Company NameGreenshields Cowie & Co Limited
DirectorsBryan Peter Richmond and Graeme Iwan Kelly
Company StatusActive
Company Number00337651
CategoryPrivate Limited Company
Incorporation Date7 March 1938(86 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52243Cargo handling for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Bryan Peter Richmond
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(74 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Graeme Iwan Kelly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(80 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Keith George White
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(53 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lymbourne Close
Belmont
Sutton
Surrey
SM2 6DX
Director NameDerek Victor Moule
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(53 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1996)
RoleDirector & Officer Of Crown
Correspondence AddressRose Cottage London Road
Sunningdale
Ascot
Berkshire
SL5 0JZ
Director NameMr Cedric Lachlan McCallum
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(53 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 1995)
RoleManager/Director
Correspondence AddressGreenwood Hall
Moffat
Dumfriesshire
DG10 9BZ
Scotland
Director NameMr Nigel Victor Charles Jackaman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(53 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 1996)
RoleFinancial Controller-Crown Agents
Correspondence AddressBatts Cottage
Freefolk
Whitchurch
Hampshire
RG28 7NW
Director NameMr Alan Stuart Humphreys
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(53 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 08 May 1991)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Way
Ashtead
Surrey
KT21 1LQ
Director NameJohn Robert Charles Ellery
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(53 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address39 Hanover Drive
Wigmore
Gillingham
Kent
ME8 0RE
Secretary NameHeather Ann Kent
NationalityBritish
StatusResigned
Appointed24 April 1991(53 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 July 2002)
RoleCompany Director
Correspondence Address23a Boscombe Road
Worcester Park
Surrey
KT4 8PJ
Director NameMr Aubrey Martin Slater
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(54 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 May 2000)
RoleDirector Of Procurement
Correspondence AddressMiddle Middlecott Middlecott
Chagford
Newton Abbot
Devon
TQ13 8EW
Director NameKeith Howard Findlay Knox
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(56 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2009)
RoleManaging Director Greenshields
Country of ResidenceUnited Kingdom
Correspondence Address25 Dukesthorpe Road
Sydenham
London
SE26 4PB
Director NameRobin Sweeting Martin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(58 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 July 1996)
RoleFinancial Director
Correspondence Address1 Fitzgerald Avenue
Priests Bridge
London
SW14 8SZ
Director NameMr Donald Frederick Cook
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(58 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grenville Place
3 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameJason Hugh Pemberton-Pigott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(59 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address21 Rowan Road
London
W6 7DT
Director NameDavid Roissetter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(62 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressBrynmore 20 Rodney Road
New Malden
Surrey
KT3 5AB
Director NameMr Trevor Raymond Niven
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(63 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Secretary NameMr Lynn Hale
NationalityBritish
StatusResigned
Appointed02 July 2002(64 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Garry John Hopcroft
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(67 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Lee Chacksfield
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(71 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2018)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Maurice Edward Diamond
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(75 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Secretary NameMs Maxine Frances Drabble
StatusResigned
Appointed02 September 2013(75 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2015(77 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 June 2016)
RoleCompany Direc
Country of ResidenceEngland
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2016(78 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House St. Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Simon Robert Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(78 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Ian Herbert Greer Malcomson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(78 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Secretary NameMrs Francesca Mohan
StatusResigned
Appointed28 October 2016(78 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 May 2017)
RoleCompany Director
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Secretary NameMs Jane Elizabeth Powney
StatusResigned
Appointed30 May 2017(79 years, 3 months after company formation)
Appointment Duration9 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU

Contact

Websitegreenshieldscowie.com
Telephone020 86433533
Telephone regionLondon

Location

Registered AddressBlue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.7k at £1Crown Agents LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,677,000
Gross Profit£1,592,000
Net Worth£1,671,000
Cash£331,000
Current Liabilities£2,194,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

23 November 2020Full accounts made up to 30 June 2020 (23 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
7 April 2020Full accounts made up to 30 June 2019 (22 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
13 June 2018Change of details for Crown Agents Limited as a person with significant control on 25 September 2017 (2 pages)
13 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
7 June 2018Termination of appointment of Jane Elizabeth Powney as a secretary on 28 February 2018 (1 page)
30 April 2018Appointment of Mr Graeme Iwan Kelly as a director on 30 April 2018 (2 pages)
30 April 2018Termination of appointment of Lee Chacksfield as a director on 30 April 2018 (1 page)
26 March 2018Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page)
1 November 2017Full accounts made up to 31 December 2016 (22 pages)
1 November 2017Full accounts made up to 31 December 2016 (22 pages)
25 September 2017Registered office address changed from St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page)
25 September 2017Registered office address changed from St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page)
30 May 2017Termination of appointment of Francesca Mohan as a secretary on 30 May 2017 (1 page)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Appointment of Ms Jane Elizabeth Powney as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Ms Jane Elizabeth Powney as a secretary on 30 May 2017 (2 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Termination of appointment of Francesca Mohan as a secretary on 30 May 2017 (1 page)
20 December 2016Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 October 2016 (2 pages)
20 December 2016Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 October 2016 (2 pages)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
10 October 2016Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages)
10 October 2016Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages)
10 October 2016Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page)
10 October 2016Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 June 2016Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page)
13 June 2016Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12,650
(4 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12,650
(4 pages)
17 December 2015Appointment of Mr Ken Coveney as a director on 25 September 2015 (2 pages)
17 December 2015Appointment of Mr Ken Coveney as a director on 25 September 2015 (2 pages)
6 October 2015Termination of appointment of Maurice Edward Diamond as a director on 25 September 2015 (1 page)
6 October 2015Termination of appointment of Maurice Edward Diamond as a director on 25 September 2015 (1 page)
7 July 2015Full accounts made up to 31 December 2014 (21 pages)
7 July 2015Full accounts made up to 31 December 2014 (21 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 12,650
(4 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 12,650
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 12,650
(4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 12,650
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Appointment of Mr Maurice Edward Diamond as a director (2 pages)
31 May 2013Appointment of Mr Maurice Edward Diamond as a director (2 pages)
14 February 2013Appointment of Mr Bryan Peter Richmond as a director (2 pages)
14 February 2013Appointment of Mr Bryan Peter Richmond as a director (2 pages)
29 January 2013Termination of appointment of Trevor Niven as a director (1 page)
29 January 2013Termination of appointment of Trevor Niven as a director (1 page)
29 January 2013Termination of appointment of Garry Hopcroft as a director (1 page)
29 January 2013Termination of appointment of Garry Hopcroft as a director (1 page)
20 July 2012Full accounts made up to 31 December 2011 (19 pages)
20 July 2012Full accounts made up to 31 December 2011 (19 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
8 July 2011Full accounts made up to 31 December 2010 (16 pages)
8 July 2011Full accounts made up to 31 December 2010 (16 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
9 July 2010Full accounts made up to 31 December 2009 (19 pages)
9 July 2010Full accounts made up to 31 December 2009 (19 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Lee Clarksfield on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
18 January 2010Director's details changed for Mr Trevor Raymond Niven on 5 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
18 January 2010Director's details changed for Lee Clarksfield on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Lee Clarksfield on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
2 September 2009Director appointed lee clarksfield (2 pages)
2 September 2009Appointment terminated director keith knox (1 page)
2 September 2009Appointment terminated director keith knox (1 page)
2 September 2009Director appointed lee clarksfield (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (16 pages)
22 July 2009Full accounts made up to 31 December 2008 (16 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
24 September 2008Full accounts made up to 31 December 2007 (15 pages)
24 September 2008Full accounts made up to 31 December 2007 (15 pages)
12 June 2008Return made up to 24/05/08; full list of members (4 pages)
12 June 2008Return made up to 24/05/08; full list of members (4 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
16 June 2007Return made up to 24/05/07; full list of members (7 pages)
16 June 2007Return made up to 24/05/07; full list of members (7 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
20 July 2006Full accounts made up to 31 December 2005 (14 pages)
20 July 2006Full accounts made up to 31 December 2005 (14 pages)
7 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2005Full accounts made up to 31 December 2004 (14 pages)
2 August 2005Full accounts made up to 31 December 2004 (14 pages)
8 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
13 October 2004Full accounts made up to 31 December 2003 (14 pages)
13 October 2004Full accounts made up to 31 December 2003 (14 pages)
11 June 2004Return made up to 24/05/04; full list of members (9 pages)
11 June 2004Return made up to 24/05/04; full list of members (9 pages)
31 August 2003Full accounts made up to 31 December 2002 (14 pages)
31 August 2003Full accounts made up to 31 December 2002 (14 pages)
3 June 2003Return made up to 24/05/03; full list of members (9 pages)
3 June 2003Return made up to 24/05/03; full list of members (9 pages)
30 January 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
31 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
22 March 2002Director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
1 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Full accounts made up to 31 December 2000 (14 pages)
22 May 2001Full accounts made up to 31 December 2000 (14 pages)
26 June 2000Full accounts made up to 31 December 1999 (15 pages)
26 June 2000Full accounts made up to 31 December 1999 (15 pages)
2 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (2 pages)
21 February 2000Director's particulars changed (2 pages)
21 February 2000Director's particulars changed (1 page)
14 June 1999Full accounts made up to 31 December 1998 (15 pages)
14 June 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999Return made up to 24/05/99; full list of members (8 pages)
8 June 1999Return made up to 24/05/99; full list of members (8 pages)
29 September 1998Auditor's resignation (2 pages)
29 September 1998Auditor's resignation (2 pages)
6 August 1998Full accounts made up to 31 December 1997 (14 pages)
6 August 1998Full accounts made up to 31 December 1997 (14 pages)
1 June 1998Return made up to 24/05/98; full list of members (10 pages)
1 June 1998Return made up to 24/05/98; full list of members (10 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
31 May 1997Return made up to 24/05/97; full list of members (8 pages)
31 May 1997Return made up to 24/05/97; full list of members (8 pages)
18 April 1997New director appointed (3 pages)
18 April 1997New director appointed (3 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
14 August 1996Director's particulars changed (1 page)
14 August 1996Director's particulars changed (1 page)
19 July 1996New director appointed (3 pages)
19 July 1996New director appointed (3 pages)
19 July 1996New director appointed (3 pages)
19 July 1996New director appointed (3 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
18 June 1996Full accounts made up to 31 December 1995 (13 pages)
18 June 1996Full accounts made up to 31 December 1995 (13 pages)
17 May 1996Return made up to 24/05/96; full list of members (12 pages)
17 May 1996Return made up to 24/05/96; full list of members (12 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
18 October 1995Director resigned (4 pages)
18 October 1995Director resigned (4 pages)
12 July 1995Full accounts made up to 31 December 1994 (13 pages)
12 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 June 1995Return made up to 24/05/95; no change of members (6 pages)
1 June 1995Return made up to 24/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
4 January 1992Full accounts made up to 31 December 1990 (14 pages)
4 January 1992Full accounts made up to 31 December 1990 (14 pages)
7 March 1938Incorporation (20 pages)
7 March 1938Certificate of incorporation (1 page)
7 March 1938Incorporation (20 pages)
7 March 1938Certificate of incorporation (1 page)