Company NameColchester Dock Transit Company Limited
DirectorsLucinda Mary Johnson and Munroop Atwal
Company StatusActive
Company Number00197109
CategoryPrivate Limited Company
Incorporation Date8 April 1924(100 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(94 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMunroop Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(98 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(91 years, 4 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Raymond Alastair Channing
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(68 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 22 April 1997)
RoleCompany Director
Correspondence AddressThe Old Manor House
Hampnett
Cheltenham
Gloucestershire
GL54 3NW
Wales
Director NameMr John Edward Copping
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(68 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressHigh House Cottage
Butley
Woodbridge
Suffolk
IP12 3NY
Secretary NameMrs Pamela Rose Robinson
NationalityBritish
StatusResigned
Appointed26 April 1992(68 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address9 Stourdale Close
Lawford
Manningtree
Essex
CO11 2HY
Director NameAlastair Donald Macfarlane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(72 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 1997)
RolePort Manager
Correspondence AddressPinellas The Street
Loddon
Norwich
NR14 6RP
Secretary NameHywel Rees
NationalityBritish
StatusResigned
Appointed10 April 1997(73 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2002)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMr Hywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(73 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKwetu School Lane
The Narth
Monmouth
NP25 4QN
Wales
Director NameMr John Edward Copping
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(73 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressHigh House Cottage
Butley
Woodbridge
Suffolk
IP12 3NY
Director NameThomas James Docherty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(75 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 2000)
RoleGeneral Manager
Correspondence Address172 Bucklesham Road
Purdis Farm
Ipswich
Suffolk
IP3 8SW
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(75 years, 11 months after company formation)
Appointment Duration7 years (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Secretary NameDianne Churchill Robinson
NationalityBritish
StatusResigned
Appointed24 May 2002(78 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address28 Holden Close
Hertford
Hertfordshire
SG13 7JU
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed29 July 2003(79 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(82 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(83 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMrs Ann Marie Dibben
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(85 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(86 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(89 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(91 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 2020(96 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabpfoodgroup.com
Email address[email protected]

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

290k at £1Associated British Ports
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

26 June 1981Delivered 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

Filing History

19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 February 2019Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2018Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
2 June 2016Registered 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 2016Registered 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 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 290,000
(5 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 290,000
(5 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 290,000
(4 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 290,000
(4 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 290,000
(5 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 290,000
(5 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
14 September 2009Full accounts made up to 31 December 2008 (16 pages)
14 September 2009Full accounts made up to 31 December 2008 (16 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
30 May 2008Return made up to 27/04/08; full list of members (3 pages)
30 May 2008Return made up to 27/04/08; full list of members (3 pages)
6 March 2008Full accounts made up to 31 December 2007 (18 pages)
6 March 2008Full accounts made up to 31 December 2007 (18 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
7 June 2007Full accounts made up to 31 December 2006 (17 pages)
7 June 2007Full accounts made up to 31 December 2006 (17 pages)
27 April 2007Return made up to 27/04/07; full list of members (2 pages)
27 April 2007Return made up to 27/04/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
10 May 2006Return made up to 27/04/06; full list of members (2 pages)
10 May 2006Return made up to 27/04/06; full list of members (2 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
28 April 2005Return made up to 27/04/05; no change of members (2 pages)
28 April 2005Return made up to 27/04/05; no change of members (2 pages)
22 March 2005Full accounts made up to 31 December 2004 (14 pages)
22 March 2005Full accounts made up to 31 December 2004 (14 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
8 May 2004Return made up to 26/04/04; full list of members (7 pages)
8 May 2004Return made up to 26/04/04; full list of members (7 pages)
27 March 2004Full accounts made up to 31 December 2003 (14 pages)
27 March 2004Full accounts made up to 31 December 2003 (14 pages)
31 December 2003Secretary's particulars changed (1 page)
31 December 2003Secretary's particulars changed (1 page)
21 August 2003New secretary appointed (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (1 page)
21 August 2003Secretary resigned (1 page)
15 May 2003Return made up to 26/04/03; full list of members (7 pages)
15 May 2003Return made up to 26/04/03; full list of members (7 pages)
17 March 2003Full accounts made up to 31 December 2002 (16 pages)
17 March 2003Full accounts made up to 31 December 2002 (16 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
15 May 2002Return made up to 26/04/02; full list of members (7 pages)
15 May 2002Return made up to 26/04/02; full list of members (7 pages)
18 March 2002Full accounts made up to 31 December 2001 (16 pages)
18 March 2002Full accounts made up to 31 December 2001 (16 pages)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
18 May 2001Return made up to 26/04/01; full list of members (6 pages)
18 May 2001Return made up to 26/04/01; full list of members (6 pages)
11 December 2000New director appointed (4 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director's particulars changed (1 page)
11 December 2000New director appointed (4 pages)
11 December 2000Director's particulars changed (1 page)
11 December 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
31 May 2000Return made up to 26/04/00; full list of members (6 pages)
31 May 2000Return made up to 26/04/00; full list of members (6 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
21 May 1999Return made up to 26/04/99; full list of members (5 pages)
21 May 1999Return made up to 26/04/99; full list of members (5 pages)
14 August 1998Full accounts made up to 31 December 1997 (18 pages)
14 August 1998Full accounts made up to 31 December 1997 (18 pages)
14 May 1998Return made up to 26/04/98; full list of members (5 pages)
14 May 1998Return made up to 26/04/98; full list of members (5 pages)
14 October 1997Full accounts made up to 31 December 1996 (17 pages)
14 October 1997Full accounts made up to 31 December 1996 (17 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
19 May 1997Return made up to 26/04/97; full list of members (5 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Return made up to 26/04/97; full list of members (5 pages)
19 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
14 October 1996Full accounts made up to 31 December 1995 (17 pages)
14 October 1996Full accounts made up to 31 December 1995 (17 pages)
30 May 1996Return made up to 26/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
30 May 1996Return made up to 26/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 September 1995Full accounts made up to 31 December 1994 (17 pages)
22 September 1995Full accounts made up to 31 December 1994 (17 pages)
30 April 1995Return made up to 26/04/95; full list of members (12 pages)
30 April 1995Return made up to 26/04/95; full list of members (12 pages)
22 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 March 1988Notice of assignment of name or new name to shares (1 page)
22 March 1988Notice of assignment of name or new name to shares (1 page)
5 February 1987Full accounts made up to 30 June 1986 (15 pages)
5 February 1987Full accounts made up to 30 June 1986 (15 pages)
20 December 1986Return made up to 03/11/86; full list of members (4 pages)
20 December 1986Return made up to 03/11/86; full list of members (4 pages)
4 August 1981Memorandum of association (5 pages)
4 August 1981Memorandum of association (5 pages)
23 July 1968Company name changed\certificate issued on 23/07/68 (2 pages)
23 July 1968Company name changed\certificate issued on 23/07/68 (2 pages)
8 April 1924Incorporation (24 pages)
8 April 1924Incorporation (24 pages)