Company NameNomad Foods International Limited
DirectorsChristian James Ardern and Nomad Foods Europe Limited
Company StatusActive
Company Number00341305
CategoryPrivate Limited Company
Incorporation Date11 June 1938(85 years, 11 months ago)
Previous NameBirds Eye Foods Limited

Business Activity

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

Directors

Director NameMr Christian James Ardern
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(81 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressForge, 43 Church Street West
Woking
GU21 6HT
Director NameNomad Foods Europe Limited (Corporation)
StatusCurrent
Appointed04 November 2020(82 years, 5 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address1 New Square
Feltham
TW14 8HA
Director NameAllan Stuart Price
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(53 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleManager
Correspondence Address44 Princes Gate Mews
London
SW7 2PR
Director NameJames Patrick Reilly
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(53 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 October 1991)
RoleManager
Correspondence AddressChantry Hayes 12 Clifford Manor Road
Guildford
Surrey
GU4 8AG
Secretary NameStanley Roger Freeman
NationalityBritish
StatusResigned
Appointed01 September 1991(53 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 October 2000)
RoleCompany Director
Correspondence Address1 Scotscraig
Gills Hill Lane
Radlett
Hertfordshire
WD7 8LH
Director NameAlan John Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(53 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleManager
Correspondence Address64 Blandford Road
Chiswick
London
W4 1EA
Director NameMrs Valerie Ann Saint
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(54 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address169 Sidney Road
Walton On Thames
Surrey
KT12 3SB
Director NameStanley Roger Freeman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(56 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 06 October 2000)
RoleManager
Correspondence Address1 Scotscraig
Gills Hill Lane
Radlett
Hertfordshire
WD7 8LH
Director NameMr Trefor Huw Rowlands
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(62 years, 4 months after company formation)
Appointment Duration6 years (resigned 03 November 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Eastwick Drive
Bookham
Surrey
KT23 3PY
Secretary NameMr Trefor Huw Rowlands
NationalityBritish
StatusResigned
Appointed06 October 2000(62 years, 4 months after company formation)
Appointment Duration6 years (resigned 03 November 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Eastwick Drive
Bookham
Surrey
KT23 3PY
Director NameHenry Richard Schirmer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(68 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 November 2006)
RoleFinance Director
Correspondence AddressFrensham
Horsell Park
Woking
Surrey
GU21 4LY
Director NameMartin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(68 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Stanford Dingley
Reading
Berkshire
RG7 6LS
Secretary NameAlan Morgan Lewis Jones
NationalityBritish
StatusResigned
Appointed03 November 2006(68 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 2006)
RoleCompany Director
Correspondence Address22 King Edwards Gardens
London
W3 9RG
Director NameLouise Helen Shaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(68 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameAnthony William Barratt
NationalityBritish
StatusResigned
Appointed19 December 2006(68 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 September 2013)
RoleSolicitor
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NamePaul Martin Baker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(73 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 5 New Square Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameAndrew Beresford Weston-Webb
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(75 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 5 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameCatherine Mary Goates
NationalityBritish
StatusResigned
Appointed26 September 2013(75 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2016)
RoleCompany Director
Correspondence AddressNo 5 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameAnna Corry
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(75 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 5 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameSarah Ann Pollard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(77 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Wayne Brian Hudson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(77 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameJohanna Maria Van Kruijsbergen
StatusResigned
Appointed15 April 2016(77 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2019)
RoleCompany Director
Correspondence Address1 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameMr Edward John Heaton Marriott
StatusResigned
Appointed14 January 2019(80 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2023)
RoleCompany Director
Correspondence Address1 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Yann Kervoern
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2020(82 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2021)
RoleGroup Export Director
Country of ResidenceFrance
Correspondence Address1 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed10 October 2005(67 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 November 2006)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP

Contact

Websitebirdseye.co.uk
Email address[email protected]
Telephone020 31286600
Telephone regionLondon

Location

Registered Address1 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Birds Eye 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 Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

2 April 2024Registered office address changed from 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA England to Forge, 43 Church Street West Woking GU21 6HT on 2 April 2024 (1 page)
7 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 July 2023Termination of appointment of Wayne Brian Hudson as a director on 3 July 2023 (1 page)
13 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
10 May 2023Termination of appointment of Edward John Heaton Marriott as a secretary on 9 May 2023 (1 page)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 June 2022Termination of appointment of Yann Kervoern as a director on 31 December 2021 (1 page)
13 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 November 2020Appointment of Nomad Foods Europe Limited as a director on 4 November 2020 (2 pages)
6 November 2020Appointment of Mr Yann Kervoern as a director on 4 November 2020 (2 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 October 2020Company name changed birds eye foods LIMITED\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
(3 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Sarah Ann Pollard as a director on 16 January 2020 (1 page)
28 January 2020Appointment of Mr Christian James Ardern as a director on 16 January 2020 (2 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
17 January 2019Appointment of Mr Edward John Heaton Marriott as a secretary on 14 January 2019 (2 pages)
17 January 2019Termination of appointment of Johanna Maria Van Kruijsbergen as a secretary on 14 January 2019 (1 page)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 June 2018Notification of Birds Eye Limited as a person with significant control on 6 April 2016 (2 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
31 May 2017Register(s) moved to registered office address 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA (1 page)
31 May 2017Register(s) moved to registered office address 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA (1 page)
31 May 2017Registered office address changed from 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA to 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA to 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 31 May 2017 (1 page)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 July 2016Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
22 July 2016Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
19 April 2016Appointment of Johanna Maria Van Kruijsbergen as a secretary on 15 April 2016 (2 pages)
19 April 2016Appointment of Johanna Maria Van Kruijsbergen as a secretary on 15 April 2016 (2 pages)
19 April 2016Termination of appointment of Catherine Mary Goates as a secretary on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Catherine Mary Goates as a secretary on 15 April 2016 (1 page)
7 January 2016Appointment of Mr Wayne Brian Hudson as a director on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of Andrew Beresford Weston-Webb as a director on 1 January 2016 (1 page)
7 January 2016Termination of appointment of Andrew Beresford Weston-Webb as a director on 1 January 2016 (1 page)
7 January 2016Appointment of Mr Wayne Brian Hudson as a director on 1 January 2016 (2 pages)
3 September 2015Appointment of Sarah Ann Pollard as a director on 24 August 2015 (2 pages)
3 September 2015Appointment of Sarah Ann Pollard as a director on 24 August 2015 (2 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
(5 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
(5 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
(5 pages)
22 July 2015Termination of appointment of Anna Corry as a director on 17 July 2015 (1 page)
22 July 2015Termination of appointment of Anna Corry as a director on 17 July 2015 (1 page)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(6 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(6 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(6 pages)
1 July 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom (1 page)
1 July 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom (1 page)
15 October 2013Appointment of Anna Corry as a director (3 pages)
15 October 2013Appointment of Anna Corry as a director (3 pages)
14 October 2013Termination of appointment of Anthony Barratt as a secretary (2 pages)
14 October 2013Termination of appointment of Anthony Barratt as a secretary (2 pages)
14 October 2013Appointment of Catherine Mary Goates as a secretary (3 pages)
14 October 2013Appointment of Catherine Mary Goates as a secretary (3 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
12 July 2013Appointment of Andrew Beresford Weston-Webb as a director (3 pages)
12 July 2013Appointment of Andrew Beresford Weston-Webb as a director (3 pages)
12 July 2013Termination of appointment of Paul Baker as a director (2 pages)
12 July 2013Termination of appointment of Paul Baker as a director (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 July 2012Termination of appointment of Louise Shaw as a director (1 page)
13 July 2012Termination of appointment of Louise Shaw as a director (1 page)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Appointment of Paul Martin Baker as a director (3 pages)
22 February 2012Appointment of Paul Martin Baker as a director (3 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 December 2009Resolutions
  • RES13 ‐ Annual accounts 21/10/2009
(1 page)
10 December 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 December 2009Resolutions
  • RES13 ‐ Annual accounts 21/10/2009
(1 page)
29 October 2009Director's details changed for Louise Helen Shaw on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Louise Helen Shaw on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Anthony William Barratt on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Anthony William Barratt on 21 October 2009 (1 page)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
23 October 2007Return made up to 01/09/07; full list of members (2 pages)
23 October 2007Return made up to 01/09/07; full list of members (2 pages)
22 October 2007Location of register of members (1 page)
22 October 2007Location of register of members (1 page)
17 October 2007Registered office changed on 17/10/07 from: station avenue walton on thames surrey KT12 1NT (1 page)
17 October 2007Registered office changed on 17/10/07 from: station avenue walton on thames surrey KT12 1NT (1 page)
21 September 2007Accounts for a dormant company made up to 3 November 2006 (2 pages)
21 September 2007Accounts for a dormant company made up to 3 November 2006 (2 pages)
21 September 2007Accounts for a dormant company made up to 3 November 2006 (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
18 February 2007Accounting reference date extended from 04/11/07 to 31/12/07 (1 page)
18 February 2007Accounting reference date extended from 04/11/07 to 31/12/07 (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
10 November 2006New director appointed (3 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Accounting reference date shortened from 31/12/06 to 04/11/06 (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Accounting reference date shortened from 31/12/06 to 04/11/06 (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Return made up to 01/09/06; full list of members (2 pages)
11 September 2006Return made up to 01/09/06; full list of members (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 September 2005Return made up to 01/09/05; full list of members (5 pages)
8 September 2005Return made up to 01/09/05; full list of members (5 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 September 2004Return made up to 01/09/04; full list of members (5 pages)
17 September 2004Return made up to 01/09/04; full list of members (5 pages)
10 October 2003Return made up to 01/09/03; full list of members (5 pages)
10 October 2003Return made up to 01/09/03; full list of members (5 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 September 2002Return made up to 01/09/02; full list of members (5 pages)
23 September 2002Return made up to 01/09/02; full list of members (5 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 September 2001Return made up to 01/09/01; full list of members (5 pages)
14 September 2001Return made up to 01/09/01; full list of members (5 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000New secretary appointed;new director appointed (3 pages)
8 November 2000New secretary appointed;new director appointed (3 pages)
8 November 2000Secretary resigned;director resigned (1 page)
5 October 2000Return made up to 01/09/00; no change of members (4 pages)
5 October 2000Return made up to 01/09/00; no change of members (4 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 September 1999Return made up to 01/09/99; change of members (5 pages)
17 September 1999Return made up to 01/09/99; change of members (5 pages)
8 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 September 1998Return made up to 01/09/98; full list of members (5 pages)
24 September 1998Return made up to 01/09/98; full list of members (5 pages)
16 September 1997Return made up to 01/09/97; full list of members (5 pages)
16 September 1997Return made up to 01/09/97; full list of members (5 pages)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 September 1996Return made up to 01/09/96; no change of members (4 pages)
30 September 1996Return made up to 01/09/96; no change of members (4 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
6 October 1995Return made up to 01/09/95; full list of members (12 pages)
6 October 1995Return made up to 01/09/95; full list of members (12 pages)
25 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
5 March 1993Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
5 March 1993Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
18 January 1984Accounts made up to 31 December 1982 (4 pages)
18 January 1984Accounts made up to 31 December 1982 (4 pages)
11 June 1939Incorporation (15 pages)
11 June 1939Incorporation (15 pages)