Company NameBASF Catalysts UK Holdings Limited
DirectorsVasileios Vergopoulos and Sik Yuen Katharine Boegenhold
Company StatusActive
Company Number00249071
CategoryPrivate Limited Company
Incorporation Date27 June 1930(93 years, 10 months ago)
Previous NamesEngelhard Industries Limited and Engelhard Limited

Business Activity

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

Directors

Director NameMr Vasileios Vergopoulos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(92 years, 10 months after company formation)
Appointment Duration1 year
RoleManaging Director And Global Commercial Director
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMrs Sik Yuen Katharine Boegenhold
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(92 years, 10 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2023(92 years, 10 months after company formation)
Appointment Duration1 year
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Geoffrey John Dobson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(60 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryony Cottage
Prinsted Lane Prinsted
Emsworth
Hampshire
PO10 8HT
Director NameAlbert Thomas McWilliams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1991(60 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 December 1999)
RoleLegal Counsel
Correspondence Address1341 Prospect Avenue Plainfield
New Jersey 07060
Usa
Foreign
Secretary NameAlbert Thomas McWilliams
NationalityAmerican
StatusResigned
Appointed10 June 1991(60 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address1341 Prospect Avenue Plainfield
New Jersey 07060
Usa
Foreign
Director NameMr Philip Anthony Green
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(62 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 1996)
RoleVice President
Correspondence AddressMarle Rise West Approach Drive
Cheltenham
Gloucestershire
GL52 3AD
Wales
Secretary NameMr Richard Anthony Payne
NationalityBritish
StatusResigned
Appointed01 May 1993(62 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 1998)
RoleSecretary
Correspondence AddressCopper Beech
Waldens Road
Horsell Wotting
Surrey
GU21 4RH
Director NameMr Paul Middlemas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(65 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolst House
10 The Terrace Barnes
London
SW13 0NP
Secretary NameMr Geoffrey John Dobson
NationalityBritish
StatusResigned
Appointed18 June 1998(68 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBryony Cottage
Prinsted Lane Prinsted
Emsworth
Hampshire
PO10 8HT
Director NameLester Fliegel
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1999(69 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2002)
RoleCorporate Attorney
Correspondence Address1061 Minisink Way
Westfield Nj07090
New Jersey
United States
Director NameCarlo Bracco
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed30 March 2001(70 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address122 Barnett Wood Lane
Ashtead
Surrey
KT21 2LL
Secretary NameCarlo Bracco
NationalityItalian
StatusResigned
Appointed30 March 2001(70 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address122 Barnett Wood Lane
Ashtead
Surrey
KT21 2LL
Director NameGlenn David Fugate
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2002(72 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2007)
RoleSolicitor
Correspondence Address672 Deerpath Lane
Yardley
19067 Buckinghamshire
United States
Director NameDeborah Elizabeth Foster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(72 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 October 2003)
RoleSite Manager
Correspondence Address5 Tiberius Avenue
Lydney
Gloucestershire
GL15 5PD
Wales
Director NameDr John Henry Setchfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(72 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWoodlands
Woodmeadow Road
Ross On Wye
Herefordshire
HR9 5QG
Wales
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(77 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 01 April 2023)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2008(77 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(77 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2017)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusResigned
Appointed01 January 2008(77 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 December 2015)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Robert Smallwood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(83 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 2020)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Secretary NameMiss Helen Victoria Koerner
StatusResigned
Appointed01 January 2016(85 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2023)
RoleCompany Director
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMiss Helen Victoria Koerner
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(86 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2023)
RoleSenior Legal Advisor
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Secretary NameOakwood Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 2023(92 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2023)
Correspondence Address1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitebasf.com

Location

Registered Address21st Floor 110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Basf Nederland Bv
83.33%
Ordinary A
400k at £1Basf Nederland Bv
16.67%
Ordinary B

Financials

Year2014
Net Worth£29,413,000
Current Liabilities£1,574,000

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

7 December 2023Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2023 (2 pages)
7 December 2023Termination of appointment of Oakwood Corporate Services Limited as a secretary on 1 April 2023 (1 page)
17 July 2023Full accounts made up to 31 December 2022 (23 pages)
27 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
18 April 2023Appointment of Mr Vasileios Vergopoulos as a director on 1 April 2023 (2 pages)
17 April 2023Register inspection address has been changed from 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 April 2023Termination of appointment of Thomas Urwin as a director on 1 April 2023 (1 page)
17 April 2023Appointment of Mrs Sik Yuen Katharine Boegenhold as a director on 1 April 2023 (2 pages)
11 April 2023Termination of appointment of Helen Victoria Koerner as a director on 1 April 2023 (1 page)
6 April 2023Appointment of Oakwood Corporate Services Limited as a secretary on 1 April 2023 (2 pages)
6 April 2023Termination of appointment of Helen Victoria Koerner as a secretary on 1 April 2023 (1 page)
13 July 2022Full accounts made up to 31 December 2021 (24 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (24 pages)
23 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
24 December 2020Register(s) moved to registered inspection location 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG (1 page)
24 December 2020Register inspection address has been changed to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG (1 page)
18 December 2020Director's details changed for Mr Thomas Urwin on 17 December 2020 (2 pages)
19 November 2020Full accounts made up to 31 December 2019 (23 pages)
7 August 2020Termination of appointment of Robert Smallwood as a director on 2 June 2020 (1 page)
25 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
29 August 2019Full accounts made up to 31 December 2018 (23 pages)
11 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2017 (22 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (21 pages)
27 July 2017Full accounts made up to 31 December 2016 (21 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
15 May 2017Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page)
15 May 2017Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages)
15 May 2017Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page)
15 May 2017Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages)
8 September 2016Termination of appointment of Torben Berlin Jensen as a director on 30 June 2016 (1 page)
8 September 2016Termination of appointment of Torben Berlin Jensen as a director on 30 June 2016 (1 page)
14 June 2016Full accounts made up to 31 December 2015 (21 pages)
14 June 2016Full accounts made up to 31 December 2015 (21 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,400,000
(7 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,400,000
(7 pages)
6 April 2016Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page)
6 April 2016Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page)
5 April 2016Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages)
5 April 2016Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (17 pages)
22 June 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,400,000
(8 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,400,000
(8 pages)
30 October 2014Registered office address changed from 21St Floor 101 Bishopsgate London EC2N 4AY England to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 21St Floor 101 Bishopsgate London EC2N 4AY England to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
5 September 2014Appointment of Mr Robert Smallwood as a director on 1 January 2014 (2 pages)
5 September 2014Appointment of Mr Robert Smallwood as a director on 1 January 2014 (2 pages)
5 September 2014Appointment of Mr Robert Smallwood as a director on 1 January 2014 (2 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,400,000
(7 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,400,000
(7 pages)
17 April 2014Termination of appointment of John Setchfield as a director (1 page)
17 April 2014Termination of appointment of John Setchfield as a director (1 page)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
30 May 2013Full accounts made up to 31 December 2012 (19 pages)
30 May 2013Full accounts made up to 31 December 2012 (19 pages)
18 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
9 July 2012Full accounts made up to 31 December 2011 (20 pages)
9 July 2012Full accounts made up to 31 December 2011 (20 pages)
10 May 2012Registered office address changed from 63 St Mary Axe London EC3A 8NH on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 63 St Mary Axe London EC3A 8NH on 10 May 2012 (1 page)
18 July 2011Full accounts made up to 31 December 2010 (23 pages)
18 July 2011Full accounts made up to 31 December 2010 (23 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
30 July 2010Full accounts made up to 31 December 2009 (23 pages)
30 July 2010Full accounts made up to 31 December 2009 (23 pages)
28 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (8 pages)
30 September 2009Full accounts made up to 31 December 2008 (23 pages)
30 September 2009Full accounts made up to 31 December 2008 (23 pages)
2 July 2009Return made up to 10/06/09; full list of members (4 pages)
2 July 2009Return made up to 10/06/09; full list of members (4 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Return made up to 10/06/08; full list of members (4 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Full accounts made up to 31 December 2007 (23 pages)
15 July 2008Return made up to 10/06/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (23 pages)
15 July 2008Location of debenture register (1 page)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
2 August 2007Full accounts made up to 31 December 2006 (21 pages)
2 August 2007Full accounts made up to 31 December 2006 (21 pages)
28 June 2007Return made up to 10/06/07; full list of members (4 pages)
28 June 2007Return made up to 10/06/07; full list of members (4 pages)
18 April 2007Company name changed engelhard LIMITED\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed engelhard LIMITED\certificate issued on 18/04/07 (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
11 July 2006Return made up to 10/06/06; full list of members (3 pages)
11 July 2006Return made up to 10/06/06; full list of members (3 pages)
19 December 2005Full accounts made up to 31 December 2004 (21 pages)
19 December 2005Full accounts made up to 31 December 2004 (21 pages)
12 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
12 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
9 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
9 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
12 July 2004Return made up to 10/06/04; full list of members (7 pages)
12 July 2004Return made up to 10/06/04; full list of members (7 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
14 November 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
14 November 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
31 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
20 June 2002Return made up to 10/06/02; full list of members (7 pages)
20 June 2002Return made up to 10/06/02; full list of members (7 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
15 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
11 December 2000Auditor's resignation (1 page)
11 December 2000Auditor's resignation (1 page)
27 October 2000Full group accounts made up to 31 December 1999 (22 pages)
27 October 2000Full group accounts made up to 31 December 1999 (22 pages)
6 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Full group accounts made up to 31 December 1998 (23 pages)
10 February 2000Full group accounts made up to 31 December 1998 (23 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
19 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 June 1999Return made up to 10/06/99; full list of members (6 pages)
22 June 1999Return made up to 10/06/99; full list of members (6 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1999Full group accounts made up to 31 December 1997 (26 pages)
31 January 1999Full group accounts made up to 31 December 1997 (26 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 November 1997Full group accounts made up to 31 December 1996 (23 pages)
4 November 1997Full group accounts made up to 31 December 1996 (23 pages)
7 August 1997Return made up to 10/06/97; no change of members
  • 363(287) ‐ Registered office changed on 07/08/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1997Return made up to 10/06/97; no change of members
  • 363(287) ‐ Registered office changed on 07/08/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1996Full group accounts made up to 31 December 1995 (29 pages)
30 October 1996Full group accounts made up to 31 December 1995 (29 pages)
18 June 1996Return made up to 10/06/96; full list of members (6 pages)
18 June 1996Return made up to 10/06/96; full list of members (6 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
11 July 1995Full group accounts made up to 31 December 1994 (28 pages)
11 July 1995Full group accounts made up to 31 December 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (129 pages)
13 July 1988Full group accounts made up to 31 December 1987 (24 pages)
13 July 1988Full group accounts made up to 31 December 1987 (24 pages)
30 September 1987Full group accounts made up to 31 December 1986 (25 pages)
30 September 1987Full group accounts made up to 31 December 1986 (25 pages)
7 October 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
7 October 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
22 October 1985Accounts made up to 31 December 1984 (24 pages)
22 October 1985Accounts made up to 31 December 1984 (24 pages)
24 December 1984Accounts made up to 31 December 1983 (26 pages)
24 December 1984Accounts made up to 31 December 1983 (26 pages)
29 December 1983Accounts made up to 31 December 1982 (21 pages)
29 December 1983Accounts made up to 31 December 1982 (21 pages)
10 November 1982Accounts made up to 31 December 1981 (12 pages)
10 November 1982Accounts made up to 31 December 1981 (12 pages)
2 November 1981Accounts made up to 31 December 1980 (12 pages)
2 November 1981Accounts made up to 31 December 1980 (12 pages)
26 August 1980Accounts made up to 31 December 1979 (13 pages)
26 August 1980Accounts made up to 31 December 1979 (13 pages)
3 September 1979Accounts made up to 31 December 1978 (18 pages)
3 September 1979Accounts made up to 31 December 1978 (18 pages)
25 August 1978Accounts made up to 31 December 1977 (19 pages)
25 August 1978Accounts made up to 31 December 1977 (19 pages)
25 August 1977Accounts made up to 31 December 1976 (14 pages)
25 August 1977Accounts made up to 31 December 1976 (14 pages)
25 June 1976Accounts made up to 31 December 1975 (21 pages)
25 June 1976Accounts made up to 31 December 1975 (21 pages)
12 July 1975Accounts made up to 31 December 1974 (24 pages)
12 July 1975Accounts made up to 31 December 1974 (25 pages)
12 July 1975Accounts made up to 31 December 1974 (25 pages)
12 July 1975Accounts made up to 31 December 1974 (24 pages)