Company NameMargarine Union (1930) Limited
DirectorLysanne Mary Gray
Company StatusActive
Company Number00244645
CategoryPrivate Limited Company
Incorporation Date27 December 1929(94 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Lysanne Mary Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(86 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameIvor David Barnett
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(62 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleManager
Correspondence Address6 The Precincts
Burnham
Buckinghamshire
SL1 7HU
Director NameStephen Geoffrey Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(62 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 February 2005)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameJohn Hayden Lane
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(62 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleSolicitor
Correspondence AddressThe Old School
Rectory Lane Buckland Green
Betchworth
Surrey
RH3 7BH
Director NameAndrew Garfield McGowan Peat
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(62 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 August 1999)
RoleSolicitor
Correspondence AddressFairlands
Braughing Friars
Ware
Hertfordshire
SG11 2NS
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed18 April 1992(62 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(63 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 August 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(64 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameJosephus Wilhelmus Bernardus Westerburgen
Date of BirthJune 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed14 September 1994(64 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2001)
RoleManager
Correspondence AddressJacob Van Maerlantlaan 8
Oegstgeest 2343 Jx
Holland
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed10 February 1995(65 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(69 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 2003)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(69 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 February 2005)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameRobert Michael Tomlinson
NationalityBritish
StatusResigned
Appointed19 October 2000(70 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 February 2005)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameJohannes Alexander Abraham Van Der Bijl
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2001(71 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleManager
Correspondence AddressWeena 455
3013 Al Rotterdam
Foreign
Secretary NameAlison Marie Dillon
NationalityBritish
StatusResigned
Appointed21 July 2003(73 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 December 2006)
RoleCompany Director
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(75 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2006)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameChristopher Fletcher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(77 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2010)
RoleSecretary
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameChristopher Fletcher Smith
NationalityBritish
StatusResigned
Appointed30 December 2006(77 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2010)
RoleCompany Director
Correspondence AddressPine Lodge Grove Hill
Belstead
Ipswich
Suffolk
IP8 3LU
Director NameSven Henri Marie Antoine Dumoulin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2007(77 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressWeena 455
3013 Al Rotterdam
Foreign
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(80 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed24 June 2010(80 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Tonia Erica Lovell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(80 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Mr Niall William Arthur Fitzgerald & Dr Ashok Sekhar Ganguly & Mr Patrick Jean-pierre Cescau & Gerardus J. Paulus & Sir James I.w. Polman
9.09%
Office Holders
200 at £1Mr Niall William Arthur Fitzgerald & Dr Ashok Sekhar Ganguly & Mr Patrick Jean-pierre Cescau & Gerardus J.m. Paulus & Sir James I.w. Polman
9.09%
Security
200 at £1Unilever PLC
9.09%
Viscountcy
20k at £0.01Unilever PLC
9.09%
Estate
1.4k at £1Unilever PLC
63.64%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
21 September 2023Appointment of Srinivas Phatak as a director on 6 January 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Lysanne Mary Gray as a director on 9 January 2023 (1 page)
6 January 2023Appointment of Rebecca Sarah Rigby as a director on 6 January 2023 (2 pages)
30 November 2022Termination of appointment of Richard Clive Hazell as a director on 28 November 2022 (1 page)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
8 August 2021Full accounts made up to 31 December 2020 (13 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (12 pages)
17 May 2019Second filing of Confirmation Statement dated 14/04/2019 (7 pages)
25 April 2019Change of details for Unilever Plc as a person with significant control on 20 December 2018 (2 pages)
12 April 201912/04/19 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 17/05/2019.
(6 pages)
20 December 2018Solvency Statement dated 12/12/18 (1 page)
20 December 2018Statement of capital on 20 December 2018
  • GBP 2,000
(5 pages)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2018Statement by Directors (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
12 October 2016Termination of appointment of Tonia Erica Lovell as a director on 12 October 2016 (1 page)
12 October 2016Appointment of Lysanne Mary Gray as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Lysanne Mary Gray as a director on 12 October 2016 (2 pages)
12 October 2016Termination of appointment of Tonia Erica Lovell as a director on 12 October 2016 (1 page)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,200
(7 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,200
(7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,200
(7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,200
(7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,200
(7 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,200
(7 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,200
(7 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,200
(7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
9 September 2011Termination of appointment of Christopher Fletcher Smith as a secretary (1 page)
9 September 2011Termination of appointment of Christopher Fletcher Smith as a secretary (1 page)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
12 April 2011Appointment of Mrs Tonia Erica Lovell as a director (2 pages)
12 April 2011Appointment of Mrs Tonia Erica Lovell as a director (2 pages)
28 July 2010Termination of appointment of Stephen Williams as a director (1 page)
28 July 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
28 July 2010Appointment of Richard Clive Hazell as a secretary (2 pages)
28 July 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
28 July 2010Termination of appointment of Stephen Williams as a director (1 page)
28 July 2010Appointment of Richard Clive Hazell as a secretary (2 pages)
28 July 2010Appointment of Richard Clive Hazell as a director (2 pages)
28 July 2010Appointment of Richard Clive Hazell as a director (2 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
10 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
28 October 2009Termination of appointment of Sven Dumoulin as a director (1 page)
28 October 2009Termination of appointment of Sven Dumoulin as a director (1 page)
17 April 2009Return made up to 01/04/09; full list of members (6 pages)
17 April 2009Return made up to 01/04/09; full list of members (6 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 December 2008Director appointed stephen geoffrey williams (2 pages)
10 December 2008Director appointed stephen geoffrey williams (2 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 April 2008Return made up to 01/04/08; full list of members (10 pages)
28 April 2008Return made up to 01/04/08; full list of members (10 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
30 April 2007Return made up to 01/04/07; full list of members (4 pages)
30 April 2007Return made up to 01/04/07; full list of members (4 pages)
6 February 2007New secretary appointed;new director appointed (4 pages)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007New secretary appointed;new director appointed (4 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2006Return made up to 01/04/06; full list of members (12 pages)
3 May 2006Return made up to 01/04/06; full list of members (12 pages)
10 October 2005Full accounts made up to 31 December 2004 (11 pages)
10 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 April 2005Return made up to 01/04/05; full list of members (13 pages)
21 April 2005Return made up to 01/04/05; full list of members (13 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned;director resigned (1 page)
11 March 2005Secretary resigned;director resigned (1 page)
11 March 2005Director resigned (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
5 August 2004Full accounts made up to 31 December 2003 (10 pages)
5 August 2004Full accounts made up to 31 December 2003 (10 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Return made up to 01/04/04; full list of members (12 pages)
20 April 2004Return made up to 01/04/04; full list of members (12 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 October 2003Full accounts made up to 31 December 2002 (11 pages)
14 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
22 April 2003Return made up to 01/04/03; full list of members (12 pages)
22 April 2003Return made up to 01/04/03; full list of members (12 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
31 July 2002Full accounts made up to 31 December 2001 (10 pages)
31 July 2002Full accounts made up to 31 December 2001 (10 pages)
15 April 2002Return made up to 01/04/02; full list of members (12 pages)
15 April 2002Return made up to 01/04/02; full list of members (12 pages)
25 July 2001New director appointed (3 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (3 pages)
25 July 2001Director resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (9 pages)
18 July 2001Full accounts made up to 31 December 2000 (9 pages)
10 May 2001Return made up to 16/04/01; full list of members (13 pages)
10 May 2001Return made up to 16/04/01; full list of members (13 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
11 May 2000Return made up to 16/04/00; no change of members (11 pages)
11 May 2000Return made up to 16/04/00; no change of members (11 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
8 September 1999Auditor's resignation (1 page)
8 September 1999Auditor's resignation (1 page)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
4 May 1999Return made up to 16/04/99; change of members (14 pages)
4 May 1999Return made up to 16/04/99; change of members (14 pages)
3 April 1999New director appointed (4 pages)
3 April 1999New director appointed (4 pages)
3 April 1999New director appointed (4 pages)
3 April 1999New director appointed (4 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
19 May 1998Return made up to 18/04/98; full list of members (10 pages)
19 May 1998Return made up to 18/04/98; full list of members (10 pages)
21 October 1997Full accounts made up to 31 December 1996 (7 pages)
21 October 1997Full accounts made up to 31 December 1996 (7 pages)
7 May 1997Return made up to 18/04/97; change of members (10 pages)
7 May 1997Return made up to 18/04/97; change of members (10 pages)
25 October 1996Full accounts made up to 31 December 1995 (7 pages)
25 October 1996Full accounts made up to 31 December 1995 (7 pages)
29 April 1996Return made up to 18/04/96; no change of members (7 pages)
29 April 1996Return made up to 18/04/96; no change of members (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (7 pages)
26 April 1995Return made up to 18/04/95; full list of members (16 pages)
26 April 1995Return made up to 18/04/95; full list of members (16 pages)
5 May 1994Return made up to 18/04/94; no change of members (6 pages)
5 May 1994Return made up to 18/04/94; no change of members (6 pages)
26 April 1993Return made up to 18/04/93; no change of members (6 pages)
26 April 1993Return made up to 18/04/93; no change of members (6 pages)
12 May 1992Return made up to 18/04/92; full list of members (8 pages)
12 May 1992Return made up to 18/04/92; full list of members (8 pages)
29 May 1991Return made up to 18/04/91; no change of members (6 pages)
29 May 1991Return made up to 18/04/91; no change of members (6 pages)
30 April 1990Return made up to 18/04/90; full list of members (4 pages)
30 April 1990Return made up to 18/04/90; full list of members (4 pages)
20 June 1989Return made up to 16/06/89; full list of members (4 pages)
20 June 1989Return made up to 16/06/89; full list of members (4 pages)
27 September 1988Return made up to 09/09/88; full list of members (4 pages)
27 September 1988Return made up to 09/09/88; full list of members (4 pages)
27 July 1987Return made up to 12/06/87; full list of members (4 pages)
27 July 1987Return made up to 12/06/87; full list of members (4 pages)
4 September 1986Return made up to 01/09/86; full list of members (8 pages)
4 September 1986Return made up to 01/09/86; full list of members (8 pages)
21 October 1985Annual return made up to 18/10/85 (4 pages)
21 October 1985Annual return made up to 18/10/85 (4 pages)
3 October 1984Annual return made up to 28/09/84 (7 pages)
3 October 1984Annual return made up to 28/09/84 (7 pages)
14 February 1984Memorandum and Articles of Association (26 pages)
14 February 1984Memorandum and Articles of Association (26 pages)
28 March 1983Annual return made up to 23/03/83 (1 page)
28 March 1983Accounts made up to 31 December 1982 (1 page)
28 March 1983Annual return made up to 23/03/83 (1 page)
28 March 1983Accounts made up to 31 December 1982 (1 page)
23 July 1982Accounts made up to 31 December 1981 (1 page)
23 July 1982Annual return made up to 30/06/82 (1 page)
23 July 1982Annual return made up to 30/06/82 (1 page)
23 July 1982Accounts made up to 31 December 1981 (1 page)
27 December 1929Incorporation (41 pages)
27 December 1929Incorporation (41 pages)