Company NameJ.M.Dent & Sons Limited
Company StatusDissolved
Company Number00331386
CategoryPrivate Limited Company
Incorporation Date7 September 1937(86 years, 8 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed23 September 2003(66 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed20 March 2015(77 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameAnthony John Valerian Cheetham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(54 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 September 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Morpeth Mansions
Morpeth Terrace
London
SW1 1ER
Director NameRosemary Minnie Frances Cheetham
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(54 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 July 1999)
RolePublisher
Correspondence Address20 Grove Park
Camberwell
London
SE5 8LH
Director NameRichard Alban Hussey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(54 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2004)
RoleProduction Director
Correspondence Address5 The Avenue
Bickley
Bromley
Kent
BR1 2BS
Director NameMr Graham Stanley Long
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(54 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 November 1992)
RoleAccountant
Correspondence Address18 Eswyn Road
London
SW17 8TP
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(54 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameLord George Weidenfeld
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(54 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 June 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address9 Chelsea Embankment
London
SW3 4LE
Secretary NameAlan R Miles
NationalityBritish
StatusResigned
Appointed17 August 1992(54 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address18 Kelsey Way
Beckenham
Kent
BR3 3LL
Director NameCarl Raymond Stott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(55 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Martingale Road
Billericay
Essex
CM11 1SG
Secretary NameCarl Raymond Stott
NationalityBritish
StatusResigned
Appointed01 December 1992(55 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Martingale Road
Billericay
Essex
CM11 1SG
Secretary NameMatthew O'Sullivan
NationalityBritish
StatusResigned
Appointed04 July 1996(58 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address23 Palmerston Road
East Sheen
London
SW14 7QA
Secretary NameMr Ian Andrew Oliver
NationalityBritish
StatusResigned
Appointed30 June 2000(62 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address175 Wickham Chase
West Wickham
Kent
BR4 0BH
Secretary NameMr Pardip Dass
NationalityBritish
StatusResigned
Appointed01 January 2006(68 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Primrose Avenue
Romford
Essex
RM6 4QD
Secretary NameMark Prior
NationalityBritish
StatusResigned
Appointed25 April 2008(70 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Merton Road
London
SW18 1QX
Secretary NameMiss Clare Jarvis
StatusResigned
Appointed10 June 2011(73 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressOrion House 5, Upper St. Martin's Lane
London
WC2H 9EA
Director NameMs Rowena Gay Swallow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(75 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrion House 5, Upper St. Martin's Lane
London
WC2H 9EA
Secretary NameMiss Rowena Swallow
StatusResigned
Appointed01 July 2013(75 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressOrion House 5, Upper St. Martin's Lane
London
WC2H 9EA

Contact

Websiteorionbooks.co.uk
Telephone020 72403444
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15k at £1Orion Publishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 September 1993Delivered on: 8 October 1993
Persons entitled: Phoenix General Partner Limited

Classification: Trust deed
Secured details: £2,400,000 9% secured loan stock 1998/2001 of the orion publishing group limited and all other monies due under this trust deed (as defined).
Particulars: See form 395. undertaking and all property and assets present and future including uncalled capital.
Outstanding
4 January 1993Delivered on: 14 January 1993
Satisfied on: 28 June 1995
Persons entitled: Houghton Mifflin Company

Classification: Guarantee & floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the deed (as defined).
Particulars: See form 395 ref M104. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 June 1992Delivered on: 26 June 1992
Satisfied on: 31 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 April 1989Delivered on: 18 April 1989
Satisfied on: 13 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 February 1986Delivered on: 7 March 1986
Satisfied on: 4 July 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 1983Delivered on: 11 October 1983
Satisfied on: 4 July 1990
Persons entitled: J M Dent & Sons (Holdings) Limited

Classification: Debenture
Secured details: £615,000.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 September 1983Delivered on: 30 September 1983
Satisfied on: 4 July 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
8 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,000
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,000
(4 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,000
(4 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
14 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
14 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
14 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Orion House 5, Upper St. Martin's Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Orion House 5, Upper St. Martin's Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
29 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 15,000
(5 pages)
29 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 15,000
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 15,000
(5 pages)
29 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
29 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15,000
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15,000
(4 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 15,000
(4 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 15,000
(4 pages)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Termination of appointment of George Weidenfeld as a director (1 page)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Termination of appointment of George Weidenfeld as a director (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2009Registered office changed on 25/08/2009 from orion house 5, upper st. Martin's lane london WC2H 9EA (1 page)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
25 August 2009Registered office changed on 25/08/2009 from orion house 5, upper st. Martin's lane london WC2H 9EA (1 page)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 September 2008Return made up to 17/08/08; full list of members (4 pages)
9 September 2008Return made up to 17/08/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 May 2008Appointment terminated secretary pardip dass (1 page)
12 May 2008Secretary appointed mark prior (1 page)
12 May 2008Secretary appointed mark prior (1 page)
12 May 2008Appointment terminated secretary pardip dass (1 page)
4 October 2007Return made up to 17/08/07; no change of members (7 pages)
4 October 2007Return made up to 17/08/07; no change of members (7 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 August 2006Return made up to 17/08/06; full list of members (7 pages)
30 August 2006Return made up to 17/08/06; full list of members (7 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 September 2005Return made up to 17/08/05; full list of members (7 pages)
21 September 2005Return made up to 17/08/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 September 2004Return made up to 17/08/04; full list of members (8 pages)
23 September 2004Return made up to 17/08/04; full list of members (8 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
26 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (11 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (11 pages)
23 October 2002Full accounts made up to 31 December 2001 (16 pages)
23 October 2002Full accounts made up to 31 December 2001 (16 pages)
11 October 2002Return made up to 17/08/02; full list of members (8 pages)
11 October 2002Return made up to 17/08/02; full list of members (8 pages)
7 September 2001Return made up to 17/08/01; full list of members (7 pages)
7 September 2001Return made up to 17/08/01; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (14 pages)
25 July 2001Full accounts made up to 31 December 2000 (14 pages)
13 February 2001Full accounts made up to 31 December 1999 (15 pages)
13 February 2001Full accounts made up to 31 December 1999 (15 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Return made up to 17/08/00; full list of members (7 pages)
26 September 2000Return made up to 17/08/00; full list of members (7 pages)
26 September 2000New secretary appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000Full accounts made up to 31 December 1998 (12 pages)
11 January 2000Full accounts made up to 31 December 1998 (12 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 August 1998Return made up to 17/08/98; full list of members (8 pages)
20 August 1998Return made up to 17/08/98; full list of members (8 pages)
29 July 1998Full accounts made up to 31 December 1997 (11 pages)
29 July 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1997Full accounts made up to 31 December 1996 (11 pages)
22 May 1997Full accounts made up to 31 December 1996 (11 pages)
3 September 1996Full accounts made up to 31 December 1995 (12 pages)
3 September 1996Full accounts made up to 31 December 1995 (12 pages)
27 August 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 August 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996New secretary appointed (2 pages)
7 September 1995Return made up to 17/08/95; no change of members (6 pages)
7 September 1995Return made up to 17/08/95; no change of members (6 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
30 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1987Memorandum and Articles of Association (11 pages)
21 December 1987Memorandum and Articles of Association (11 pages)
25 May 1971Company name changed\certificate issued on 25/05/71 (5 pages)
25 May 1971Company name changed\certificate issued on 25/05/71 (5 pages)
7 September 1937Incorporation (18 pages)
7 September 1937Incorporation (18 pages)