5 February 1987 | Full accounts made up to 30 June 1986 (15 pages) |
5 February 1987 | Full accounts made up to 30 June 1986 (15 pages) |
20 December 1986 | Return made up to 03/11/86; full list of members (4 pages) |
20 December 1986 | Return made up to 03/11/86; full list of members (4 pages) |
4 August 1981 | Memorandum of association (5 pages) |
4 August 1981 | Memorandum of association (5 pages) |
23 July 1968 | Company name changed\certificate issued on 23/07/68 (2 pages) |
23 July 1968 | Company name changed\certificate issued on 23/07/68 (2 pages) |
8 April 1924 | Incorporation (24 pages) |
8 April 1924 | Incorporation (24 pages) |