Company NameVector Engineering & Aviation Limited
Company StatusDissolved
Company Number00228520
CategoryPrivate Limited Company
Incorporation Date2 March 1928(96 years, 2 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NamePillar Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed05 December 1996(68 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(68 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(68 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(77 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusClosed
Appointed09 August 2005(77 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameDownie Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressShepherds Close
Byways Gravel Path
Berkhamstead
Hertfordshire
HP4 2PJ
Director NameJohn Richard David Willans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressField Cottage
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Director NameMr Gordon Holden Sage
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address18 Reynolds Close
London
NW11 7EA
Director NameWilliam Richard Valentine Archer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 1993)
RoleChartered Accountant
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Secretary NameWilliam Richard Valentine Archer
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address8 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NamePhilip Crabtree Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(65 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 1994)
RolePersonnel Manager
Correspondence Address19 Lakeland Drive
Alwoodley
Leeds
West Yorkshire
LS17 7PJ
Director NameEric Race
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(65 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 1993)
RoleChartered Accountant
Correspondence Address18 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameJohn William Ray
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(65 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressLong Lane House
Forest Road
Wokingham
Berkshire
RG40 5SD
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(65 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Director NameMr Bernard Patrick Woodford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(65 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 1993)
RoleCorporate Planner
Correspondence AddressHadlands High Park Avenue
East Horsley
Leatherhead
Surrey
KT24 5DB
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed22 February 1994(66 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1996)
RoleSecretary
Correspondence AddressFive Farthings
Mansel Road
London
SW19 4AA
Director NamePeter John Hewett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(66 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address21 Alexander Square
London
SW3 2AU
Director NameSimon Crane Wheeler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(66 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressPond Oast Postern Park Farm
Postern Lane
Tonbridge
Kent
TN11 0QT
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed11 April 1997(69 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Secretary NameBLAW Ducts Limited (Corporation)
StatusResigned
Appointed05 December 1996(68 years, 9 months after company formation)
Appointment Duration4 months (resigned 11 April 1997)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX

Contact

Websiterubiconpartners.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500m at £1Vector Engineering Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 December 1996Delivered on: 13 December 1996
Satisfied on: 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined).
Particulars: All right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Declaration of solvency (3 pages)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Statement by Directors (1 page)
27 May 2016Statement by Directors (1 page)
27 May 2016Solvency Statement dated 19/05/16 (1 page)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1
(4 pages)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1
(4 pages)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2016Solvency Statement dated 19/05/16 (1 page)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,000,000
(5 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,000,000
(5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,000,000
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,000,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500,000,000
(5 pages)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500,000,000
(5 pages)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
2 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
28 April 2006Return made up to 28/02/06; full list of members (3 pages)
28 April 2006Return made up to 28/02/06; full list of members (3 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed;new director appointed (1 page)
22 August 2005New secretary appointed;new director appointed (1 page)
22 August 2005Secretary resigned (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Return made up to 28/02/05; full list of members (8 pages)
31 May 2005Return made up to 28/02/05; full list of members (8 pages)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
19 October 2004Full accounts made up to 31 December 2003 (10 pages)
19 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 May 2004Return made up to 28/02/04; full list of members (8 pages)
26 May 2004Return made up to 28/02/04; full list of members (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
26 January 2003Auditor's resignation (3 pages)
26 January 2003Auditor's resignation (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (8 pages)
16 October 2001Full accounts made up to 31 December 2000 (8 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
30 April 1999Return made up to 28/02/99; no change of members (15 pages)
30 April 1999Return made up to 28/02/99; no change of members (15 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 March 1998Return made up to 28/02/98; no change of members (15 pages)
9 March 1998Return made up to 28/02/98; no change of members (15 pages)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Director's particulars changed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
21 October 1997Registered office changed on 21/10/97 from: unit 2B the carr office village white rose way doncaster south yorkshire DN4 5JH (1 page)
21 October 1997Registered office changed on 21/10/97 from: unit 2B the carr office village white rose way doncaster south yorkshire DN4 5JH (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page)
29 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 December 1996New director appointed (3 pages)
23 December 1996Declaration of assistance for shares acquisition (30 pages)
23 December 1996Declaration of assistance for shares acquisition (33 pages)
23 December 1996New secretary appointed (5 pages)
23 December 1996Memorandum and Articles of Association (12 pages)
23 December 1996Declaration of assistance for shares acquisition (33 pages)
23 December 1996Declaration of assistance for shares acquisition (33 pages)
23 December 1996Declaration of assistance for shares acquisition (33 pages)
23 December 1996Registered office changed on 23/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
23 December 1996New secretary appointed (5 pages)
23 December 1996New director appointed (3 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Declaration of assistance for shares acquisition (30 pages)
23 December 1996Registered office changed on 23/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
23 December 1996New director appointed (3 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Memorandum and Articles of Association (12 pages)
23 December 1996New director appointed (3 pages)
19 December 1996Company name changed pillar engineering LIMITED\certificate issued on 19/12/96 (3 pages)
19 December 1996Company name changed pillar engineering LIMITED\certificate issued on 19/12/96 (3 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
12 March 1996Return made up to 28/02/96; full list of members (10 pages)
12 March 1996Return made up to 28/02/96; full list of members (10 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (218 pages)
14 July 1992Full accounts made up to 31 December 1991 (12 pages)
14 July 1992Full accounts made up to 31 December 1991 (12 pages)
21 October 1991Full accounts made up to 31 December 1990 (13 pages)
21 October 1991Full accounts made up to 31 December 1990 (13 pages)
29 October 1990Full group accounts made up to 31 December 1989 (26 pages)
18 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1987Full group accounts made up to 31 December 1986 (24 pages)
30 October 1987Full group accounts made up to 31 December 1986 (24 pages)
16 October 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
16 October 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
13 April 1965Company name changed\certificate issued on 13/04/65 (2 pages)
15 December 1960Company name changed\certificate issued on 15/12/60 (3 pages)
15 December 1960Company name changed\certificate issued on 15/12/60 (3 pages)
2 March 1928Certificate of incorporation (2 pages)
2 March 1928Certificate of incorporation (2 pages)