London
W1S 2HR
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Lawrence Elliot Simpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(87 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Stuart Edward Joseph McCallion |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(87 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(87 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Donald Percival Bilton |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(55 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 September 1998) |
Role | Retired Farmer |
Correspondence Address | 137 Puerto De La Dequesa Manilva Foreign Spain |
Director Name | Ronald Reuben Rosenblatt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(55 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 4 Brinsdale Road Hendon London NW4 1TB |
Director Name | William Kevin Kennedy |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(55 years after company formation) |
Appointment Duration | 1 year (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 136 Haverstock Hill London NW3 2AY |
Director Name | Richard Arthur Downard |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(55 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 37 Oakhill Road Sevenoaks Kent TN13 1NS |
Director Name | Hugh Derek Free |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(55 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 25 Mill Lane Saffron Walden Essex CB10 2AS |
Director Name | Ronald William Alfred Groom |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(55 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | Dukes Edge Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Gerald Henry Hirst |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(55 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 7 Shoreham Place Shoreham Sevenoaks Kent TN14 7RX |
Secretary Name | Ronald Reuben Rosenblatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(55 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 4 Brinsdale Road Hendon London NW4 1TB |
Director Name | Mr John Ernest Hodges |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 August 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Leinster Avenue London SW14 7JW |
Director Name | Mr Timothy Robert Thomas Goodwin |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Kent Avenue Ealing London W13 8BE |
Secretary Name | Priya Ponnaiyah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 1998) |
Role | Solicitor |
Correspondence Address | 107 Cleveland Road London W13 0EN |
Director Name | William Oliver Farrer |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(58 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 28 June 1995) |
Role | Retired Solicitor |
Correspondence Address | Popmoor Fernhurst Haslemere Surrey GU27 3LL |
Director Name | Lord Colin Michael Cowdrey Of Tonbridge |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 November 1998) |
Role | Banker |
Correspondence Address | Angmering Park Littlehampton West Sussex BN16 4EX |
Director Name | William James Dorward Moberly |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 125 Fairmile Lane Cobham Surrey KT11 2BU |
Director Name | Miles Andrew Graham Bilton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(61 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 November 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Slade Oak Over The Misbourne Denham Buckinghamshire UB9 5DR |
Director Name | Richard David Kingston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 60 Clifton Road Amersham Buckinghamshire HP6 5PN |
Director Name | Stephen Mark Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | Froyle Lane Cottage Froyle Lane, South Warnborough Hook Hampshire RG29 1SE |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(62 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gateway South View Road Pinner Middlesex HA5 3YB |
Secretary Name | John Robert Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(62 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 2 Compton Way Taylors Farm Sherfield On Loddon Hook RG27 0SQ |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | White Gables Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JQ |
Secretary Name | Valerir Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(72 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 6 Charvil House Road Charvil Reading Berks RG10 9RD |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 13 October 2008(72 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(72 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Kevin John O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(72 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 5 Salisbury Place West Byfleet Surrey KT14 6SW |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2009(73 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Murray Road London W5 4DA |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(74 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(75 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(76 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House, 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(76 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(79 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | segro.com |
---|---|
Telephone | 020 85677777 |
Telephone region | London |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
88m at £0.1 | Segro PLC 104.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,965,000 |
Gross Profit | £5,474,000 |
Net Worth | £185,434,000 |
Current Liabilities | £3,729,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
30 April 1985 | Delivered on: 7 May 1985 Satisfied on: 30 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000. Particulars: 141/147 & 149, staines road, london borough of hounslow. Title no ngl 101195 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 April 1985 | Delivered on: 7 May 1985 Satisfied on: 30 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000. Particulars: "Rydal", hospital road, lb of hounslow. Title no. Mx 217249 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1985 | Delivered on: 7 May 1985 Satisfied on: 30 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000. Particulars: 137/139 staines road, lb of hounslow title no. Ngl 228260. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1985 | Delivered on: 7 May 1985 Satisfied on: 30 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000. Particulars: Clipstone house, hospital road, london title no ngl 435314 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1985 | Delivered on: 7 May 1985 Satisfied on: 30 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000. Particulars: Land to the west of hospital road, L.B. of hounslow title no 232169 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1985 | Delivered on: 7 May 1985 Satisfied on: 30 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000. Particulars: 115 & 155A & 115B staines road lb of hounslow title no mx 151017 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1964 | Delivered on: 5 November 1964 Satisfied on: 1 November 1995 Persons entitled: General Reversionary and Investment Company Classification: Charge Secured details: £100,000. Particulars: F/H land & bldgs on e side of stockley rd, west drayton, middlesex. Title no. MX473828. L/h land north of aforesaid as per a lease of 6/7/56. Fully Satisfied |
30 April 1985 | Delivered on: 7 May 1985 Satisfied on: 30 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank P.L.C. on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000. Particulars: Land & buildings on the north side of staines road, L.B. of hounslow title no ngl 203548 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1985 | Delivered on: 7 May 1985 Satisfied on: 30 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000. Particulars: 121-123 staines road. Lb of hounslow title no. Mx 377536 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 September 1981 | Delivered on: 15 September 1981 Persons entitled: H.P. Hughes R.B. Chase Sir J.I.R. Trethowan G.A. Geofrey Howard Classification: Legal charge Secured details: £332,817 and further advances due from the company to the chargees. Particulars: Land at the bradville employment area of milton keynes development corporation, buckingham tog. With all bldg. Materials fixtures plant machinery & equipment thereon as comprised in an agreement for lease made 10/9/81. Outstanding |
11 January 1940 | Delivered on: 19 January 1940 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in western ave, northolt, middlesex title no. Mx 126427. Outstanding |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
---|---|
19 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
28 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (207 pages) |
28 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
24 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
31 January 2020 | Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
12 November 2019 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page) |
12 November 2019 | Change of details for Segro Public Limited Company as a person with significant control on 12 November 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Segro Plc as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Segro Plc as a person with significant control on 14 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
11 January 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 11 June 2013 (2 pages) |
11 January 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 11 June 2013 (2 pages) |
9 September 2016 | Satisfaction of charge 1 in full (4 pages) |
9 September 2016 | Satisfaction of charge 1 in full (4 pages) |
20 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (30 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (30 pages) |
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
29 November 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
13 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
9 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
9 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
9 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
6 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
13 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
3 November 2010 | Director's details changed (2 pages) |
3 November 2010 | Director's details changed (2 pages) |
2 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
2 September 2010 | Appointment of Gareth John Osborn as a director (2 pages) |
2 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
2 September 2010 | Appointment of Gareth John Osborn as a director (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 July 2010 | Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 1 July 2010 (1 page) |
22 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 16 November 2009 (2 pages) |
21 October 2009 | Termination of appointment of Kevin O'connor as a director (1 page) |
21 October 2009 | Termination of appointment of Kevin O'connor as a director (1 page) |
7 September 2009 | Director's change of particulars / philip redding / 18/07/2009 (1 page) |
7 September 2009 | Director's change of particulars / philip redding / 18/07/2009 (1 page) |
28 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
26 June 2009 | Director appointed ian calvery sutcliffe (1 page) |
26 June 2009 | Director appointed simon andrew carlyon (1 page) |
26 June 2009 | Director appointed ian calvery sutcliffe (1 page) |
26 June 2009 | Director appointed simon andrew carlyon (1 page) |
25 June 2009 | Appointment terminated director david sleath (1 page) |
25 June 2009 | Appointment terminated director david sleath (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
11 December 2008 | Director's change of particulars / kevin o'connor / 11/12/2008 (1 page) |
11 December 2008 | Director's change of particulars / kevin o'connor / 11/12/2008 (1 page) |
31 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
31 October 2008 | Director appointed vanessa kate critchley (1 page) |
31 October 2008 | Appointment terminated director siva shankar (1 page) |
31 October 2008 | Director appointed philip anthony redding (1 page) |
31 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
31 October 2008 | Director appointed kevin john o'connor (1 page) |
31 October 2008 | Appointment terminated director siva shankar (1 page) |
31 October 2008 | Director appointed vanessa kate critchley (1 page) |
31 October 2008 | Director appointed david crawford bridges (1 page) |
31 October 2008 | Director appointed kevin john o'connor (1 page) |
31 October 2008 | Appointment terminated secretary valerir lynch (1 page) |
31 October 2008 | Appointment terminated secretary valerir lynch (1 page) |
31 October 2008 | Director appointed david crawford bridges (1 page) |
31 October 2008 | Appointment terminated director andrew gulliford (1 page) |
31 October 2008 | Appointment terminated director andrew gulliford (1 page) |
31 October 2008 | Director appointed philip anthony redding (1 page) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
22 July 2008 | Secretary appointed valerir ann lynch (2 pages) |
22 July 2008 | Secretary appointed valerir ann lynch (2 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
4 October 2007 | Auditor's resignation (3 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
20 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
25 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (30 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (30 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 December 2004 | Secretary's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
2 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
25 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
22 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 December 1999 | Auditor's resignation (1 page) |
22 December 1999 | Auditor's resignation (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
6 September 1999 | Return made up to 13/07/99; full list of members (9 pages) |
6 September 1999 | Return made up to 13/07/99; full list of members (9 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 July 1999 | Ad 27/01/99--------- £ si [email protected]=4289 £ ic 11001522/11005811 (2 pages) |
7 July 1999 | Ad 27/01/99--------- £ si [email protected]=4289 £ ic 11001522/11005811 (2 pages) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | New director appointed (3 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: bilton house uxbridge road ealing london W5 2TL (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: bilton house uxbridge road ealing london W5 2TL (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (5 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (5 pages) |
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 13/07/98; bulk list available separately (7 pages) |
6 August 1998 | Return made up to 13/07/98; bulk list available separately (7 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
6 April 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
6 April 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
1 October 1997 | Ad 24/09/97--------- £ si [email protected]=946 £ ic 11005765/11006711 (2 pages) |
1 October 1997 | Ad 24/09/97--------- £ si [email protected]=946 £ ic 11005765/11006711 (2 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
14 April 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
14 April 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
22 January 1997 | Ad 14/01/97--------- £ si [email protected]=10975 £ ic 10984769/10995744 (2 pages) |
22 January 1997 | Ad 14/01/97--------- £ si [email protected]=10975 £ ic 10984769/10995744 (2 pages) |
9 January 1997 | New director appointed (3 pages) |
9 January 1997 | New director appointed (3 pages) |
26 November 1996 | Ad 20/11/96--------- £ si [email protected]=272 £ ic 10984497/10984769 (3 pages) |
26 November 1996 | Ad 20/11/96--------- £ si [email protected]=272 £ ic 10984497/10984769 (3 pages) |
15 October 1996 | Ad 09/10/96--------- £ si [email protected]=555 £ ic 10983942/10984497 (2 pages) |
15 October 1996 | Ad 09/10/96--------- £ si [email protected]=555 £ ic 10983942/10984497 (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 13/07/96; bulk list available separately
|
6 August 1996 | Return made up to 13/07/96; bulk list available separately
|
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
7 May 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
7 May 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Return made up to 13/07/95; bulk list available separately (16 pages) |
26 July 1995 | Return made up to 13/07/95; bulk list available separately (16 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
30 May 1995 | Ad 24/05/95--------- £ si [email protected]=155 £ ic 10983787/10983942 (2 pages) |
30 May 1995 | Ad 24/05/95--------- £ si [email protected]=155 £ ic 10983787/10983942 (2 pages) |
2 May 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
2 May 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
4 July 1994 | Resolutions
|
4 July 1994 | Resolutions
|
29 April 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
29 April 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
10 July 1992 | Memorandum and Articles of Association (43 pages) |
26 June 1992 | Company name changed percy bilton PLC\certificate issued on 26/06/92 (2 pages) |
26 June 1992 | Company name changed percy bilton PLC\certificate issued on 26/06/92 (2 pages) |
23 June 1992 | Full group accounts made up to 31 December 1991 (31 pages) |
23 June 1992 | Full group accounts made up to 31 December 1991 (31 pages) |
31 July 1991 | Full group accounts made up to 31 December 1990 (33 pages) |
31 July 1991 | Full group accounts made up to 31 December 1990 (33 pages) |
30 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1990 | Full group accounts made up to 31 December 1989 (33 pages) |
2 August 1990 | Full group accounts made up to 31 December 1989 (33 pages) |
10 August 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
10 August 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
2 August 1988 | Full accounts made up to 31 December 1987 (35 pages) |
2 August 1988 | Full accounts made up to 31 December 1987 (35 pages) |
20 August 1987 | Full group accounts made up to 31 December 1986 (35 pages) |
20 August 1987 | Full group accounts made up to 31 December 1986 (35 pages) |
11 September 1986 | Full accounts made up to 31 December 1985 (34 pages) |
11 September 1986 | Full accounts made up to 31 December 1985 (34 pages) |
23 July 1985 | Accounts made up to 31 December 1984 (32 pages) |
23 July 1985 | Accounts made up to 31 December 1984 (32 pages) |
10 August 1984 | Accounts made up to 31 December 1983 (33 pages) |
10 August 1984 | Accounts made up to 31 December 1983 (33 pages) |
5 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 July 1973 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1973 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1941 | Particulars of mortgage/charge (5 pages) |
3 May 1941 | Particulars of mortgage/charge (5 pages) |
12 January 1939 | Company name changed\certificate issued on 12/01/39 (2 pages) |
12 January 1939 | Company name changed\certificate issued on 12/01/39 (2 pages) |
3 July 1936 | Certificate of incorporation (1 page) |
3 July 1936 | Certificate of incorporation (1 page) |