Company NameMaxwell Communication Corporation Plc
Company StatusDissolved
Company Number00298463
CategoryPublic Limited Company
Incorporation Date18 March 1935(89 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous NamesBritish Printing Corporation Limited (The) and British Printing & Communication Corporation Plc(The)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJean-Pierre Anselmini
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusClosed
Appointed28 September 1991(56 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressCedarland Court 1 Roland Gardens
London
SW7 3RW
Director NameDavid Shaffer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 1991(56 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address1483 Ponus Ridge Road
New Canaan Ct 06840
Foreign
Secretary NameHenry Alan Stephens
NationalityBritish
StatusClosed
Appointed28 September 1991(56 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusClosed
Appointed14 November 1991(56 years, 8 months after company formation)
Appointment Duration26 years, 3 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(56 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NamePeter Laister
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(56 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressThatches
92 Staines Road Wraysbury
Staines
Middlesex
TW19 5AA
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(56 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 November 1991)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(56 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(56 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 December 1991)
RolePublisher/Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameHarry McQuillen
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1991(56 years, 6 months after company formation)
Appointment Duration1 month (resigned 30 October 1991)
RolePresident
Correspondence Address95 Brookside Road
Danier Connecticut Ct 06820
Foreign
Director NameThe Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(56 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 January 1992)
RoleQueens Counsel
Correspondence Address22 Chipstead Street
London
SW6 3SS
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(56 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG

Contact

Websitewww.maxwellcomms.com

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£996,900,000
Net Worth-£1,201,700,000
Cash£39,000,000
Current Liabilities£886,800,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 April 1981Delivered on: 12 May 1981
Satisfied on: 14 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the east side of ascot road watford hertfordshire title no. Hd 67379. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1981Delivered on: 12 May 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties known as 2/8 maltravers sreet london WC2 and 10 parking spaces at 10/16 maltravers street title nos. Ngl 85767 and ngl 35766. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1981Delivered on: 12 May 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 5 parts ground at cassiobury watford hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1981Delivered on: 12 May 1981
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the west of ascot road watford title no. Hd 95754.
Fully Satisfied
30 April 1981Delivered on: 12 May 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at whippendell road and ascot road watford hertfordshire floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1981Delivered on: 12 May 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property knownas print house 41-44 great queen street london WC2 and 157 drury lane london WC2 title no ln 158018 and l/h property known as car parking area at rear of no. 44 great queen street london WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1981Delivered on: 16 March 1981
Persons entitled: National Westminster Bank PLC

Classification: Deed supplemental
Secured details: All monies due or to become due from the company to the chargee not exceeding £13,000,000 under the terms of a deed dated 18/12/1967 and deeds supplemental thereto.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 February 1981Delivered on: 4 March 1981
Persons entitled: Hambros Bank Limited

Classification: Letter agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 08/01/81 as amended on 20/01/81 and 16/02/81.
Particulars: Bank acceptances referred to in the schedule to the letter agreement (see doc M292 for further details).
Fully Satisfied
2 April 1985Delivered on: 4 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of slack lane and f/h land to the south side of slack lane derby. T/no DY9986 & dy 84865. and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1984Delivered on: 21 November 1984
Satisfied on: 14 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or hereafter standing to the credit of the account at lloyds bank PLC and now numbered 7633 and all interest if any due in respect thereof.
Fully Satisfied
16 November 1984Delivered on: 21 November 1984
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or hereafter standing to the credit of the account at lloyds bank PLC and now numbered 7633 and all interest if any due in respect thereof.
Fully Satisfied
30 April 1981Delivered on: 17 January 1983
Satisfied on: 29 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £1,611,312.72 and all monies due under a guarantee dated 30.4.81 made between the mortgagor and the bank.
Particulars: F/H land & buildings in george street, upper houghton regis, dunstable, beds. Title no: bd 49903. floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1982Delivered on: 17 January 1983
Satisfied on: 29 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings in george street, upper houghton regis, dunstable, beds. And/or the proceeds of sale thereof. Title no: BD49903 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1982Delivered on: 17 December 1982
Persons entitled: Lloyds Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from thecompany to the chargee under the terms of a counter indemnity dated 14.12.82.
Particulars: All principal sums then or thereafter owing to the company under the facility letter dated 13/12/82.
Fully Satisfied
30 April 1981Delivered on: 13 May 1981
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 the company's f/h & l/h properties including fixed and floating charges over the undetaking and all property and assets present and future including book debts, goodwill and uncalled capital.
Fully Satisfied
28 April 1992Delivered on: 7 May 1992
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee and the participants (as defined) under the terms of a facility agreement dated 16TH january 1992 on any account whatsoever.
Particulars: By way of first fixed charge the deposit(as defined) (see schedule attached to form 395 for full details).
Outstanding
17 January 1992Delivered on: 24 January 1992
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as therein defined).
Particulars: All shares; all rights etc. including dividends (see form 395 for details).
Outstanding
19 October 1959Delivered on: 9 November 1959
Persons entitled: Rural District Council

Classification: Agreement
Secured details: For securing an annual rent charge of £575 adjustable in certain events and operative for 30 years from the date of the agreement.
Particulars: Land and building at paulton somerset.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Administrator's abstract of receipts and payments to 31 October 2016 (2 pages)
16 January 2017Administrator's abstract of receipts and payments to 31 October 2016 (2 pages)
10 November 2016Notice of discharge of Administration Order (6 pages)
10 November 2016Notice of discharge of Administration Order (6 pages)
24 August 2016Administrator's abstract of receipts and payments to 19 June 2016 (2 pages)
24 August 2016Administrator's abstract of receipts and payments to 19 June 2016 (2 pages)
26 February 2016Administrator's abstract of receipts and payments to 19 December 2015 (2 pages)
26 February 2016Administrator's abstract of receipts and payments to 19 December 2015 (2 pages)
19 August 2015Administrator's abstract of receipts and payments to 19 June 2015 (4 pages)
19 August 2015Administrator's abstract of receipts and payments to 19 June 2015 (4 pages)
23 February 2015Administrator's abstract of receipts and payments to 19 December 2014 (4 pages)
23 February 2015Administrator's abstract of receipts and payments to 19 December 2014 (4 pages)
18 August 2014Administrator's abstract of receipts and payments to 19 June 2014 (4 pages)
18 August 2014Administrator's abstract of receipts and payments to 19 June 2014 (4 pages)
20 February 2014Administrator's abstract of receipts and payments to 21 December 2013 (4 pages)
20 February 2014Administrator's abstract of receipts and payments to 21 December 2013 (4 pages)
19 August 2013Administrator's abstract of receipts and payments to 19 June 2013 (4 pages)
19 August 2013Administrator's abstract of receipts and payments to 19 June 2013 (4 pages)
20 February 2013Administrator's abstract of receipts and payments to 19 December 2012 (4 pages)
20 February 2013Administrator's abstract of receipts and payments to 19 December 2012 (4 pages)
6 September 2012Administrator's abstract of receipts and payments to 19 June 2012 (4 pages)
6 September 2012Administrator's abstract of receipts and payments to 19 June 2012 (4 pages)
21 February 2012Administrator's abstract of receipts and payments to 21 December 2011 (4 pages)
21 February 2012Administrator's abstract of receipts and payments to 21 December 2011 (4 pages)
24 August 2011Administrator's abstract of receipts and payments to 19 June 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 19 June 2011 (3 pages)
29 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 29 July 2011 (2 pages)
1 March 2011Insolvency:miscellaneous:- re resignation of colin bird as administrator w/e/f 16/10/97 (1 page)
1 March 2011Insolvency:miscellaneous:- re resignation of colin bird as administrator w/e/f 16/10/97 (1 page)
21 February 2011Administrator's abstract of receipts and payments to 21 December 2010 (4 pages)
21 February 2011Administrator's abstract of receipts and payments to 21 December 2010 (4 pages)
23 August 2010Administrator's abstract of receipts and payments to 21 June 2010 (4 pages)
23 August 2010Administrator's abstract of receipts and payments to 21 June 2010 (4 pages)
19 February 2010Administrator's abstract of receipts and payments to 21 December 2009 (4 pages)
19 February 2010Administrator's abstract of receipts and payments to 21 December 2009 (4 pages)
14 August 2009Administrator's abstract of receipts and payments to 19 June 2009 (4 pages)
14 August 2009Administrator's abstract of receipts and payments to 19 June 2009 (4 pages)
20 May 2009Court order insolvency:replacement of administrator (7 pages)
20 May 2009Court order insolvency:replacement of administrator (7 pages)
23 February 2009Administrator's abstract of receipts and payments to 21 December 2008 (4 pages)
23 February 2009Administrator's abstract of receipts and payments to 21 December 2008 (4 pages)
20 August 2008Administrator's abstract of receipts and payments to 20 June 2008 (4 pages)
20 August 2008Administrator's abstract of receipts and payments to 20 June 2008 (4 pages)
19 February 2008Administrator's abstract of receipts and payments (4 pages)
19 February 2008Administrator's abstract of receipts and payments (4 pages)
21 August 2007Administrator's abstract of receipts and payments (4 pages)
21 August 2007Administrator's abstract of receipts and payments (4 pages)
22 February 2007Administrator's abstract of receipts and payments (4 pages)
22 February 2007Administrator's abstract of receipts and payments (4 pages)
25 August 2006Administrator's abstract of receipts and payments (4 pages)
25 August 2006Administrator's abstract of receipts and payments (4 pages)
21 February 2006Administrator's abstract of receipts and payments (4 pages)
21 February 2006Administrator's abstract of receipts and payments (4 pages)
22 August 2005Administrator's abstract of receipts and payments (4 pages)
22 August 2005Administrator's abstract of receipts and payments (4 pages)
9 August 2005C/O resignation of administrator (4 pages)
9 August 2005C/O resignation of administrator (4 pages)
17 February 2005Administrator's abstract of receipts and payments (4 pages)
17 February 2005Administrator's abstract of receipts and payments (4 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st. Thomas street london SE1 9SN (1 page)
22 November 2004Registered office changed on 22/11/04 from: 35 st. Thomas street london SE1 9SN (1 page)
19 August 2004Administrator's abstract of receipts and payments (3 pages)
19 August 2004Administrator's abstract of receipts and payments (3 pages)
23 February 2004Administrator's abstract of receipts and payments (4 pages)
23 February 2004Administrator's abstract of receipts and payments (4 pages)
18 August 2003Administrator's abstract of receipts and payments (4 pages)
18 August 2003Administrator's abstract of receipts and payments (4 pages)
21 February 2003Administrator's abstract of receipts and payments (4 pages)
21 February 2003Administrator's abstract of receipts and payments (4 pages)
21 August 2002Administrator's abstract of receipts and payments (4 pages)
21 August 2002Administrator's abstract of receipts and payments (4 pages)
26 February 2002Administrator's abstract of receipts and payments (4 pages)
26 February 2002Administrator's abstract of receipts and payments (4 pages)
23 August 2001Administrator's abstract of receipts and payments (4 pages)
23 August 2001Administrator's abstract of receipts and payments (4 pages)
13 February 2001Administrator's abstract of receipts and payments (4 pages)
13 February 2001Administrator's abstract of receipts and payments (4 pages)
14 August 2000Administrator's abstract of receipts and payments (4 pages)
14 August 2000Administrator's abstract of receipts and payments (4 pages)
15 February 2000Administrator's abstract of receipts and payments (4 pages)
15 February 2000Administrator's abstract of receipts and payments (4 pages)
17 August 1999Administrator's abstract of receipts and payments (3 pages)
17 August 1999Administrator's abstract of receipts and payments (3 pages)
15 February 1999Administrator's abstract of receipts and payments (3 pages)
15 February 1999Administrator's abstract of receipts and payments (3 pages)
13 August 1998Administrator's abstract of receipts and payments (3 pages)
13 August 1998Administrator's abstract of receipts and payments (3 pages)
13 February 1998Administrator's abstract of receipts and payments (3 pages)
13 February 1998Administrator's abstract of receipts and payments (3 pages)
29 January 1998O/C re res of administrator (5 pages)
29 January 1998O/C re res of administrator (5 pages)
26 January 1998Form 2.7 appt of administrators (5 pages)
26 January 1998Form 2.7 appt of administrators (5 pages)
3 September 1997Administrator's abstract of receipts and payments (3 pages)
3 September 1997Administrator's abstract of receipts and payments (3 pages)
3 September 1997Administrator's abstract of receipts and payments (3 pages)
3 September 1997Administrator's abstract of receipts and payments (3 pages)
9 August 1996Administrator's abstract of receipts and payments (3 pages)
9 August 1996Administrator's abstract of receipts and payments (3 pages)
22 February 1996Administrator's abstract of receipts and payments (1 page)
22 February 1996Administrator's abstract of receipts and payments (1 page)
23 August 1995Administrator's abstract of receipts and payments (6 pages)
23 August 1995Administrator's abstract of receipts and payments (6 pages)
22 February 1995Administrator's abstract of receipts and payments (3 pages)
22 February 1995Administrator's abstract of receipts and payments (3 pages)
8 August 1994Administrator's abstract of receipts and payments (3 pages)
8 August 1994Administrator's abstract of receipts and payments (3 pages)
18 February 1994Administrator's abstract of receipts and payments (3 pages)
18 February 1994Administrator's abstract of receipts and payments (3 pages)
24 August 1993Administrator's abstract of receipts and payments (3 pages)
24 August 1993Administrator's abstract of receipts and payments (3 pages)
28 July 1993Scheme of arrangement - amalgamation (57 pages)
28 July 1993Scheme of arrangement - amalgamation (57 pages)
2 March 1993Administrator's abstract of receipts and payments (3 pages)
2 March 1993Administrator's abstract of receipts and payments (3 pages)
8 October 1992Administrator's abstract of receipts and payments (4 pages)
8 October 1992O/C appt additionaladministrator (7 pages)
8 October 1992O/C appt additionaladministrator (7 pages)
8 October 1992Administrator's abstract of receipts and payments (4 pages)
8 June 1992Notice of result of meeting of creditors (1 page)
8 June 1992Notice of result of meeting of creditors (1 page)
5 June 1992Statement of administrator's proposal (2 pages)
5 June 1992Statement of administrator's proposal (2 pages)
2 June 1992Letter/administrator (2 pages)
2 June 1992Letter/administrator (2 pages)
6 January 1992Administration Order (1 page)
6 January 1992Administration Order (1 page)
6 January 1992Notice of Administration Order (1 page)
6 January 1992Notice of Administration Order (1 page)
17 October 1991Return made up to 28/09/91; bulk list available separately (29 pages)
17 October 1991Return made up to 28/09/91; bulk list available separately (29 pages)
11 October 1991Director resigned (2 pages)
11 October 1991Director resigned (2 pages)
17 September 1991Director resigned (2 pages)
17 September 1991Director resigned (2 pages)
10 September 1991Full group accounts made up to 31 March 1991 (98 pages)
10 September 1991Full group accounts made up to 31 March 1991 (98 pages)
2 September 1991New director appointed (2 pages)
2 September 1991New director appointed (2 pages)
16 June 1991Registered office changed on 16/06/91 from: headington hill hall oxford OX3 0BW (1 page)
16 June 1991Registered office changed on 16/06/91 from: headington hill hall oxford OX3 0BW (1 page)
11 May 1991New director appointed (3 pages)
11 May 1991New director appointed (3 pages)
15 March 1991Director resigned (2 pages)
15 March 1991Director resigned (2 pages)
10 December 1990New director appointed (2 pages)
10 December 1990New director appointed (2 pages)
15 November 1990Director resigned (1 page)
15 November 1990Director resigned (1 page)
30 October 1990Return made up to 26/09/90; bulk list available separately (24 pages)
30 October 1990Full group accounts made up to 31 March 1990 (64 pages)
30 October 1990Return made up to 26/09/90; bulk list available separately (24 pages)
30 October 1990Full group accounts made up to 31 March 1990 (64 pages)
1 October 1990Memorandum and Articles of Association (53 pages)
20 September 1990Location of register of members (1 page)
20 September 1990Location of register of members (1 page)
6 December 1989Full group accounts made up to 31 March 1989 (72 pages)
6 December 1989Full group accounts made up to 31 March 1989 (72 pages)
28 September 1988Full group accounts made up to 31 December 1987 (68 pages)
28 September 1988Full group accounts made up to 31 December 1987 (68 pages)
20 September 1988Prospectus (47 pages)
20 September 1988Prospectus (47 pages)
20 July 1988Prospectus (79 pages)
20 July 1988Prospectus (79 pages)
23 October 1987Company name changed british printing & communication corporation PLC(the)\certificate issued on 22/10/87 (2 pages)
23 October 1987Company name changed british printing & communication corporation PLC(the)\certificate issued on 22/10/87 (2 pages)
27 August 1987Full group accounts made up to 31 December 1986 (60 pages)
27 August 1987Full group accounts made up to 31 December 1986 (60 pages)
17 September 1986Return made up to 02/07/86; full list of members (18 pages)
17 September 1986Return made up to 02/07/86; full list of members (18 pages)
18 August 1986Group of companies' accounts made up to 31 December 1985 (40 pages)
18 August 1986Group of companies' accounts made up to 31 December 1985 (40 pages)
6 July 1982Accounts made up to 2 January 1982 (43 pages)
6 July 1982Accounts made up to 2 January 1982 (43 pages)
6 July 1982Accounts made up to 2 January 1982 (43 pages)
1 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
19 February 1964Company name changed\certificate issued on 19/02/64 (2 pages)
18 March 1935Certificate of incorporation (1 page)
18 March 1935Incorporation (49 pages)
18 March 1935Certificate of incorporation (1 page)
18 March 1935Incorporation (49 pages)