Company NameBritannia Refined Metals Retirement Plan Limited
Company StatusActive
Company Number00327208
CategoryPrivate Limited Company
Incorporation Date24 April 1937(87 years ago)
Previous NameBritannia Lead Staff Funds Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NamePaul Odendaal
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed18 October 2006(69 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBotany Road
Northfleet
Kent
DA11 9BG
Director NameMr Miguel Angel Hernandez Arnanz
Date of BirthAugust 1989 (Born 34 years ago)
NationalitySpanish
StatusCurrent
Appointed01 October 2018(81 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleProduction Team Leader
Country of ResidenceEngland
Correspondence AddressBotany Road
Northfleet
Kent
DA11 9BG
Secretary NameMr Michael Frank Bomers
StatusCurrent
Appointed01 June 2020(83 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressBotany Road
Northfleet
Kent
DA11 9BG
Director NameMr Paul Richard Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(84 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleAssistant Team Leader (Moulding)
Country of ResidenceEngland
Correspondence AddressBritannia Refined Metals Ltd Botany Road
Northfleet
Gravesend
DA11 9BG
Director NamePunter Southall Governance Services Limited (Corporation)
StatusCurrent
Appointed13 February 2014(76 years, 10 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Robert Hurst Yarnton Mills
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(54 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressHome Farm
Little Barrington
Burford
Oxfordshire
OX18 4TQ
Director NameMr Brian Wilson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(54 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address2 The Gables
New Barn
Dartford
Kent
Director NameLionel Stuart Taylor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(54 years after company formation)
Appointment Duration10 years, 1 month (resigned 22 May 2001)
RoleCompany Director
Correspondence Address55 Cambria Crescent
Gravesend
Kent
DA12 4NJ
Director NameAlan Victor Pugh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(54 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAsh Lodge
The Meadows Luckington
Chippenham
Wiltshire
SN14 6RX
Secretary NameMr Michael Gladwin
NationalityBritish
StatusResigned
Appointed15 April 1991(54 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFladmere Cottage 95 The Street
Mereworth
Maidstone
Kent
ME18 5LU
Secretary NameJean May Mills
NationalityBritish
StatusResigned
Appointed01 January 1996(58 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2004)
RolePayroll Supervisor
Correspondence Address57 Robinia Avenue
Northfleet
Gravesend
Kent
DA11 9QF
Director NameMr Roger Hayes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(59 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2001)
RoleFinancial Controller
Correspondence Address43 Uncombe Close
Backwell
Bristol
Avon
BS48 3PU
Director NameMr Paul Charles Framp
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(63 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 November 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaniscot Westleigh Drive
Bickley
Bromley
Kent
BR1 2PN
Director NameJohn Charles Stringer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(64 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 29 March 2016)
RoleRefinery Op
Country of ResidenceUnited Kingdom
Correspondence AddressBotany Road
Northfleet
Kent
DA11 9BG
Director NameAlan Mackie Breen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(64 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2003)
RoleGeneral Manager
Correspondence Address6 Broadwood
Singlewell
Gravesend
Kent
DA11 7RX
Director NameJean May Mills
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(64 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 2005)
RolePayroll Admin
Correspondence Address57 Robinia Avenue
Northfleet
Gravesend
Kent
DA11 9QF
Director NameAnthony Ewart Breeze
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(65 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2005)
RoleManager
Correspondence AddressPennymoor
Weavering Street, Weavering
Maidstone
Kent
ME14 5JN
Director NameAlan Assheton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(65 years, 10 months after company formation)
Appointment Duration10 months (resigned 12 December 2003)
RoleSupervisor
Correspondence Address17 Kitchener Road
Strood
Rochester
Kent
ME2 3AJ
Director NameDerek John Horohan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(65 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 2005)
RoleTechnician
Correspondence Address120 The Avenue
Aylesford
Maidstone
Kent
ME20 7RL
Director NameAntony William Piper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(66 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2007)
RoleTechnical Manager
Correspondence Address48 Mount Pleasant
Cockfosters
Hertfordshire
EN4 9HH
Secretary NameVincenzo Surace
NationalityAustralian
StatusResigned
Appointed01 May 2004(67 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 2005)
RoleFinance Manager
Correspondence AddressPershteen
The Drive New Barn
Longfield
Kent
DA3 7LX
Director NameLouise Jane Canavan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(67 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2007)
RoleAccountant
Correspondence Address9 Adbert Drive
East Farleigh
Maidstone
ME15 0DE
Secretary NameLouise Jane Canavan
NationalityBritish
StatusResigned
Appointed08 January 2005(67 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2007)
RoleFinancial Controller
Correspondence Address9 Adbert Drive
East Farleigh
Maidstone
ME15 0DE
Secretary NameMartin James Pigott
NationalityBritish
StatusResigned
Appointed01 October 2007(70 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressBotany Road
Northfleet
Kent
DA11 9BG
Director NameMr Daniel Barry Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(70 years, 10 months after company formation)
Appointment Duration6 years (resigned 13 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address146 Wymering Mansions
Wymering Road
London
W9 2NG
Director NameLucy Marjorie Hockley
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(72 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Refined Metals Limited Botany Road
Northfleet
Gravesend
Kent
DA11 9BG

Contact

Websitexstarta.com

Location

Registered AddressBotany Road
Northfleet
Kent
DA11 9BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Britannia Refined Metals LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 April 2024 (2 weeks, 3 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

25 September 2023Director's details changed for Punter Southall Governance Services Limited on 3 July 2023 (1 page)
6 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
29 March 2022Appointment of Mr Paul Richard Jones as a director on 10 March 2022 (2 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Appointment of Mr Michael Frank Bomers as a secretary on 1 June 2020 (2 pages)
11 June 2020Termination of appointment of Martin James Pigott as a secretary on 31 May 2020 (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 April 2019Director's details changed for Ps Independent Trustees Limited on 2 November 2018 (1 page)
17 October 2018Appointment of Mr Miguel Angel Hernandez Arnanz as a director on 1 October 2018 (2 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
1 April 2016Termination of appointment of John Charles Stringer as a director on 29 March 2016 (1 page)
1 April 2016Termination of appointment of John Charles Stringer as a director on 29 March 2016 (1 page)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
18 December 2014Termination of appointment of Lucy Marjorie Hockley as a director on 10 December 2014 (1 page)
18 December 2014Termination of appointment of Lucy Marjorie Hockley as a director on 10 December 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
1 April 2014Appointment of PS Independent Trustees Limited as a director (2 pages)
1 April 2014Appointment of PS Independent Trustees Limited as a director (2 pages)
31 March 2014Termination of appointment of Daniel Taylor as a director (1 page)
31 March 2014Termination of appointment of Daniel Taylor as a director (1 page)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 April 2010Secretary's details changed for Martin James Pigott on 16 December 2009 (1 page)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Daniel Barry Taylor on 16 December 2009 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for John Charles Stringer on 16 December 2009 (2 pages)
29 April 2010Secretary's details changed for Martin James Pigott on 16 December 2009 (1 page)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Daniel Barry Taylor on 16 December 2009 (2 pages)
29 April 2010Director's details changed for John Charles Stringer on 16 December 2009 (2 pages)
29 April 2010Director's details changed for Paul Odendaal on 16 December 2009 (2 pages)
29 April 2010Director's details changed for Paul Odendaal on 16 December 2009 (2 pages)
27 November 2009Appointment of Lucy Marjorie Hockley as a director (3 pages)
27 November 2009Appointment of Lucy Marjorie Hockley as a director (3 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 April 2008Return made up to 03/04/08; full list of members (4 pages)
24 April 2008Return made up to 03/04/08; full list of members (4 pages)
26 March 2008Director appointed daniel taylor (2 pages)
26 March 2008Director appointed daniel taylor (2 pages)
10 March 2008Secretary appointed martin james pigott logged form (1 page)
10 March 2008Secretary appointed martin james pigott logged form (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007Secretary resigned;director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 April 2007Return made up to 03/04/07; full list of members (3 pages)
12 April 2007Return made up to 03/04/07; full list of members (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 April 2006Return made up to 03/04/06; full list of members (7 pages)
25 April 2006Return made up to 03/04/06; full list of members (7 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
8 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
8 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
23 April 2004Return made up to 03/04/04; full list of members (8 pages)
23 April 2004Return made up to 03/04/04; full list of members (8 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
15 October 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
15 October 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
29 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 April 2001Return made up to 03/04/01; full list of members (7 pages)
26 April 2001Return made up to 03/04/01; full list of members (7 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
14 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
14 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
14 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1999Return made up to 03/04/99; full list of members (6 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
28 April 1999Return made up to 03/04/99; full list of members (6 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
30 April 1998Return made up to 03/04/98; full list of members (6 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
30 April 1998Return made up to 03/04/98; full list of members (6 pages)
21 April 1997Return made up to 03/04/97; full list of members (6 pages)
21 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
21 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
21 April 1997Return made up to 03/04/97; full list of members (6 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
3 June 1996Return made up to 03/04/96; full list of members (6 pages)
3 June 1996Return made up to 03/04/96; full list of members (6 pages)
3 June 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
3 June 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
28 December 1995Secretary resigned (2 pages)
28 December 1995Secretary resigned (2 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995New secretary appointed (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
19 April 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)
19 April 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)
5 April 1984Memorandum and Articles of Association (12 pages)
5 April 1984Memorandum and Articles of Association (12 pages)