London
W1H 7JT
Director Name | Ms Suzanne Isabel Jefferies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(84 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(84 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Ian Bryan Burrows |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(87 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1950(14 years, 8 months after company formation) |
Appointment Duration | 60 years, 9 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Tony James Brotherwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(57 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Financial Director |
Correspondence Address | 7 Cumberland Close Aylesbury Bucks HP21 7HH |
Director Name | Mr Frank Hylands |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(57 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Production Director |
Correspondence Address | 18 Old Kiln Road Penn Bucks HP10 8AJ |
Director Name | Mr Thomas Ian Overthrow |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(57 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Technical Director |
Correspondence Address | 20 Hillcroft Road Tylers Green Bucks HP10 8EA |
Director Name | Mr David Kenneth Webster |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(57 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | The Birches Church Road Westoning Bedfordshire MK45 4JL |
Secretary Name | Mr Tony James Brotherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(57 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 7 Cumberland Close Aylesbury Bucks HP21 7HH |
Director Name | Mr David Michael Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(58 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fort Road Guildford Surrey GU1 3TE |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(58 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(58 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Simon Hartley Pascoe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 11 St Johns Close Cirencester Gloucestershire GL7 2JA Wales |
Director Name | Mr John George Bason |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(61 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Strawberry Hill Road Twickenham Middlesex TW1 4QB |
Director Name | David Michael Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(63 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 January 2006) |
Role | Company Director |
Correspondence Address | Bunzl Plc 110 Park Street London W1K 6NX |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(69 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(75 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Website | bunzl.com |
---|---|
Telephone | 020 77255000 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
400k at £1 | Bunzl PLC 100.00% Ordinary S |
---|---|
2 at £1 | Bunzl Group Services LTD 0.00% Ordinary S |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
9 January 1901 | Delivered on: 2 October 1936 Satisfied on: 8 July 2006 Persons entitled: Governors of the Grammar School & Almshouse Charity Chipping Wycombe Classification: Conveyance Secured details: A yearly rent charge of £7.10.0 per annum. Particulars: Land & two cottages on the south side of the main road from london to oxford at upper marsh chipping wycombe bucks. Fully Satisfied |
---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
30 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Richard David Howes as a director on 1 May 2020 (2 pages) |
18 December 2019 | Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
2 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
2 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park streett london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park streett london W1K 6NX (1 page) |
17 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
17 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
6 April 2005 | Return made up to 27/02/05; no change of members (5 pages) |
6 April 2005 | Return made up to 27/02/05; no change of members (5 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
7 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 March 2003 | Return made up to 27/02/03; no change of members (5 pages) |
24 March 2003 | Return made up to 27/02/03; no change of members (5 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 March 2002 | Return made up to 27/02/02; no change of members (5 pages) |
27 March 2002 | Return made up to 27/02/02; no change of members (5 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 110 park street london W1Y 3RB (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 110 park street london W1Y 3RB (1 page) |
2 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 March 2000 | Return made up to 27/02/00; no change of members (6 pages) |
9 March 2000 | Return made up to 27/02/00; no change of members (6 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 27/02/99; no change of members (5 pages) |
11 March 1999 | Return made up to 27/02/99; no change of members (5 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
12 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
11 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
11 March 1997 | Return made up to 27/02/97; full list of members (7 pages) |
11 March 1997 | Return made up to 27/02/97; full list of members (7 pages) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
2 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 March 1996 | Return made up to 27/02/96; full list of members (7 pages) |
13 March 1996 | Return made up to 27/02/96; full list of members (7 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 March 1995 | Return made up to 27/02/95; full list of members (14 pages) |
13 March 1995 | Return made up to 27/02/95; full list of members (14 pages) |
22 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
8 June 1994 | New director appointed (2 pages) |
11 May 1994 | Director resigned (2 pages) |
23 March 1994 | New director appointed (13 pages) |
21 March 1994 | Return made up to 27/02/94; full list of members (7 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (20 pages) |
14 July 1993 | Registered office changed on 14/07/93 from: stoke house stoke green stoke poges slough SL2 4JN (1 page) |
10 March 1993 | Return made up to 28/02/93; full list of members (6 pages) |
24 August 1992 | Resolutions
|
24 August 1992 | Memorandum and Articles of Association (5 pages) |
24 August 1992 | Resolutions
|
24 August 1992 | Memorandum and Articles of Association (5 pages) |
18 June 1992 | Director resigned (4 pages) |
15 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
23 March 1992 | Return made up to 29/02/92; full list of members (7 pages) |
2 August 1991 | Full accounts made up to 31 December 1990 (16 pages) |
10 July 1991 | New director appointed (2 pages) |
4 July 1991 | Return made up to 20/06/91; full list of members (8 pages) |
5 July 1990 | Return made up to 20/06/90; full list of members (7 pages) |
26 March 1990 | Full accounts made up to 31 December 1989 (15 pages) |
26 February 1990 | Director resigned (2 pages) |
6 October 1989 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 September 1989 | Return made up to 12/08/89; full list of members (7 pages) |
30 August 1989 | Director resigned (2 pages) |
17 July 1989 | Director resigned (2 pages) |
15 June 1989 | Secretary resigned;new secretary appointed;director resigned (1 page) |
7 June 1989 | Full accounts made up to 31 December 1988 (16 pages) |
9 February 1989 | Director resigned (2 pages) |
3 February 1989 | New director appointed (6 pages) |
6 October 1988 | Return made up to 14/07/88; full list of members (8 pages) |
7 September 1988 | Auditor's resignation (1 page) |
5 September 1988 | Full accounts made up to 2 January 1988 (13 pages) |
24 May 1988 | Resolutions
|
24 May 1988 | Memorandum and Articles of Association (4 pages) |
12 January 1988 | Registered office changed on 12/01/88 from: friendly house 21-24 chiswell street london EC1Y 4UD (1 page) |
4 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
26 October 1987 | Return made up to 15/09/87; full list of members (6 pages) |
7 July 1987 | Full accounts made up to 27 December 1986 (13 pages) |
18 February 1987 | Director resigned (4 pages) |
17 January 1987 | Director resigned (4 pages) |
23 December 1986 | Return made up to 03/11/86; full list of members (6 pages) |
23 December 1986 | Return made up to 03/11/86; full list of members (6 pages) |
6 September 1986 | Full accounts made up to 28 December 1985 (13 pages) |
9 October 1985 | Annual return made up to 03/09/85 (7 pages) |
9 October 1985 | Annual return made up to 03/09/85 (7 pages) |
20 July 1981 | Annual return made up to 13/04/81 (4 pages) |
20 July 1981 | Annual return made up to 13/04/81 (4 pages) |
17 October 1978 | Annual return made up to 29/05/78 (7 pages) |
17 October 1978 | Annual return made up to 29/05/78 (7 pages) |
7 October 1975 | Annual return made up to 26/05/75 (8 pages) |
7 October 1975 | Annual return made up to 26/05/75 (8 pages) |
3 October 1936 | Particulars of mortgage/charge (4 pages) |
3 October 1936 | Particulars of mortgage/charge (4 pages) |
2 October 1936 | Particulars of mortgage/charge (4 pages) |
2 October 1936 | Particulars of mortgage/charge (4 pages) |