Company NameMorleys (Bicester) Ltd
Company StatusActive
Company Number00242437
CategoryPrivate Limited Company
Incorporation Date20 September 1929(94 years, 7 months ago)
Previous NamesMorley's Contracts Limited and Morley's Of Bicester Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Bernard Henry Dreesmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(61 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr Robert Abrahams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(88 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Secretary NameMrs Tanya James
StatusCurrent
Appointed22 June 2020(90 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr Stan Joel Kaufman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(91 years, 7 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameBrian Kenneth Binnington
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(61 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address27 Chestnut Close
Amersham
Buckinghamshire
HP6 6EQ
Director NameGerald Reginald Daniell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(61 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleManaging Director
Correspondence AddressBrambles Old End
Padbury
Bucks
MK18 2BB
Secretary NameMr Brian Edwin Lamble
NationalityBritish
StatusResigned
Appointed22 June 1991(61 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address30 East Dean Avenue
Epsom
Surrey
KT18 7SN
Director NameMichael Bernard Harding
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(62 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 1994)
RoleSales & Marketing Director
Correspondence Address24 Rectory Close
Wendlebury
Bicester
Oxfordshire
OX6 8PG
Director NameMr Nicholas David Hutton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(64 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWillow House
Charter Alley Ramsdell
Tadley
Hampshire
RG26 5PS
Secretary NameMrs Maura Syed
NationalityBritish
StatusResigned
Appointed04 November 1994(65 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameNigel Smilie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(67 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address3 Wild Cherry Close
Woodford House
Northamptonshire
NN11 3DL
Director NameMs Jane Dell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(67 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmers Meadow
North Marston
Buckinghamshire
MK18 3PA
Director NameMrs Maura Syed
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(70 years, 9 months after company formation)
Appointment Duration20 years (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr David George Noble
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(74 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue Michel Chauvet 12
Geneve
1208
Director NameMr Simon David Lambourne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(75 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Chinnor Road
Thame
Oxfordshire
OX9 3LW
Director NameJohn Ellis McClenaghan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(75 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 February 2008)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Kimblewick Road, Great Kimble
Aylesbury
Buckinghamshire
HP17 8TB
Director NameJames Barrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(79 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrooms Cottage West Haddon Hall
West Haddon
Northamptonshire
NN6 7AU
Director NameMr Clive Gilbert
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2011(81 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr Peter Stephen Williams
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(84 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr Anthony Richard Hillyer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(86 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
London
SW9 8EH

Contact

Websitemorleys.co.uk
Email address[email protected]
Telephone020 72746246
Telephone regionLondon

Location

Registered Address472-488 Brixton Road
London
SW9 8EH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10.5k at £1Morleys Stores LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,161,149
Gross Profit£3,447,374
Net Worth£2,195,353
Cash£601,273
Current Liabilities£972,736

Accounts

Latest Accounts27 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

8 July 1996Delivered on: 11 July 1996
Satisfied on: 7 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Accounts for a small company made up to 28 January 2023 (10 pages)
2 August 2023Appointment of Mr John Egan as a director on 1 August 2023 (2 pages)
31 July 2023Termination of appointment of Stan Joel Kaufman as a director on 31 July 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 29 January 2022 (10 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
21 October 2021Accounts for a small company made up to 30 January 2021 (9 pages)
23 June 2021Register inspection address has been changed to 16 st. Georges Road London SW19 4DP (1 page)
23 June 2021Register(s) moved to registered inspection location 16 st. Georges Road London SW19 4DP (1 page)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
6 April 2021Appointment of Mr Stan Joel Kaufman as a director on 1 April 2021 (2 pages)
7 October 2020Director's details changed for Mr Robert Abrahams on 28 September 2020 (2 pages)
13 July 2020Accounts for a small company made up to 1 February 2020 (9 pages)
23 June 2020Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages)
23 June 2020Termination of appointment of Maura Syed as a director on 22 June 2020 (1 page)
23 June 2020Termination of appointment of Maura Syed as a secretary on 22 June 2020 (1 page)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 26 January 2019 (8 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Peter Williams as a director on 6 December 2018 (1 page)
17 October 2018Accounts for a small company made up to 27 January 2018 (8 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Robert Abrahams as a director on 12 February 2018 (2 pages)
19 December 2017Termination of appointment of Anthony Richard Hillyer as a director on 30 November 2017 (1 page)
19 December 2017Termination of appointment of Anthony Richard Hillyer as a director on 30 November 2017 (1 page)
25 July 2017Notification of Morleys Stores Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Morleys Stores Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Full accounts made up to 28 January 2017 (18 pages)
14 July 2017Full accounts made up to 28 January 2017 (18 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
13 October 2016Termination of appointment of Clive Gilbert as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Clive Gilbert as a director on 30 September 2016 (1 page)
16 August 2016Appointment of Mr Anthony Richard Hillyer as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr Anthony Richard Hillyer as a director on 1 August 2016 (2 pages)
30 June 2016Full accounts made up to 31 January 2016 (21 pages)
30 June 2016Director's details changed for Mrs Maura Syed on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mrs Maura Syed on 30 June 2016 (2 pages)
30 June 2016Full accounts made up to 31 January 2016 (21 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,500
(7 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,500
(7 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,500
(5 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,500
(5 pages)
5 June 2015Company name changed morley's of bicester LTD\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
5 June 2015Company name changed morley's of bicester LTD\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
21 May 2015Full accounts made up to 31 January 2015 (16 pages)
21 May 2015Full accounts made up to 31 January 2015 (16 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,500
(5 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,500
(5 pages)
10 June 2014Appointment of Mr Peter Williams as a director (2 pages)
10 June 2014Appointment of Mr Peter Williams as a director (2 pages)
20 May 2014Full accounts made up to 1 February 2014 (17 pages)
20 May 2014Full accounts made up to 1 February 2014 (17 pages)
20 May 2014Full accounts made up to 1 February 2014 (17 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
29 April 2013Full accounts made up to 26 January 2013 (17 pages)
29 April 2013Full accounts made up to 26 January 2013 (17 pages)
12 July 2012Full accounts made up to 28 January 2012 (16 pages)
12 July 2012Full accounts made up to 28 January 2012 (16 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
11 August 2011Appointment of Mr Clive Gilbert as a director (2 pages)
11 August 2011Appointment of Mr Clive Gilbert as a director (2 pages)
14 July 2011Full accounts made up to 31 January 2011 (17 pages)
14 July 2011Full accounts made up to 31 January 2011 (17 pages)
4 July 2011Termination of appointment of James Barrow as a director (1 page)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 July 2011Termination of appointment of James Barrow as a director (1 page)
9 August 2010Consolidation of shares on 29 July 2010 (5 pages)
9 August 2010Consolidation of shares on 29 July 2010 (5 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 30 January 2010 (22 pages)
7 May 2010Full accounts made up to 30 January 2010 (22 pages)
10 February 2010Director's details changed for Mrs Maura Syed on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Bernard Henry Dreesmann on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Maura Syed on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Bernard Henry Dreesmann on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page)
13 November 2009Appointment of James Barrow as a director (2 pages)
13 November 2009Appointment of James Barrow as a director (2 pages)
13 November 2009Termination of appointment of Nicholas Hutton as a director (1 page)
13 November 2009Termination of appointment of Nicholas Hutton as a director (1 page)
6 November 2009Termination of appointment of Jane Dell as a director (1 page)
6 November 2009Termination of appointment of Jane Dell as a director (1 page)
18 July 2009Return made up to 22/06/09; full list of members (4 pages)
18 July 2009Return made up to 22/06/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 January 2009 (17 pages)
21 May 2009Full accounts made up to 31 January 2009 (17 pages)
24 July 2008Return made up to 22/06/08; full list of members (4 pages)
24 July 2008Return made up to 22/06/08; full list of members (4 pages)
20 May 2008Full accounts made up to 2 February 2008 (17 pages)
20 May 2008Full accounts made up to 2 February 2008 (17 pages)
20 May 2008Full accounts made up to 2 February 2008 (17 pages)
10 March 2008Appointment terminated director simon lambourne (1 page)
10 March 2008Appointment terminated director simon lambourne (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
24 July 2007Full accounts made up to 27 January 2007 (18 pages)
24 July 2007Full accounts made up to 27 January 2007 (18 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 22/06/07; full list of members (4 pages)
29 June 2007Return made up to 22/06/07; full list of members (4 pages)
29 June 2007Director's particulars changed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
11 August 2006Full accounts made up to 28 January 2006 (17 pages)
11 August 2006Full accounts made up to 28 January 2006 (17 pages)
8 August 2006Nc inc already adjusted 09/02/06 (1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2006Nc inc already adjusted 09/02/06 (1 page)
11 July 2006Amending form 123 09/02/06 (2 pages)
11 July 2006Amending form 123 09/02/06 (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 22/06/06; full list of members (3 pages)
4 July 2006Return made up to 22/06/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
15 June 2006Ad 09/02/06--------- £ si 2100@1 (3 pages)
15 June 2006Ad 09/02/06--------- £ si 2100@1 (3 pages)
27 March 2006Nc inc already adjusted 09/02/06 (2 pages)
27 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 March 2006Ad 09/02/06--------- £ si 2100@1=2100 £ ic 8400/10500 (2 pages)
27 March 2006Nc inc already adjusted 09/02/06 (2 pages)
27 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 March 2006Ad 09/02/06--------- £ si 2100@1=2100 £ ic 8400/10500 (2 pages)
28 June 2005Full accounts made up to 29 January 2005 (18 pages)
28 June 2005Full accounts made up to 29 January 2005 (18 pages)
28 June 2005Return made up to 22/06/05; full list of members (4 pages)
28 June 2005Return made up to 22/06/05; full list of members (4 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
9 July 2004Full accounts made up to 31 January 2004 (19 pages)
9 July 2004Full accounts made up to 31 January 2004 (19 pages)
21 June 2004Return made up to 22/06/04; full list of members (8 pages)
21 June 2004Return made up to 22/06/04; full list of members (8 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
1 July 2003Full accounts made up to 1 February 2003 (19 pages)
1 July 2003Full accounts made up to 1 February 2003 (19 pages)
1 July 2003Full accounts made up to 1 February 2003 (19 pages)
29 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2002Return made up to 22/06/02; full list of members (8 pages)
21 June 2002Return made up to 22/06/02; full list of members (8 pages)
29 March 2002Full accounts made up to 2 February 2002 (17 pages)
29 March 2002Full accounts made up to 2 February 2002 (17 pages)
29 March 2002Full accounts made up to 2 February 2002 (17 pages)
17 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Full accounts made up to 27 January 2001 (17 pages)
11 May 2001Full accounts made up to 27 January 2001 (17 pages)
2 August 2000Return made up to 22/06/00; full list of members (7 pages)
2 August 2000Return made up to 22/06/00; full list of members (7 pages)
19 July 2000Full accounts made up to 29 January 2000 (17 pages)
19 July 2000Full accounts made up to 29 January 2000 (17 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
21 July 1999Return made up to 22/06/99; full list of members (6 pages)
21 July 1999Return made up to 22/06/99; full list of members (6 pages)
14 May 1999Full accounts made up to 31 January 1999 (17 pages)
14 May 1999Full accounts made up to 31 January 1999 (17 pages)
13 May 1998Full accounts made up to 31 January 1998 (18 pages)
13 May 1998Full accounts made up to 31 January 1998 (18 pages)
13 February 1998Auditor's resignation (1 page)
13 February 1998Auditor's resignation (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1997Return made up to 22/06/97; no change of members (4 pages)
21 July 1997Return made up to 22/06/97; no change of members (4 pages)
16 July 1997Full accounts made up to 31 January 1997 (18 pages)
16 July 1997Full accounts made up to 31 January 1997 (18 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Memorandum and Articles of Association (12 pages)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Memorandum and Articles of Association (12 pages)
19 February 1997Full accounts made up to 31 January 1996 (17 pages)
19 February 1997Full accounts made up to 31 January 1996 (17 pages)
12 August 1996Return made up to 22/06/96; full list of members (6 pages)
12 August 1996Return made up to 22/06/96; full list of members (6 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
4 October 1995Full accounts made up to 31 January 1995 (17 pages)
4 October 1995Full accounts made up to 31 January 1995 (17 pages)
11 July 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)