Company NameWm.Nankivell & Sons Limited
DirectorsMaria Eleni Mogia and Konstantinos Sakellarios
Company StatusActive
Company Number00266565
CategoryPrivate Limited Company
Incorporation Date28 June 1932(91 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameRoger Graham Billins
NationalityBritish
StatusCurrent
Appointed09 November 2007(75 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleSolicitor
Correspondence AddressC/O Collyer Bristow Llp 4 Bedford Row
London
WC1R 4TF
Director NameMaria Eleni Mogia
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGreek
StatusCurrent
Appointed29 August 2017(85 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleEconomist
Country of ResidenceGreece
Correspondence AddressDiadohou Pavlou 11
Athens
16675
Director NameKonstantinos Sakellarios
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed08 April 2020(87 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameDavid Howard Bevan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 1994)
RoleChartered Accountant
Correspondence AddressHall Place
Ropley
Alresford
Hampshire
SO24 0DX
Secretary NameTimothy Alan Lamb
NationalityBritish
StatusResigned
Appointed09 April 1992(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 1994)
RoleCompany Director
Correspondence Address24 Coniston Close
London
W4 3UG
Director NameTimothy Alan Lamb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1994(62 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address24 Coniston Close
London
W4 3UG
Secretary NameOlive Hilda Chitty
NationalityBritish
StatusResigned
Appointed02 October 1994(62 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address26 Elmwood Avenue
Feltham
Middlesex
TW13 7BE
Director NameCostas John Sakellarios
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGreek
StatusResigned
Appointed05 June 1996(63 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn 218a Bells Farm Road
East Peckham
Tonbridge
TN12 5NA
Secretary NameTimothy Alan Lamb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(64 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address24 Coniston Close
London
W4 3UG
Director NameAllan Alexander Bruce
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(70 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillurie View
Pitcaple
Inverurie
Aberdeenshire
AB51 5ED
Scotland
Director NameDavid Frank Kilpatrick
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(70 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dearnley Hall 30 New Road
Littleborough
Lancashire
OL15 8NL
Director NameNicholas David Telfer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(70 years, 9 months after company formation)
Appointment Duration8 years (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon Orchards
Old Barn Lane Churt
Farnham
Surrey
GU10 2NA
Director NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2003(70 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2009)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2003(70 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 2007)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Contact

Websitepisani.co.uk

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

15k at £1Pisani (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

10 June 1996Delivered on: 26 June 1996
Satisfied on: 25 February 2010
Persons entitled: Alpha Credit Bank A.E.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
23 October 1979Delivered on: 26 October 1979
Satisfied on: 4 December 1991
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from C.A.pisari company LTD to the chargee on any account whatsoever.
Particulars: F/H property known as land at st.breward cornwall comprising parcel 652 onthe O.S. map no.652 On the O.S. map (as above) and part of parcel 654 on the said O.S.map.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1979Delivered on: 26 October 1979
Satisfied on: 4 December 1991
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from C.A.pisari & company limited to the chargee on any account whatsoever.
Particulars: F/H O.S.no:650 on the os map for the parish of st breward 1906 2ND edition containing 3.329 acres. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1979Delivered on: 9 August 1979
Satisfied on: 4 December 1991
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from C.A.pisari company limited to the chargee on any account whatsoever.
Particulars: F/H property k/a tor down & tor brake quarry st.breward bodmin cornwall all that the fee simple in the granite & stone in the land at tor down and all that f/h land at chapel st.breward. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 1971Delivered on: 26 April 1971
Satisfied on: 25 February 2010
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land hereditament premises being part of land known as "tor down" 59 bernard cornwall together with all fixtures whatsoever now or at any time affixed to premises.
Fully Satisfied

Filing History

22 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
27 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 May 2022Director's details changed for Konstantinos Sakellarios on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
31 May 2022Change of details for Konstantinos Sakellarios as a person with significant control on 31 May 2022 (2 pages)
19 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
8 April 2020Change of details for Mr Costas John Sakellarios as a person with significant control on 8 April 2020 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
8 April 2020Appointment of Konstantinos Sakellarios as a director on 8 April 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 April 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
22 November 2018Director's details changed for Maria Eleni Mogia on 22 November 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
14 March 2018Cessation of Pisani (Holdings) Limited as a person with significant control on 20 December 2017 (1 page)
14 March 2018Notification of Costas John Sakellarios as a person with significant control on 20 December 2017 (2 pages)
4 January 2018Registered office address changed from Unit 2a Plane Tree Crescent Feltham Middlesex TW13 7AL to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 4 January 2018 (1 page)
4 January 2018Registered office address changed from Unit 2a Plane Tree Crescent Feltham Middlesex TW13 7AL to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 4 January 2018 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 September 2017Appointment of Maria Eleni Mogia as a director on 29 August 2017 (2 pages)
18 September 2017Termination of appointment of Costas John Sakellarios as a director on 29 August 2017 (1 page)
18 September 2017Termination of appointment of Costas John Sakellarios as a director on 29 August 2017 (1 page)
18 September 2017Appointment of Maria Eleni Mogia as a director on 29 August 2017 (2 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 15,000
(4 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 15,000
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 15,000
(4 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 15,000
(4 pages)
11 May 2015Secretary's details changed for Roger Graham Billins on 25 September 2014 (1 page)
11 May 2015Secretary's details changed for Roger Graham Billins on 25 September 2014 (1 page)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 15,000
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 15,000
(4 pages)
2 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 15,000
(4 pages)
2 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 15,000
(4 pages)
14 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
14 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
1 May 2013Director's details changed for Costas John Sakellarios on 8 April 2013 (2 pages)
1 May 2013Director's details changed for Costas John Sakellarios on 8 April 2013 (2 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Costas John Sakellarios on 8 April 2013 (2 pages)
7 March 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (4 pages)
7 March 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 May 2011Termination of appointment of David Kilpatrick as a director (1 page)
11 May 2011Termination of appointment of Allan Bruce as a director (1 page)
11 May 2011Termination of appointment of David Kilpatrick as a director (1 page)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 May 2011Termination of appointment of Allan Bruce as a director (1 page)
10 May 2011Termination of appointment of Nicholas Telfer as a director (1 page)
10 May 2011Termination of appointment of Nicholas Telfer as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 September 2010Secretary's details changed for Roger Graham Billins on 1 May 2010 (2 pages)
9 September 2010Secretary's details changed for Roger Graham Billins on 1 May 2010 (2 pages)
9 September 2010Secretary's details changed for Roger Graham Billins on 1 May 2010 (2 pages)
30 June 2010Director's details changed for David Frank Kilpatrick on 1 October 2009 (2 pages)
30 June 2010Termination of appointment of Simpart Secretarial Services Limited as a director (1 page)
30 June 2010Registered office address changed from Unit 12, Transport Avenue Great West Road Brentford Middlesex, TW8 9HF on 30 June 2010 (1 page)
30 June 2010Director's details changed for David Frank Kilpatrick on 1 October 2009 (2 pages)
30 June 2010Termination of appointment of Simpart Secretarial Services Limited as a director (1 page)
30 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
30 June 2010Registered office address changed from Unit 12, Transport Avenue Great West Road Brentford Middlesex, TW8 9HF on 30 June 2010 (1 page)
30 June 2010Director's details changed for David Frank Kilpatrick on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 April 2009Return made up to 09/04/09; full list of members (4 pages)
15 April 2009Return made up to 09/04/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 April 2008Return made up to 09/04/08; full list of members (4 pages)
17 April 2008Return made up to 09/04/08; full list of members (4 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 April 2007Return made up to 09/04/07; full list of members (3 pages)
20 April 2007Return made up to 09/04/07; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
20 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
18 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
19 April 2004Return made up to 09/04/04; full list of members (8 pages)
19 April 2004Return made up to 09/04/04; full list of members (8 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 May 2003Return made up to 09/04/03; full list of members (7 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Return made up to 09/04/03; full list of members (7 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 May 2002Return made up to 09/04/02; full list of members (6 pages)
5 May 2002Return made up to 09/04/02; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
4 December 2000Director's particulars changed (1 page)
4 December 2000Director's particulars changed (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 May 1999Return made up to 09/04/99; no change of members (4 pages)
7 May 1999Return made up to 09/04/99; no change of members (4 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 May 1998Return made up to 09/04/98; full list of members (6 pages)
15 May 1998Return made up to 09/04/98; full list of members (6 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 May 1997Director's particulars changed (1 page)
13 May 1997Return made up to 09/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997Return made up to 09/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1997Director's particulars changed (1 page)
13 May 1997Secretary resigned (1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 June 1996Particulars of mortgage/charge (11 pages)
26 June 1996Particulars of mortgage/charge (11 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
18 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Declaration of assistance for shares acquisition (6 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1996Declaration of assistance for shares acquisition (6 pages)
16 May 1996Return made up to 09/04/96; no change of members (4 pages)
16 May 1996Return made up to 09/04/96; no change of members (4 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
16 May 1995Secretary resigned (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Return made up to 09/04/95; full list of members (6 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Return made up to 09/04/95; full list of members (6 pages)
16 May 1995Secretary resigned (2 pages)
30 January 1990Director resigned (2 pages)
30 January 1990Director resigned (2 pages)
28 June 1932Incorporation (25 pages)
28 June 1932Incorporation (25 pages)