Company NameBunzl Public Limited Company
Company StatusActive
Company Number00358948
CategoryPublic Limited Company
Incorporation Date22 January 1940(84 years, 3 months ago)
Previous NameBunzl Pulp & Paper Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Frank Andre Van Zanten
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2016(76 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Lloyd Mark Pitchford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(77 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Stephan Ronald Nanninga
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2017(77 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Peter John Ventress
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(79 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(79 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(80 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(80 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameDr Pamela Josephine Kirby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(82 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Jacqueline Theresa Simmonds
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(83 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameChristian Gurth Hoyer Millar
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(52 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 May 1993)
RoleCompany Director
Correspondence Address27 Trevor Place
London
SW7 1LD
Director NameDavid William Kendall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(52 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albion Street
London
W2 2AU
Director NameMr Brian McGillivray
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(52 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoselands
Crockham Hill
Edenbridge
Kent
TN8 6SR
Director NameMr Lawrence Carroll McQuade
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(52 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 May 2003)
RoleCompany Director
Correspondence Address125 East 72nd Street
New York 10021
America
Director NameMr Anthony John Habgood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(52 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed23 May 1992(52 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameAlexander Patrick Dyer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1993(53 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressC/O Bunzl Plc
110 Park Street
London
W1K 6NX
Director NamePhilip Edward Cushing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(54 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressKelvedon 16 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed23 May 1994(54 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(56 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Strawberry Hill Road
Twickenham
Middlesex
TW1 4QB
Director NamePaul Heiden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(58 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressFalcon Works PO Box 7713
Meadow Lane
Loughborough
Leicestershire
LE11 1ZF
Director NamePaul Gary Lorenzini
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(59 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address2815 Stonington
St Louis
Missouri
63131
United States
Director NameJeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(60 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury House
201-249 Avebury Boulevard
Milton Keynes
MK9 1AU
Director NameCharles Augustus Banks
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2002(62 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 April 2011)
RoleCompany Director
Correspondence AddressBunzl Plc, York House 45 Seymour Street
London
W1H 7JT
Director NameMichael James Roney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2003(63 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 April 2016)
RoleCompany Director
Correspondence AddressBunzl Plc, York House 45 Seymour Street
London
W1H 7JT
Director NameChristoph Paul Sander
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish And Swiss
StatusResigned
Appointed21 July 2004(64 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressBunzl Plc
110 Park Street
London
W1K 6NX
Director NamePatrick Lawrence Larmon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2004(64 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Mark Jeremy Harper
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(64 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Filtrona International Limited
201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AX
Director NameMr Peter William Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(65 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(65 years, 12 months after company formation)
Appointment Duration14 years (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr David John Rivers Sleath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(67 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NamePhilip Graham Rogerson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(69 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Jean-Charles Pauze
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2013(72 years, 12 months after company formation)
Appointment Duration6 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Meinie Oldersma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2013(73 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMrs Vanda Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(75 years after company formation)
Appointment Duration9 years, 2 months (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMaria Fernanda Mejia Campuzano
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2020(80 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT

Contact

Websitewww.bunzl.com
Telephone020 77255000
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£2,147,483,647
Net Worth-£494,900,000
Cash£82,400,000
Current Liabilities£1,166,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

4 April 2024Statement of capital following an allotment of shares on 31 March 2024
  • GBP 108,653,807.36795
(3 pages)
8 March 2024Statement of capital following an allotment of shares on 29 February 2024
  • GBP 108,650,450.0316
(3 pages)
17 January 2024Statement of capital following an allotment of shares on 31 December 2023
  • GBP 108,650,114.78011
(3 pages)
9 January 2024Director's details changed for Mr Peter John Ventress on 31 July 2023 (2 pages)
12 December 2023Statement of capital following an allotment of shares on 30 November 2023
  • GBP 108,646,043.54773
(4 pages)
6 November 2023Statement of capital following an allotment of shares on 31 October 2023
  • GBP 108,643,445.42904
(4 pages)
2 October 2023Statement of capital following an allotment of shares on 30 September 2023
  • GBP 108,635,067.35609
(4 pages)
6 September 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 108,630,956.58782
(4 pages)
9 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 108,627,765.75221
(3 pages)
18 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 108,624,834.31061
(4 pages)
19 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 108,619,172.64259
(4 pages)
9 June 2023Group of companies' accounts made up to 31 December 2022 (255 pages)
24 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
13 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 26/04/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 May 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 108,553,242.52814
(4 pages)
4 May 2023Second filing of a statement of capital following an allotment of shares on 31 March 2023
  • GBP 108,552,628.59684
(5 pages)
27 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 108,552,635.34687
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2023.
(5 pages)
30 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 108,541,863.26328
(4 pages)
17 March 2023Appointment of Ms Jacqueline Theresa Simmonds as a director on 1 March 2023 (2 pages)
26 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 108,540,511.65013
(4 pages)
25 January 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 108,536,575.73978
(3 pages)
23 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 108,536,409.8819
(4 pages)
29 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 108,520,019.84477
(4 pages)
28 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 108,514,379.0697
(4 pages)
29 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 108,505,642.6023
(3 pages)
9 August 2022Statement of capital following an allotment of shares on 31 July 2022
  • GBP 108,501,917.2286
(4 pages)
4 August 2022Appointment of Dr Pamela Josephine Kirby as a director on 1 August 2022 (2 pages)
13 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 108,499,260.28822
(3 pages)
24 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 108,497,089.67143
(4 pages)
24 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
9 May 2022Statement of capital following an allotment of shares on 30 April 2022
  • GBP 108,452,916.51082
(3 pages)
27 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make off market purchases/ company business 20/04/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2022Group of companies' accounts made up to 31 December 2021 (236 pages)
26 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 108,452,213.54341
(4 pages)
23 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 108,450,237.7132
(3 pages)
4 February 2022Termination of appointment of Maria Fernanda Mejia Campuzano as a director on 2 February 2022 (1 page)
31 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 108,450,094.99828
(3 pages)
23 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 108,449,638.24625
(4 pages)
29 November 2021Statement of capital following an allotment of shares on 31 October 2021
  • GBP 108,442,332.46378
(4 pages)
29 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 108,436,151.68631
(4 pages)
22 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 108,423,300.27205
(3 pages)
19 August 2021Statement of capital following an allotment of shares on 31 July 2021
  • GBP 108,417,625.74683
(4 pages)
29 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 108,405,032.11943
(4 pages)
22 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 108,396,056.50811
(4 pages)
24 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
17 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 108,330,960.18308
(4 pages)
14 May 2021Group of companies' accounts made up to 31 December 2020 (223 pages)
2 May 2021Memorandum and Articles of Association (61 pages)
2 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 108,324,065.83101
(4 pages)
31 March 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 108,323,691.36506
(3 pages)
26 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 108,323,645.07914
(4 pages)
29 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 108,321,576.03423
(3 pages)
23 December 2020Appointment of Maria Fernanda Mejia Campuzano as a director on 23 December 2020 (2 pages)
21 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 108,321,400.21202
(4 pages)
9 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 108,318,846.7721
(4 pages)
23 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 108,309,678.62421
(4 pages)
2 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
2 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
2 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 108,289,382.24829
(4 pages)
5 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 108,282,878.7551
(4 pages)
8 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 108,275,884.11687
(4 pages)
11 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 108,265,768.3933
(3 pages)
1 June 2020Appointment of Ms Vinodka Murria as a director on 1 June 2020 (2 pages)
27 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
26 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 108,257,146.35502
(3 pages)
30 April 2020Statement of capital following an allotment of shares on 29 February 2020
  • GBP 108,257,020.9973
(4 pages)
28 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 April 2020Group of companies' accounts made up to 31 December 2019 (196 pages)
17 April 2020Termination of appointment of Philip Graham Rogerson as a director on 15 April 2020 (1 page)
17 April 2020Termination of appointment of Eugenia Marie Ulasewicz as a director on 15 April 2020 (1 page)
8 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 108,257,020.99732
(3 pages)
19 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 108,255,708.92006
(8 pages)
24 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 108,255,247.66801
(8 pages)
2 January 2020Appointment of Richard David Howes as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Brian Michael May as a director on 31 December 2019 (1 page)
18 December 2019Statement of capital following an allotment of shares on 30 November 2019
  • GBP 108,254,786.73739
(5 pages)
20 November 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 108,253,234.23049
(8 pages)
5 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 108,244,908.55063
(8 pages)
4 October 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 108,241,595.10895
(8 pages)
27 August 2019Director's details changed for Mr Frank Andre Van Zanten on 27 August 2019 (2 pages)
21 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 108,239,268.41842
(8 pages)
26 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 108,236,796.30
(8 pages)
21 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 108,230,174.20
(8 pages)
3 June 2019Appointment of Mr Peter John Ventress as a director on 1 June 2019 (2 pages)
31 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 108,166,140.84
(8 pages)
30 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
14 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2019Group of companies' accounts made up to 31 December 2018 (171 pages)
30 April 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 108,164,656.80
(6 pages)
21 March 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 108,148,095.12
(6 pages)
4 March 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 108,141,173.13
(6 pages)
5 February 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 108,137,185.46
(6 pages)
8 January 2019Second filing of Confirmation Statement dated 23/05/2018 (4 pages)
2 January 2019Termination of appointment of Patrick Lawrence Larmon as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Jean-Charles Pauze as a director on 31 December 2018 (1 page)
31 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 108,132,519.27
(6 pages)
7 December 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 108,126,932.81
(8 pages)
30 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 108,118,413.30
(8 pages)
5 October 2018Director's details changed for Mr Lloyd Mark Pitchford on 5 October 2018 (2 pages)
3 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 108,111,333.81
(6 pages)
21 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 108,100,709.90
(6 pages)
18 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 108,095,450.67
(5 pages)
22 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 108,081,291.36
(5 pages)
5 June 2018Confirmation statement made on 23 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 08/01/2019.
(5 pages)
18 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 107,986,253.83
(5 pages)
1 May 2018Group of companies' accounts made up to 31 December 2017 (165 pages)
25 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 107,980,062.77
(4 pages)
15 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 107,979,245.37
(5 pages)
15 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 107,979,020.05
(6 pages)
30 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 107,978,476.83
(4 pages)
12 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 107,977,981.83
(8 pages)
10 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 107,972,391.20
(6 pages)
10 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 107,972,391.20
(6 pages)
17 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 107,964,607.77
(6 pages)
17 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 107,964,607.77
(6 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 107,961,665.40
(4 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 107,961,665.40
(4 pages)
18 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 107,959,679.93
(5 pages)
18 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 107,959,679.93
(5 pages)
18 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 107,958,363.99
(5 pages)
18 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 107,958,363.99
(5 pages)
15 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 10,795,429,437
(5 pages)
15 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 10,795,429,437
(5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
16 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 107,895,141.92
(5 pages)
16 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 107,895,141.92
(5 pages)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2017Appointment of Mr Stephan Ronald Nanninga as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Stephan Ronald Nanninga as a director on 1 May 2017 (2 pages)
26 April 2017Group of companies' accounts made up to 31 December 2016 (155 pages)
26 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 107,881,757.58
(5 pages)
26 April 2017Group of companies' accounts made up to 31 December 2016 (155 pages)
26 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 107,881,757.58
(5 pages)
20 April 2017Termination of appointment of David John Rivers Sleath as a director on 19 April 2017 (1 page)
20 April 2017Termination of appointment of David John Rivers Sleath as a director on 19 April 2017 (1 page)
14 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 107,875,057.69
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 107,875,057.69
(4 pages)
9 March 2017Director's details changed for Mr Jean-Charles Pauze on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Jean-Charles Pauze on 9 March 2017 (2 pages)
1 March 2017Appointment of Mr Lloyd Mark Pitchford as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Lloyd Mark Pitchford as a director on 1 March 2017 (2 pages)
17 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 107,874,684.51
(4 pages)
17 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 107,874,684.51
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 107,874,187.30
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 107,874,187.30
(4 pages)
16 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 107,866,605.70
(8 pages)
16 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 107,866,605.70
(8 pages)
21 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 107,864,945.83
(5 pages)
21 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 107,864,945.83
(5 pages)
26 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 107,860,277.38
(5 pages)
26 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 107,860,277.38
(5 pages)
14 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 107,853,581.67
(5 pages)
14 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 107,853,581.67
(5 pages)
22 August 2016Termination of appointment of Meinie Oldersma as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Meinie Oldersma as a director on 22 August 2016 (1 page)
22 August 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 107,849,935.05
(6 pages)
22 August 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 107,849,935.05
(6 pages)
12 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 107,848,582.79
(5 pages)
12 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 107,848,582.79
(5 pages)
4 July 2016Director's details changed for Mr. Meinie Oldersma on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr. Meinie Oldersma on 4 July 2016 (2 pages)
13 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 107,843,511.91
(5 pages)
13 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 107,843,511.91
(5 pages)
31 May 2016Group of companies' accounts made up to 31 December 2015 (145 pages)
31 May 2016Group of companies' accounts made up to 31 December 2015 (145 pages)
26 May 2016Annual return made up to 23 May 2016 no member list
Statement of capital on 2016-05-26
  • GBP 107,841,014.07698
(12 pages)
26 May 2016Annual return made up to 23 May 2016 no member list
Statement of capital on 2016-05-26
  • GBP 107,841,014.07698
(12 pages)
17 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107,760,026.25
(5 pages)
17 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107,760,026.25
(5 pages)
29 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2016Director's details changed for Mr Frank Andre Van Zanten on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Frank Andre Van Zanten on 20 April 2016 (2 pages)
25 April 2016Termination of appointment of Michael James Roney as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Michael James Roney as a director on 20 April 2016 (1 page)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 107,753,076.29
(5 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 107,753,076.29
(5 pages)
23 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 107,747,334.59
(5 pages)
23 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 107,747,334.59
(5 pages)
13 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 107,740,517.38
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 107,740,517.38
(4 pages)
1 February 2016Appointment of Mr Frank Andre Van Zanten as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Frank Andre Van Zanten as a director on 1 February 2016 (2 pages)
14 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 107,740,388.49
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 107,740,388.49
(4 pages)
11 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 107,740,048.44
(5 pages)
11 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 107,740,048.44
(5 pages)
17 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 107,734,784.36
(5 pages)
17 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 107,734,784.36
(5 pages)
16 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 107,712,395.47
(5 pages)
16 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 107,712,395.47
(5 pages)
16 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 107,706,412.05
(5 pages)
16 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 107,706,412.05
(5 pages)
14 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 107,704,170.72
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 107,704,170.72
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 107,703,796.25
(5 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 107,703,796.25
(5 pages)
24 June 2015Annual return made up to 23 May 2015 no member list (28 pages)
24 June 2015Annual return made up to 23 May 2015 no member list (28 pages)
18 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 107,693,072.06
(5 pages)
18 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 107,693,072.06
(5 pages)
18 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 107,622,099.03
(5 pages)
18 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 107,622,099.03
(5 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (131 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (131 pages)
27 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 107,615,055.86
(5 pages)
19 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 107,615,055.86
(5 pages)
15 April 2015Termination of appointment of Peter William Johnson as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Peter William Johnson as a director on 15 April 2015 (1 page)
17 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 107,597,535.03
(5 pages)
17 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 107,597,535.03
(5 pages)
4 March 2015Director's details changed for Mr Peter William Johnson on 27 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Peter William Johnson on 27 February 2015 (2 pages)
18 February 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 107,585,642.12
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 107,585,642.12
(5 pages)
2 February 2015Appointment of Mrs Vanda Murray as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mrs Vanda Murray as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mrs Vanda Murray as a director on 1 February 2015 (2 pages)
19 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 107,584,831.15
(5 pages)
19 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 107,584,831.15
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 107,564,126.56
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 107,564,126.56
(5 pages)
17 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 107,515,975.38
(5 pages)
17 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 107,515,975.38
(5 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 107,478,540.68
(5 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 107,478,540.68
(5 pages)
6 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 107,461,121.75
(5 pages)
6 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 107,461,121.75
(5 pages)
20 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 107,460,434.53
(5 pages)
20 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 107,460,434.53
(5 pages)
11 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 107,458,507.88
(5 pages)
11 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 107,458,507.88
(5 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (27 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (27 pages)
13 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 107,452,077.35
(5 pages)
13 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 107,452,077.35
(5 pages)
9 June 2014Auditor's resignation (1 page)
9 June 2014Auditor's resignation (1 page)
3 June 2014Auditor's resignation (1 page)
3 June 2014Auditor's resignation (1 page)
8 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 107,334,824.18
(6 pages)
8 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 107,334,824.18
(6 pages)
8 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 107,322,047.02
(5 pages)
8 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 107,322,047.02
(5 pages)
25 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 April 2014Group of companies' accounts made up to 31 December 2013 (120 pages)
25 April 2014Group of companies' accounts made up to 31 December 2013 (120 pages)
12 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 107,222,969.76
(5 pages)
12 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 107,222,969.76
(5 pages)
10 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 107,202,371.56
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 107,202,371.56
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 107,201,801.34
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 107,201,801.34
(4 pages)
10 December 2013Statement of capital on 10 December 2013
  • GBP 107,191,772.63
    Cancellation of treasury shares. Treasury capital:
  • GBP 3,178,178.9 on 4 December 2013
(4 pages)
10 December 2013Statement of capital on 10 December 2013
  • GBP 107,191,772.63
    Cancellation of treasury shares. Treasury capital:
  • GBP 3,178,178.9 on 2013-12-04
(4 pages)
10 December 2013Statement of capital on 10 December 2013
  • GBP 107,191,772.63
    Cancellation of treasury shares. Treasury capital:
  • GBP 3,178,178.9 on 4 December 2013
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 114,689,024.30
(5 pages)
6 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 114,689,024.30
(5 pages)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 114,588,507.99
(5 pages)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 114,588,507.99
(5 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 114,542,860.76
(5 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 114,542,860.76
(5 pages)
9 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 114,422,320.33
(5 pages)
9 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 114,422,320.33
(5 pages)
12 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 114,416,409
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 114,416,409
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 114,413,999
(5 pages)
11 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 114,413,999
(5 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (28 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (28 pages)
10 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 114,408,868.80
(5 pages)
10 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 114,408,868.80
(5 pages)
21 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 114,324,344
(5 pages)
21 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 114,324,344
(5 pages)
2 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 April 2013Group of companies' accounts made up to 31 December 2012 (102 pages)
26 April 2013Group of companies' accounts made up to 31 December 2012 (102 pages)
17 April 2013Termination of appointment of Ulrich Wolters as a director (1 page)
17 April 2013Termination of appointment of Ulrich Wolters as a director (1 page)
15 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 114,310,241
(5 pages)
15 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 114,310,241
(5 pages)
2 April 2013Appointment of Mr Meinie Oldersma as a director (2 pages)
2 April 2013Appointment of Mr Meinie Oldersma as a director (2 pages)
8 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 114,265,813
(4 pages)
8 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 114,265,813
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 114,245,138
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 114,245,138
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 114,242,854
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 114,242,854
(4 pages)
2 January 2013Appointment of Mr Jean-Charles Pauze as a director (2 pages)
2 January 2013Appointment of Mr Jean-Charles Pauze as a director (2 pages)
11 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 114,227,908
(5 pages)
11 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 114,227,908
(5 pages)
9 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 107,786,500
(5 pages)
9 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 107,786,500
(5 pages)
8 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 11,419,007.75
(5 pages)
8 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 11,419,007.75
(5 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 114,048,281
(5 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 114,048,281
(5 pages)
16 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 113,989,477
(4 pages)
16 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 113,989,477
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 113,987,835
(5 pages)
11 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 113,987,835
(5 pages)
11 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 113,974,613
(5 pages)
11 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 113,974,613
(5 pages)
8 June 2012Director's details changed for Dr Ulrich Wolters on 29 May 2012 (2 pages)
8 June 2012Director's details changed for Dr Ulrich Wolters on 29 May 2012 (2 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (26 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (26 pages)
10 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 113,868,709.22
(5 pages)
10 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 113,868,709.22
(5 pages)
3 May 2012Director's details changed for Philip Graham Rogerson on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Philip Graham Rogerson on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Philip Graham Rogerson on 2 May 2012 (2 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (106 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of general meetings 18/04/2012
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (106 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of general meetings 18/04/2012
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 113,864,802.24
(5 pages)
11 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 113,864,802.24
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 113,803,841.11
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 113,803,841.11
(5 pages)
7 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 113,785,936
(5 pages)
7 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 113,785,936
(5 pages)
9 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 113,778,210
(5 pages)
9 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 113,778,210
(5 pages)
8 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 113,771,245
(5 pages)
8 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 113,771,245
(5 pages)
7 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 113,757,100
(5 pages)
7 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 113,757,100
(5 pages)
13 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 113,728,132
(5 pages)
13 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 113,728,132
(5 pages)
6 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 113,696,327
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 113,695,042
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 113,695,042
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 113,696,327
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 113,695,042
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 113,695,042
(4 pages)
9 August 2011Director's details changed for Peter William Johnson on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Peter William Johnson on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Peter William Johnson on 8 August 2011 (2 pages)
7 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 113,691,167
(5 pages)
7 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 113,691,167
(5 pages)
14 June 2011Annual return made up to 23 May 2011 with bulk list of shareholders (28 pages)
14 June 2011Annual return made up to 23 May 2011 with bulk list of shareholders (28 pages)
9 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 113,680,581
(5 pages)
9 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 113,680,581
(5 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
9 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 113,633,625
(5 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
9 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 113,633,625
(5 pages)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 April 2011Termination of appointment of Charles Banks as a director (1 page)
20 April 2011Termination of appointment of Charles Banks as a director (1 page)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 113,633,076
(6 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 113,633,076
(6 pages)
5 April 2011Appointment of Ms Eugenia Marie Ulasewicz as a director (2 pages)
5 April 2011Appointment of Ms Eugenia Marie Ulasewicz as a director (2 pages)
8 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 113,620,036
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 113,620,036
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 113,619,746
(6 pages)
8 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 113,619,746
(6 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 113,310,051
(5 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 113,310,051
(5 pages)
3 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 113,309,313
(5 pages)
3 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 113,309,313
(5 pages)
10 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 113,292,826
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 113,292,826
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 113,283,924
(7 pages)
7 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 113,283,924
(7 pages)
16 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 113,249,462
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 113,249,462
(4 pages)
19 August 2010Director's details changed for Patrick Lawrence Larmon on 29 July 2010 (3 pages)
19 August 2010Director's details changed for Patrick Lawrence Larmon on 29 July 2010 (3 pages)
17 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 113,248,185
(5 pages)
17 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 113,248,185
(5 pages)
14 July 2010Director's details changed for David John Rivers Sleath on 13 July 2010 (2 pages)
14 July 2010Director's details changed for David John Rivers Sleath on 13 July 2010 (2 pages)
9 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 113,145,261
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 113,145,261
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 113,139,666
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 113,139,666
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 113,139,666
(4 pages)
1 June 2010Annual return made up to 23 May 2010 with bulk list of shareholders (28 pages)
1 June 2010Annual return made up to 23 May 2010 with bulk list of shareholders (28 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (99 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (99 pages)
18 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 113,104,153
(6 pages)
18 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 113,104,153
(6 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 113,090,726
(6 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 113,090,726
(6 pages)
4 March 2010Termination of appointment of Jeffery Harris as a director (2 pages)
4 March 2010Termination of appointment of Jeffery Harris as a director (2 pages)
3 March 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 113,068,367
(6 pages)
3 March 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 113,068,367
(6 pages)
8 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 113,046,940
(5 pages)
8 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 113,046,940
(5 pages)
9 January 2010Appointment of Philip Graham Rogerson as a director (3 pages)
9 January 2010Appointment of Philip Graham Rogerson as a director (3 pages)
7 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 112,985,140
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 112,985,140
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 112,981,175
(5 pages)
2 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 112,981,175
(5 pages)
17 November 2009Director's details changed for David John Rivers Sleath on 16 November 2009 (2 pages)
17 November 2009Director's details changed for David John Rivers Sleath on 16 November 2009 (2 pages)
16 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 112,925,936
(6 pages)
16 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 112,925,936
(6 pages)
15 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 11,299,454.88412
(6 pages)
15 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 11,299,454.88412
(6 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
8 October 2009Statement of company's objects (2 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Statement of company's objects (2 pages)
8 October 2009Register(s) moved to registered inspection location (1 page)
3 September 2009Ad 01/08/09-31/08/09\gbp si [email protected]=1184.140752\gbp ic 11292335.5648/11293519.705552\ (3 pages)
3 September 2009Ad 01/08/09-31/08/09\gbp si [email protected]=1184.140752\gbp ic 11292335.5648/11293519.705552\ (3 pages)
11 August 2009Form 88(2) allotting 710,639 shares at O.32142857142P dated 01/07/09 (3 pages)
11 August 2009Form 88(2) allotting 710,639 shares at O.32142857142P dated 01/07/09 (3 pages)
4 July 2009Ad 01/06/09\gbp si [email protected]=1142.08\gbp ic 11519613.163326/11520755.243326\ (4 pages)
4 July 2009Ad 01/06/09\gbp si [email protected]=1142.08\gbp ic 11519613.163326/11520755.243326\ (4 pages)
3 July 2009Appointment terminated director anthony habgood (1 page)
3 July 2009Appointment terminated director anthony habgood (1 page)
15 June 2009Group of companies' accounts made up to 31 December 2008 (97 pages)
15 June 2009Group of companies' accounts made up to 31 December 2008 (97 pages)
10 June 2009Return made up to 23/05/09; bulk list available separately (19 pages)
10 June 2009Return made up to 23/05/09; bulk list available separately (19 pages)
5 June 2009Ad 01/05/09-31/05/09\gbp si [email protected]=35742.472172\gbp ic 11483870.691154/11519613.163326\ (8 pages)
5 June 2009Ad 01/05/09-31/05/09\gbp si [email protected]=35742.472172\gbp ic 11483870.691154/11519613.163326\ (8 pages)
20 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 166 of comp act quoted, agm's 14 day notice 13/05/2009
(2 pages)
20 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 166 of comp act quoted, agm's 14 day notice 13/05/2009
(2 pages)
20 May 2009Memorandum and Articles of Association (45 pages)
20 May 2009Memorandum and Articles of Association (45 pages)
15 May 2009Director's change of particulars / peter johnson / 15/05/2009 (1 page)
15 May 2009Director's change of particulars / peter johnson / 15/05/2009 (1 page)
13 May 2009Form 88(2) 12,204 shares alloted at 0.32142857142 (3 pages)
13 May 2009Form 88(2) 12,204 shares alloted at 0.32142857142 (3 pages)
22 April 2009Director's change of particulars / anthony habgood / 22/04/2009 (1 page)
22 April 2009Director's change of particulars / anthony habgood / 22/04/2009 (1 page)
6 April 2009Ad 01/03/09\gbp si [email protected]=2023.38926\gbp ic 11481847.301894/11483870.691154\ (5 pages)
6 April 2009Ad 01/03/09\gbp si [email protected]=2023.38926\gbp ic 11481847.301894/11483870.691154\ (5 pages)
5 March 2009Ad 10/02/09\gbp si [email protected]=28.067862\gbp ic 11481819.234032/11481847.301894\ (3 pages)
5 March 2009Ad 10/02/09\gbp si [email protected]=28.067862\gbp ic 11481819.234032/11481847.301894\ (3 pages)
9 February 2009Ad 01/01/09-31/01/09\gbp si [email protected]=1133.04075\gbp ic 11480686.193282/11481819.234032\ (4 pages)
9 February 2009Ad 01/01/09-31/01/09\gbp si [email protected]=1133.04075\gbp ic 11480686.193282/11481819.234032\ (4 pages)
6 January 2009Ad 01/12/08-31/12/08\gbp si [email protected]=33.110628\gbp ic 11480653.082654/11480686.193282\ (5 pages)
6 January 2009Ad 01/12/08-31/12/08\gbp si [email protected]=33.110628\gbp ic 11480653.082654/11480686.193282\ (5 pages)
5 December 2008Ad 01/11/08-30/11/08\gbp si [email protected]=854.840436\gbp ic 11479798.242218/11480653.082654\ (14 pages)
5 December 2008Ad 01/11/08-30/11/08\gbp si [email protected]=854.840436\gbp ic 11479798.242218/11480653.082654\ (14 pages)
6 November 2008Ad 01/10/08-31/10/08\gbp si [email protected]=4017.85\gbp ic 11475780.392218/11479798.242218\ (3 pages)
6 November 2008Ad 01/10/08-31/10/08\gbp si [email protected]=4017.85\gbp ic 11475780.392218/11479798.242218\ (3 pages)
7 October 2008Ad 01/09/08-30/09/08\gbp si [email protected]=7.79395\gbp ic 11475772.598268/11475780.392218\ (4 pages)
7 October 2008Ad 01/09/08-30/09/08\gbp si [email protected]=7.79395\gbp ic 11475772.598268/11475780.392218\ (4 pages)
3 September 2008Ad 01/08/08-31/08/08\gbp si [email protected]=2748.852256\gbp ic 11473023.746012/11475772.598268\ (4 pages)
3 September 2008Ad 01/08/08-31/08/08\gbp si [email protected]=2748.852256\gbp ic 11473023.746012/11475772.598268\ (4 pages)
7 August 2008Ad 01/07/08-31/07/08\gbp si [email protected]=4.962416\gbp ic 11473018.783596/11473023.746012\ (3 pages)
7 August 2008Ad 01/07/08-31/07/08\gbp si [email protected]=4.962416\gbp ic 11473018.783596/11473023.746012\ (3 pages)
3 July 2008Capitals not rolled up (3 pages)
3 July 2008Capitals not rolled up (3 pages)
1 July 2008Capitals not rolled up (9 pages)
1 July 2008Capitals not rolled up (9 pages)
19 June 2008Return made up to 23/05/08; bulk list available separately (18 pages)
19 June 2008Return made up to 23/05/08; bulk list available separately (18 pages)
6 June 2008Group of companies' accounts made up to 31 December 2007 (97 pages)
6 June 2008Group of companies' accounts made up to 31 December 2007 (97 pages)
5 June 2008Ad 01/05/08-31/05/08\gbp si [email protected]=51982.783596\gbp ic 11421036/11473018.783596\ (1 page)
5 June 2008Ad 01/05/08-31/05/08\gbp si [email protected]=51982.783596\gbp ic 11421036/11473018.783596\ (1 page)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
19 May 2008Form 88(2) allotting 51,109 shares at 0.32142857142P dated 01/04/08/30/04/08 (8 pages)
19 May 2008Form 88(2) allotting 51,109 shares at 0.32142857142P dated 01/04/08/30/04/08 (8 pages)
8 April 2008Ad 01/03/08-31/03/08\gbp si [email protected]=428.784952\gbp ic 11404139/11404567.784952\ (3 pages)
8 April 2008Ad 01/03/08-31/03/08\gbp si [email protected]=428.784952\gbp ic 11404139/11404567.784952\ (3 pages)
8 April 2008Ad 01/02/08-29/02/08\gbp si [email protected]=40.435334\gbp ic 11404567.784952/11404608.220286\ (6 pages)
8 April 2008Ad 01/02/08-29/02/08\gbp si [email protected]=40.435334\gbp ic 11404567.784952/11404608.220286\ (6 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
2 April 2008Director's change of particulars / patrick larmon / 16/03/2008 (1 page)
2 April 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
2 April 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
2 April 2008Director's change of particulars / patrick larmon / 16/03/2008 (1 page)
27 March 2008Director's change of particulars / charles banks / 16/03/2008 (1 page)
27 March 2008Director's change of particulars / michael roney / 16/03/2008 (1 page)
27 March 2008Director's change of particulars / anthony habgood / 16/03/2008 (1 page)
27 March 2008Director's change of particulars / charles banks / 16/03/2008 (1 page)
27 March 2008Director's change of particulars / michael roney / 16/03/2008 (1 page)
27 March 2008Director's change of particulars / anthony habgood / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from, york house 45 seymour street, london, W1H 7JT (1 page)
25 March 2008Registered office changed on 25/03/2008 from, york house 45 seymour street, london, W1H 7JT (1 page)
4 February 2008Ad 01/01/08-31/01/08 £ si [email protected]=648 £ ic 11403491/11404139 (3 pages)
4 February 2008Ad 01/01/08-31/01/08 £ si [email protected]=648 £ ic 11403491/11404139 (3 pages)
10 January 200801/08/07 £ ti [email protected]= 249107 (1 page)
10 January 200801/08/07 £ ti [email protected]= 249107 (1 page)
7 January 2008Ad 01/12/07-31/12/07 £ si [email protected]=7551 £ ic 11395940/11403491 (3 pages)
7 January 2008Ad 01/12/07-31/12/07 £ si [email protected]=7551 £ ic 11395940/11403491 (3 pages)
10 December 2007Ad 01/11/07-30/11/07 £ si [email protected]= 362 £ ic 11395578/11395940 (11 pages)
10 December 2007Ad 01/11/07-30/11/07 £ si [email protected]= 362 £ ic 11395578/11395940 (11 pages)
14 November 2007Ad 01/10/07-31/10/07 £ si [email protected]= 41330 £ ic 11354248/11395578 (10 pages)
14 November 2007Ad 01/10/07-31/10/07 £ si [email protected]= 41330 £ ic 11354248/11395578 (10 pages)
8 November 200719/10/07 £ ti [email protected]= 324321 (1 page)
8 November 200719/10/07 £ ti [email protected]= 324321 (1 page)
24 October 200720/09/07 £ ti [email protected]= 147857 (1 page)
24 October 200720/09/07 £ ti [email protected]= 147857 (1 page)
23 October 200727/07/07 £ ti [email protected]= 555428 (1 page)
23 October 200727/07/07 £ ti [email protected]= 555428 (1 page)
8 October 2007New director appointed (3 pages)
8 October 2007New director appointed (3 pages)
4 October 2007Ad 01/09/07-30/09/07 £ si [email protected]=12264 £ ic 11341984/11354248 (4 pages)
4 October 2007Ad 01/09/07-30/09/07 £ si [email protected]=12264 £ ic 11341984/11354248 (4 pages)
18 September 2007Ad 01/08/07-31/08/07 £ si [email protected]=30 £ ic 11341954/11341984 (7 pages)
18 September 2007Ad 01/08/07-31/08/07 £ si [email protected]=30 £ ic 11341954/11341984 (7 pages)
14 August 2007Ad 01/07/07-31/07/07 £ si [email protected]=459 £ ic 11341495/11341954 (3 pages)
14 August 2007Ad 01/07/07-31/07/07 £ si [email protected]=459 £ ic 11341495/11341954 (3 pages)
9 August 200726/06/07 £ ti [email protected]= 1990604 (1 page)
9 August 200726/06/07 £ ti [email protected]= 1990604 (1 page)
8 August 200727/06/07 £ ti [email protected]= 147857 (2 pages)
8 August 200727/06/07 £ ti [email protected]= 147857 (2 pages)
12 July 2007Ad 01/06/07-30/06/07 £ si [email protected]=65 £ ic 11341430/11341495 (8 pages)
12 July 2007Ad 01/06/07-30/06/07 £ si [email protected]=65 £ ic 11341430/11341495 (8 pages)
3 July 2007Interim accounts made up to 5 May 2007 (10 pages)
3 July 2007Interim accounts made up to 5 May 2007 (10 pages)
3 July 2007Interim accounts made up to 5 May 2007 (10 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
21 June 200717/05/07 £ ti [email protected]= 606564 (1 page)
21 June 200717/05/07 £ ti [email protected]= 606564 (1 page)
17 June 2007Ad 01/05/07-31/05/07 £ si [email protected] (25 pages)
17 June 2007Ad 01/05/07-31/05/07 £ si [email protected] (25 pages)
15 June 2007Group of companies' accounts made up to 31 December 2006 (91 pages)
15 June 2007Group of companies' accounts made up to 31 December 2006 (91 pages)
14 June 2007Return made up to 23/05/07; bulk list available separately (16 pages)
14 June 2007Return made up to 23/05/07; bulk list available separately (16 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
29 May 200703/05/07 £ ti [email protected]= 546428 (1 page)
29 May 200703/05/07 £ ti [email protected]= 546428 (1 page)
14 May 2007Ad 01/04/07-30/04/07 £ si [email protected]= 80091 £ ic 115949482/116029573 (9 pages)
14 May 2007Ad 01/04/07-30/04/07 £ si [email protected]= 80091 £ ic 115949482/116029573 (9 pages)
13 April 2007Ad 01/03/07-31/03/07 £ si [email protected]= 125195 £ ic 115824287/115949482 (12 pages)
13 April 2007Ad 01/03/07-31/03/07 £ si [email protected]= 125195 £ ic 115824287/115949482 (12 pages)
12 March 2007Ad 01/02/07--------- £ si [email protected]=99 £ ic 115824188/115824287 (5 pages)
12 March 2007Ad 01/02/07--------- £ si [email protected]=99 £ ic 115824188/115824287 (5 pages)
15 February 2007Ad 01/01/07-31/01/07 £ si [email protected]=515 £ ic 115823673/115824188 (3 pages)
15 February 2007Ad 01/01/07-31/01/07 £ si [email protected]=515 £ ic 115823673/115824188 (3 pages)
16 January 200717/11/06 £ ti [email protected]= 491785 (1 page)
16 January 200717/11/06 £ ti [email protected]= 491785 (1 page)
12 January 2007Ad 01/12/06-31/12/06 £ si [email protected]=1959 £ ic 115821714/115823673 (6 pages)
12 January 2007Ad 01/12/06-31/12/06 £ si [email protected]=1959 £ ic 115821714/115823673 (6 pages)
9 January 2007Ad 01/10/06-31/10/06 £ si [email protected]= 111936 £ ic 115709778/115821714 (12 pages)
9 January 2007Ad 01/10/06-31/10/06 £ si [email protected]= 111936 £ ic 115709778/115821714 (12 pages)
10 December 2006Ad 01/11/06-30/11/06 £ si [email protected]= 69375 £ ic 115640403/115709778 (17 pages)
10 December 2006Ad 01/11/06-30/11/06 £ si [email protected]= 69375 £ ic 115640403/115709778 (17 pages)
17 November 200603/11/06 £ ti [email protected]= 1862003 (2 pages)
17 November 200603/11/06 £ ti [email protected]= 1862003 (2 pages)
9 November 200616/10/06 £ ti [email protected]= 231428 (2 pages)
9 November 200616/10/06 £ ti [email protected]= 231428 (2 pages)
11 October 200620/09/06 £ ti [email protected]= 343928 (1 page)
11 October 200620/09/06 £ ti [email protected]= 343928 (1 page)
11 October 2006Ad 01/09/06-30/09/06 £ si [email protected]= 114513 £ ic 115413954/115528467 (8 pages)
11 October 2006Ad 01/09/06-30/09/06 £ si [email protected]= 114513 £ ic 115413954/115528467 (8 pages)
5 October 2006Ad 01/08/06-31/08/06 £ si [email protected]=30605 £ ic 115383349/115413954 (8 pages)
5 October 2006Ad 01/08/06-31/08/06 £ si [email protected]=30605 £ ic 115383349/115413954 (8 pages)
11 September 2006Ad 01/08/06-31/08/06 £ si [email protected]=30608 £ ic 115407367/115437975 (1 page)
11 September 2006Ad 01/08/06-31/08/06 £ si [email protected]=30608 £ ic 115407367/115437975 (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
16 August 2006Ad 01/07/06-31/07/06 £ si [email protected]=3555 £ ic 115403812/115407367 (5 pages)
16 August 2006Ad 01/07/06-31/07/06 £ si [email protected]=3555 £ ic 115403812/115407367 (5 pages)
10 July 2006Ad 01/06/06-30/06/06 £ si [email protected]=16490 £ ic 115387322/115403812 (6 pages)
10 July 2006Return made up to 23/05/06; bulk list available separately (15 pages)
10 July 2006Ad 01/06/06-30/06/06 £ si [email protected]=16490 £ ic 115387322/115403812 (6 pages)
10 July 2006Return made up to 23/05/06; bulk list available separately (15 pages)
14 June 2006Ad 01/05/06-31/05/06 £ si [email protected]= 115124 £ ic 115272198/115387322 (52 pages)
14 June 2006Ad 01/05/06-31/05/06 £ si [email protected]= 115124 £ ic 115272198/115387322 (52 pages)
30 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (85 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (85 pages)
10 May 2006Ad 01/04/06-30/04/06 £ si [email protected]=7233 £ si [email protected]= 36061 £ ic 115228904/115272198 (8 pages)
10 May 2006Ad 01/04/06-30/04/06 £ si [email protected]=7233 £ si [email protected]= 36061 £ ic 115228904/115272198 (8 pages)
20 April 2006Ad 01/03/06-31/03/06 £ si [email protected]=18844 £ ic 115154958/115173802 (1 page)
20 April 2006Ad 01/03/06-31/03/06 £ si [email protected]=18844 £ ic 115154958/115173802 (1 page)
20 April 2006Ad 01/03/06-31/03/06 £ si [email protected]= 55102 £ ic 115173802/115228904 (9 pages)
20 April 2006Ad 01/03/06-31/03/06 £ si [email protected]=12568 £ ic 115142390/115154958 (1 page)
20 April 2006Ad 01/03/06-31/03/06 £ si [email protected]=12568 £ ic 115142390/115154958 (1 page)
20 April 2006Ad 01/03/06-31/03/06 £ si [email protected]= 55102 £ ic 115173802/115228904 (9 pages)
7 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=17062 £ ic 115125328/115142390 (7 pages)
7 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=17062 £ ic 115125328/115142390 (7 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
18 January 2006Ad 01/12/05-31/12/05 £ si [email protected]=4014 £ si [email protected]= 205043 £ ic 114915768/115124825 (6 pages)
18 January 2006Ad 01/12/05-31/12/05 £ si [email protected]=4014 £ si [email protected]= 205043 £ ic 114915768/115124825 (6 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
12 December 2005Ad 01/11/05-30/11/05 £ si [email protected]= 307661 £ ic 114608107/114915768 (55 pages)
12 December 2005Ad 01/11/05-30/11/05 £ si [email protected]= 307661 £ ic 114608107/114915768 (55 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
11 November 2005Ad 01/10/05-31/10/05 £ si [email protected]=93281 £ ic 114514826/114608107 (15 pages)
11 November 2005Ad 01/10/05-31/10/05 £ si [email protected]=93281 £ ic 114514826/114608107 (15 pages)
14 October 2005Ad 01/09/05-30/09/05 £ si [email protected]= 451379 £ ic 114063447/114514826 (27 pages)
14 October 2005Ad 01/09/05-30/09/05 £ si [email protected]= 451379 £ ic 114063447/114514826 (27 pages)
12 September 2005Ad 01/08/05-31/08/05 £ si [email protected]=73017 £ ic 113990430/114063447 (11 pages)
12 September 2005Ad 01/08/05-31/08/05 £ si [email protected]=73017 £ ic 113990430/114063447 (11 pages)
25 August 2005Ad 29/07/05--------- £ si [email protected]=158454 £ ic 113831976/113990430 (2 pages)
25 August 2005Statement of affairs (76 pages)
25 August 2005Statement of affairs (76 pages)
25 August 2005Ad 29/07/05--------- £ si [email protected]=158454 £ ic 113831976/113990430 (2 pages)
10 August 2005Ad 01/07/05-31/07/05 £ si [email protected]= 75507 £ ic 113756469/113831976 (9 pages)
10 August 2005Ad 01/07/05-31/07/05 £ si [email protected]= 75507 £ ic 113756469/113831976 (9 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (83 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (83 pages)
26 July 2005Ad 01/06/05-30/06/05 £ si [email protected]=3 £ si [email protected]= 370283 £ ic 113386183/113756469 (36 pages)
26 July 2005Ad 01/06/05-30/06/05 £ si [email protected]=3 £ si [email protected]= 370283 £ ic 113386183/113756469 (36 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
12 July 2005Return made up to 23/05/05; bulk list available separately (20 pages)
12 July 2005Return made up to 23/05/05; bulk list available separately (20 pages)
12 July 2005S-div 06/06/05 (1 page)
12 July 2005Memorandum and Articles of Association (53 pages)
12 July 2005S-div 06/06/05 (1 page)
12 July 2005Memorandum and Articles of Association (53 pages)
27 June 2005Ad 01/05/05-31/05/05 £ si [email protected]=105764 £ ic 113280419/113386183 (51 pages)
27 June 2005Ad 01/05/05-31/05/05 £ si [email protected]=105764 £ ic 113280419/113386183 (51 pages)
20 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
3 June 200511/05/05 £ tr [email protected]= 3259 £ ic 113283678/113280419 (1 page)
3 June 200511/05/05 £ tr [email protected]= 3259 £ ic 113283678/113280419 (1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
11 May 2005Ad 01/04/05-30/04/05 £ si [email protected]=66509 £ ic 113217169/113283678 (17 pages)
11 May 2005Ad 01/04/05-30/04/05 £ si [email protected]=66509 £ ic 113217169/113283678 (17 pages)
11 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=227264 £ ic 112989905/113217169 (22 pages)
11 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=227264 £ ic 112989905/113217169 (22 pages)
9 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=27822 £ ic 112962083/112989905 (4 pages)
9 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=27822 £ ic 112962083/112989905 (4 pages)
8 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=5653 £ ic 112956430/112962083 (7 pages)
8 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=5653 £ ic 112956430/112962083 (7 pages)
10 January 2005Ad 01/12/04-30/12/04 £ si [email protected]=14387 £ ic 112942043/112956430 (5 pages)
10 January 2005Ad 01/12/04-30/12/04 £ si [email protected]=14387 £ ic 112942043/112956430 (5 pages)
23 December 200417/12/04 £ ti [email protected]=1331250 (1 page)
23 December 200417/12/04 £ ti [email protected]=1331250 (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
16 December 2004Ad 01/11/04-30/11/04 £ si [email protected]=122595 £ ic 112819448/112942043 (5 pages)
16 December 2004Ad 01/11/04-30/11/04 £ si [email protected]=122595 £ ic 112819448/112942043 (5 pages)
7 December 200430/11/04 £ ti [email protected]=1927500 (1 page)
7 December 200430/11/04 £ ti [email protected]=1927500 (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
11 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=136 £ ic 112741998/112742134 (3 pages)
11 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=136 £ ic 112741998/112742134 (3 pages)
8 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=153 £ ic 112741845/112741998 (5 pages)
8 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=5153 £ ic 112732822/112737975 (1 page)
8 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=2534 £ ic 112728454/112730988 (2 pages)
8 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=1834 £ ic 112730988/112732822 (1 page)
8 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=2534 £ ic 112728454/112730988 (2 pages)
8 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=5153 £ ic 112732822/112737975 (1 page)
8 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=3870 £ ic 112737975/112741845 (1 page)
8 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=1834 £ ic 112730988/112732822 (1 page)
8 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=3870 £ ic 112737975/112741845 (1 page)
8 October 2004Ad 01/09/04-30/09/04 £ si [email protected]=153 £ ic 112741845/112741998 (5 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
9 September 2004Ad 01/08/04-31/08/04 £ si [email protected]=350 £ ic 112728104/112728454 (5 pages)
9 September 2004Ad 01/08/04-31/08/04 £ si [email protected]=350 £ ic 112728104/112728454 (5 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
16 August 2004Return made up to 23/05/04; bulk list available separately (17 pages)
16 August 2004Return made up to 23/05/04; bulk list available separately (17 pages)
10 August 2004Ad 01/07/04-31/07/04 £ si [email protected]=1411 £ ic 112726693/112728104 (6 pages)
10 August 2004Ad 01/07/04-31/07/04 £ si [email protected]=1411 £ ic 112726693/112728104 (6 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
7 July 2004Ad 01/06/04-30/06/04 £ si [email protected]=44460 £ ic 112682233/112726693 (22 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Ad 01/06/04-30/06/04 £ si [email protected]=44460 £ ic 112682233/112726693 (22 pages)
7 July 2004Director's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
8 June 2004Ad 22/05/04-31/05/04 £ si [email protected]=18277 £ ic 112663956/112682233 (4 pages)
8 June 2004Ad 22/05/04-31/05/04 £ si [email protected]=18277 £ ic 112663956/112682233 (4 pages)
3 June 2004Ad 08/05/04-21/05/04 £ si [email protected]=35247 £ ic 112628709/112663956 (12 pages)
3 June 2004Ad 08/05/04-21/05/04 £ si [email protected]=35247 £ ic 112628709/112663956 (12 pages)
2 June 2004Group of companies' accounts made up to 31 December 2003 (76 pages)
2 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2004Group of companies' accounts made up to 31 December 2003 (76 pages)
14 May 2004Ad 01/05/04-07/05/04 £ si [email protected]=24851 £ ic 112603858/112628709 (30 pages)
14 May 2004Ad 01/05/04-07/05/04 £ si [email protected]=24851 £ ic 112603858/112628709 (30 pages)
12 May 2004Ad 01/04/04-30/04/04 £ si [email protected]=46302 £ ic 112557556/112603858 (10 pages)
12 May 2004Ad 01/04/04-30/04/04 £ si [email protected]=46302 £ ic 112557556/112603858 (10 pages)
14 April 2004Ad 01/03/04-31/03/04 £ si [email protected]=55367 £ ic 112502189/112557556 (12 pages)
14 April 2004Ad 01/03/04-31/03/04 £ si [email protected]=55367 £ ic 112502189/112557556 (12 pages)
9 March 2004Ad 01/02/04-29/02/04 £ si [email protected]=3942 £ ic 112498247/112502189 (6 pages)
9 March 2004Ad 01/02/04-29/02/04 £ si [email protected]=3942 £ ic 112498247/112502189 (6 pages)
11 February 2004Ad 01/01/04-31/01/04 £ si [email protected]=15989 £ ic 112482258/112498247 (12 pages)
11 February 2004Ad 01/01/04-31/01/04 £ si [email protected]=15989 £ ic 112482258/112498247 (12 pages)
14 January 2004£ ic 113232258/112482258 30/12/03 £ sr [email protected]=750000 (2 pages)
14 January 2004£ ic 113232258/112482258 30/12/03 £ sr [email protected]=750000 (2 pages)
10 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=29420 £ ic 113202838/113232258 (1 page)
10 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=29420 £ ic 113202838/113232258 (1 page)
16 December 2003Ad 01/11/03-30/11/03 £ si [email protected]=130380 £ ic 113072458/113202838 (7 pages)
16 December 2003Ad 01/11/03-30/11/03 £ si [email protected]=130380 £ ic 113072458/113202838 (7 pages)
15 December 2003£ ic 113893708/113072458 08/12/03 £ sr [email protected]=821250 (1 page)
15 December 2003£ ic 113893708/113072458 08/12/03 £ sr [email protected]=821250 (1 page)
18 November 2003£ ic 114487708/113893708 11/11/03 £ sr [email protected]=594000 (2 pages)
18 November 2003£ ic 114487708/113893708 11/11/03 £ sr [email protected]=594000 (2 pages)
11 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=51451 £ ic 114436257/114487708 (14 pages)
11 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=51451 £ ic 114436257/114487708 (14 pages)
21 October 2003£ ic 114851882/114436257 15/10/03 £ sr [email protected]=415625 (1 page)
21 October 2003£ ic 114851882/114436257 15/10/03 £ sr [email protected]=415625 (1 page)
8 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=135314 £ ic 114716568/114851882 (22 pages)
8 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=135314 £ ic 114716568/114851882 (22 pages)
29 September 2003£ ic 114776568/114716568 19/09/03 £ sr [email protected]=60000 (2 pages)
29 September 2003£ ic 114776568/114716568 19/09/03 £ sr [email protected]=60000 (2 pages)
11 September 2003Ad 01/08/03-31/08/03 £ si [email protected]=64836 £ ic 114711732/114776568 (7 pages)
11 September 2003Ad 01/08/03-31/08/03 £ si [email protected]=64836 £ ic 114711732/114776568 (7 pages)
2 September 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
2 September 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
20 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=837 £ ic 114708497/114709334 (2 pages)
20 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=2398 £ ic 114709334/114711732 (5 pages)
20 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=837 £ ic 114708497/114709334 (2 pages)
20 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=2398 £ ic 114709334/114711732 (5 pages)
23 July 2003Ad 01/06/03-30/06/03 £ si [email protected]=96496 £ ic 114612001/114708497 (7 pages)
23 July 2003Ad 01/06/03-30/06/03 £ si [email protected]=96496 £ ic 114612001/114708497 (7 pages)
21 July 2003£ ic 115042001/114612001 20/06/03 £ sr [email protected]=430000 (1 page)
21 July 2003£ ic 115042001/114612001 20/06/03 £ sr [email protected]=430000 (1 page)
15 July 2003Return made up to 23/05/03; bulk list available separately (16 pages)
15 July 2003Return made up to 23/05/03; bulk list available separately (16 pages)
27 June 2003£ ic 115077751/115042001 22/05/03 £ sr [email protected]=35750 (1 page)
27 June 2003£ ic 115077751/115042001 22/05/03 £ sr [email protected]=35750 (1 page)
11 June 2003Ad 01/05/03-31/05/03 £ si [email protected]=19850 £ ic 115057901/115077751 (11 pages)
11 June 2003Ad 01/05/03-31/05/03 £ si [email protected]=19850 £ ic 115057901/115077751 (11 pages)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
31 May 2003£ ic 115745401/115057901 15/05/03 £ sr [email protected]=687500 (1 page)
31 May 2003£ ic 115745401/115057901 15/05/03 £ sr [email protected]=687500 (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
10 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=1306 £ ic 115744095/115745401 (2 pages)
10 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=3031 £ ic 115737758/115740789 (2 pages)
10 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=3306 £ ic 115740789/115744095 (2 pages)
10 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=1718 £ ic 115736040/115737758 (2 pages)
10 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=3031 £ ic 115737758/115740789 (2 pages)
10 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=3306 £ ic 115740789/115744095 (2 pages)
10 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=1306 £ ic 115744095/115745401 (2 pages)
10 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=1718 £ ic 115736040/115737758 (2 pages)
28 April 2003£ ic 116241040/115736040 22/04/03 £ sr [email protected]=505000 (1 page)
28 April 2003£ ic 116241040/115736040 22/04/03 £ sr [email protected]=505000 (1 page)
8 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=2177 £ ic 116238863/116241040 (1 page)
8 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=2177 £ ic 116238863/116241040 (1 page)
8 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=9000 £ ic 116229863/116238863 (2 pages)
8 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=9000 £ ic 116229863/116238863 (2 pages)
2 April 2003£ ic 116924238/116229863 27/02/03 £ sr [email protected]=694375 (2 pages)
2 April 2003£ ic 116924238/116229863 27/02/03 £ sr [email protected]=694375 (2 pages)
10 March 2003Ad 01/02/03-28/02/03 £ si [email protected]=2066 £ ic 116922172/116924238 (2 pages)
10 March 2003Ad 01/02/03-28/02/03 £ si [email protected]=2066 £ ic 116922172/116924238 (2 pages)
26 February 2003Ad 01/01/03-31/01/03 £ si [email protected]=88176 £ ic 116833996/116922172 (7 pages)
26 February 2003Ad 01/01/03-31/01/03 £ si [email protected]=88176 £ ic 116833996/116922172 (7 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=3791 £ ic 116782976/116786767 (3 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=15983 £ ic 116795952/116811935 (8 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=15324 £ ic 116811935/116827259 (8 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=2943 £ ic 116831053/116833996 (2 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=3794 £ ic 116827259/116831053 (4 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=15324 £ ic 116811935/116827259 (8 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=2943 £ ic 116831053/116833996 (2 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=9185 £ ic 116786767/116795952 (5 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=9185 £ ic 116786767/116795952 (5 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=15983 £ ic 116795952/116811935 (8 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=3791 £ ic 116782976/116786767 (3 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=3794 £ ic 116827259/116831053 (4 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=14649 £ ic 116614960/116629609 (17 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=5262 £ ic 116777714/116782976 (2 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=9159 £ ic 116605801/116614960 (8 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=14649 £ ic 116614960/116629609 (17 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=8541 £ ic 116674925/116683466 (7 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=94248 £ ic 116683466/116777714 (4 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=8541 £ ic 116674925/116683466 (7 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=94248 £ ic 116683466/116777714 (4 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=5262 £ ic 116777714/116782976 (2 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=30325 £ ic 116629609/116659934 (11 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=14991 £ ic 116659934/116674925 (11 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=12554 £ ic 116593247/116605801 (4 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=30325 £ ic 116629609/116659934 (11 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=14991 £ ic 116659934/116674925 (11 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=12554 £ ic 116593247/116605801 (4 pages)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=9159 £ ic 116605801/116614960 (8 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=5958 £ ic 116487207/116493165 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=6265 £ ic 116554640/116560905 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=14359 £ ic 116560905/116575264 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=13385 £ ic 116575264/116588649 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=1024 £ ic 116592223/116593247 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=14359 £ ic 116560905/116575264 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=3574 £ ic 116588649/116592223 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=2726 £ ic 116498673/116501399 (3 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=6265 £ ic 116554640/116560905 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=2726 £ ic 116498673/116501399 (3 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=3574 £ ic 116588649/116592223 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=13385 £ ic 116575264/116588649 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=5958 £ ic 116487207/116493165 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=43745 £ ic 116501399/116545144 (9 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=5508 £ ic 116493165/116498673 (3 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=43745 £ ic 116501399/116545144 (9 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=1024 £ ic 116592223/116593247 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=9496 £ ic 116545144/116554640 (6 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=9496 £ ic 116545144/116554640 (6 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=5508 £ ic 116493165/116498673 (3 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=4125 £ ic 116479446/116483571 (2 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=3636 £ ic 116483571/116487207 (2 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=2659 £ ic 116465429/116468088 (4 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=11358 £ ic 116468088/116479446 (2 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=4125 £ ic 116479446/116483571 (2 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=27267 £ ic 116438162/116465429 (7 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=11358 £ ic 116468088/116479446 (2 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=12230 £ ic 116425932/116438162 (4 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=12230 £ ic 116425932/116438162 (4 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=2601 £ ic 116423331/116425932 (2 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=2659 £ ic 116465429/116468088 (4 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=3636 £ ic 116483571/116487207 (2 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=27267 £ ic 116438162/116465429 (7 pages)
10 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=2601 £ ic 116423331/116425932 (2 pages)
10 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=1016 £ ic 116402026/116403042 (2 pages)
10 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=3324 £ ic 116420007/116423331 (2 pages)
10 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=3324 £ ic 116420007/116423331 (2 pages)
10 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=5695 £ ic 116403042/116408737 (3 pages)
10 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=1016 £ ic 116402026/116403042 (2 pages)
10 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=5695 £ ic 116403042/116408737 (3 pages)
10 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=7449 £ ic 116408737/116416186 (4 pages)
10 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=3821 £ ic 116416186/116420007 (3 pages)
10 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=3821 £ ic 116416186/116420007 (3 pages)
10 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=7449 £ ic 116408737/116416186 (4 pages)
15 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=3174 £ ic 116387478/116390652 (4 pages)
15 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=3174 £ ic 116387478/116390652 (4 pages)
15 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=2795 £ ic 116390652/116393447 (2 pages)
15 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=3484 £ ic 116398542/116402026 (2 pages)
15 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=5095 £ ic 116393447/116398542 (2 pages)
15 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=3484 £ ic 116398542/116402026 (2 pages)
15 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=2795 £ ic 116390652/116393447 (2 pages)
15 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=5095 £ ic 116393447/116398542 (2 pages)
15 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=2500 £ ic 116384978/116387478 (2 pages)
15 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=55492 £ ic 116329486/116384978 (2 pages)
15 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=9750 £ ic 116310119/116319869 (2 pages)
15 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=9750 £ ic 116310119/116319869 (2 pages)
15 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=9617 £ ic 116319869/116329486 (2 pages)
15 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=55492 £ ic 116329486/116384978 (2 pages)
15 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=1750 £ ic 116308369/116310119 (2 pages)
15 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=2500 £ ic 116384978/116387478 (2 pages)
15 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=1750 £ ic 116308369/116310119 (2 pages)
15 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=9617 £ ic 116319869/116329486 (2 pages)
2 July 2002Return made up to 23/05/02; bulk list available separately (8 pages)
2 July 2002Return made up to 23/05/02; bulk list available separately (8 pages)
27 June 2002Ad 01/05/02-31/05/02 £ si [email protected] (2 pages)
27 June 2002Ad 01/05/02-31/05/02 £ si [email protected] (2 pages)
16 June 2002Group of companies' accounts made up to 31 December 2001 (71 pages)
16 June 2002Group of companies' accounts made up to 31 December 2001 (71 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
7 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=12120 £ ic 116177419/116189539 (2 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=8593 £ ic 116292296/116300889 (2 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=12120 £ ic 116177419/116189539 (2 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=44068 £ ic 116248228/116292296 (2 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=8593 £ ic 116292296/116300889 (2 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=20888 £ ic 116195465/116216353 (2 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=5926 £ ic 116189539/116195465 (2 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=31875 £ ic 116216353/116248228 (3 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=5926 £ ic 116189539/116195465 (2 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=20888 £ ic 116195465/116216353 (2 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=31875 £ ic 116216353/116248228 (3 pages)
15 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=44068 £ ic 116248228/116292296 (2 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=15562 £ ic 116074151/116089713 (2 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=5198 £ ic 116089713/116094911 (2 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=9133 £ ic 116094911/116104044 (2 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=15562 £ ic 116074151/116089713 (2 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=5750 £ ic 116126919/116132669 (2 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=5750 £ ic 116126919/116132669 (2 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=22875 £ ic 116104044/116126919 (3 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=44750 £ ic 116132669/116177419 (4 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=22875 £ ic 116104044/116126919 (3 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=5198 £ ic 116089713/116094911 (2 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=9133 £ ic 116094911/116104044 (2 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=44750 £ ic 116132669/116177419 (4 pages)
9 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=9950 £ ic 116049978/116059928 (2 pages)
9 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=302 £ ic 116073849/116074151 (2 pages)
9 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=9950 £ ic 116049978/116059928 (2 pages)
9 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=302 £ ic 116073849/116074151 (2 pages)
9 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=8250 £ ic 116059928/116068178 (2 pages)
9 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=5671 £ ic 116068178/116073849 (2 pages)
9 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=5671 £ ic 116068178/116073849 (2 pages)
9 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=8250 £ ic 116059928/116068178 (2 pages)
18 February 2002Ad 01/01/02-31/01/02 £ si [email protected]=1644 £ ic 116048334/116049978 (2 pages)
18 February 2002Ad 01/01/02-31/01/02 £ si [email protected]=1644 £ ic 116048334/116049978 (2 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=22243 £ ic 116021860/116044103 (2 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=4231 £ ic 116044103/116048334 (2 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=20198 £ ic 116001662/116021860 (3 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=22243 £ ic 116021860/116044103 (2 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=20198 £ ic 116001662/116021860 (3 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=2308 £ ic 115999354/116001662 (2 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=4231 £ ic 116044103/116048334 (2 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=2308 £ ic 115999354/116001662 (2 pages)
7 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=11673 £ ic 115984988/115996661 (2 pages)
7 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=107261 £ ic 115854706/115961967 (3 pages)
7 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=5156 £ ic 115844082/115849238 (2 pages)
7 December 2001Ad 01/11/01--------- £ si [email protected]=5468 £ ic 115849238/115854706 (2 pages)
7 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=2693 £ ic 115996661/115999354 (2 pages)
7 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=107261 £ ic 115854706/115961967 (3 pages)
7 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=5156 £ ic 115844082/115849238 (2 pages)
7 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=23021 £ ic 115961967/115984988 (2 pages)
7 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=2693 £ ic 115996661/115999354 (2 pages)
7 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=23021 £ ic 115961967/115984988 (2 pages)
7 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=11673 £ ic 115984988/115996661 (2 pages)
7 December 2001Ad 01/11/01--------- £ si [email protected]=5468 £ ic 115849238/115854706 (2 pages)
6 November 2001Ad 01/10/01-31/10/01 £ si [email protected]=51125 £ ic 115764866/115815991 (5 pages)
6 November 2001Ad 01/10/01-31/10/01 £ si [email protected]=3500 £ ic 115761366/115764866 (2 pages)
6 November 2001Ad 01/10/01-31/10/01 £ si [email protected]=28091 £ ic 115815991/115844082 (2 pages)
6 November 2001Ad 01/10/01-31/10/01 £ si [email protected]=51125 £ ic 115764866/115815991 (5 pages)
6 November 2001Ad 01/10/01-31/10/01 £ si [email protected]=3500 £ ic 115761366/115764866 (2 pages)
6 November 2001Ad 01/10/01-31/10/01 £ si [email protected]=28091 £ ic 115815991/115844082 (2 pages)
18 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=7750 £ ic 115753616/115761366 (2 pages)
18 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=7750 £ ic 115753616/115761366 (2 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=6125 £ ic 115477334/115483459 (2 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=9625 £ ic 115611584/115621209 (2 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=128125 £ ic 115483459/115611584 (9 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=6125 £ ic 115477334/115483459 (2 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=9625 £ ic 115611584/115621209 (2 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=128125 £ ic 115483459/115611584 (9 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=69000 £ ic 115648837/115717837 (2 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=17879 £ ic 115621209/115639088 (2 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=9749 £ ic 115639088/115648837 (2 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=9749 £ ic 115639088/115648837 (2 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=35779 £ ic 115717837/115753616 (4 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=69000 £ ic 115648837/115717837 (2 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=17879 £ ic 115621209/115639088 (2 pages)
5 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=35779 £ ic 115717837/115753616 (4 pages)
13 September 2001Ad 01/08/01-31/08/01 £ si [email protected]=264 £ ic 115477070/115477334 (2 pages)
13 September 2001Ad 01/08/01-31/08/01 £ si [email protected]=264 £ ic 115477070/115477334 (2 pages)
13 August 2001Ad 01/07/01-31/07/01 £ si [email protected]=1580 £ ic 115475490/115477070 (2 pages)
13 August 2001Ad 01/07/01-31/07/01 £ si [email protected]=1580 £ ic 115475490/115477070 (2 pages)
30 July 2001Return made up to 23/05/01; bulk list available separately (8 pages)
30 July 2001Return made up to 23/05/01; bulk list available separately (8 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=14000 £ ic 115434412/115448412 (2 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=17351 £ ic 115397970/115415321 (2 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=17351 £ ic 115397970/115415321 (2 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=23250 £ ic 115452240/115475490 (3 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=6117 £ ic 115428295/115434412 (2 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=3828 £ ic 115448412/115452240 (2 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=6117 £ ic 115428295/115434412 (2 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=3828 £ ic 115448412/115452240 (2 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=14000 £ ic 115434412/115448412 (2 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=12974 £ ic 115415321/115428295 (2 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=12974 £ ic 115415321/115428295 (2 pages)
10 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=23250 £ ic 115452240/115475490 (3 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
26 June 2001Location of register of members (1 page)
26 June 2001Location of register of members (1 page)
11 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=26893 £ ic 115348867/115375760 (2 pages)
11 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=12956 £ ic 115375760/115388716 (2 pages)
11 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=9254 £ ic 115388716/115397970 (2 pages)
11 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=9254 £ ic 115388716/115397970 (2 pages)
11 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=12956 £ ic 115375760/115388716 (2 pages)
11 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=26893 £ ic 115348867/115375760 (2 pages)
8 June 2001Full group accounts made up to 31 December 2000 (40 pages)
8 June 2001Full group accounts made up to 31 December 2000 (40 pages)
17 May 2001Ad 01/04/01-30/04/01 £ si [email protected]=11406 £ ic 115310851/115322257 (3 pages)
17 May 2001Ad 01/04/01-30/04/01 £ si [email protected]=26610 £ ic 115322257/115348867 (4 pages)
17 May 2001Ad 01/04/01-30/04/01 £ si [email protected]=11406 £ ic 115310851/115322257 (3 pages)
17 May 2001Ad 01/04/01-30/04/01 £ si [email protected]=26610 £ ic 115322257/115348867 (4 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=19606 £ ic 115204373/115223979 (3 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=8456 £ ic 115194199/115202655 (2 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=9650 £ ic 115301201/115310851 (2 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=1718 £ ic 115202655/115204373 (2 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=8350 £ ic 115292851/115301201 (2 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=8350 £ ic 115292851/115301201 (2 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=19606 £ ic 115204373/115223979 (3 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=9650 £ ic 115301201/115310851 (2 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=68872 £ ic 115223979/115292851 (3 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=8456 £ ic 115194199/115202655 (2 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=1718 £ ic 115202655/115204373 (2 pages)
17 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=68872 £ ic 115223979/115292851 (3 pages)
8 March 2001Ad 01/02/01-28/02/01 £ si [email protected]=9906 £ ic 115162766/115172672 (2 pages)
8 March 2001Ad 01/02/01-28/02/01 £ si [email protected]=576 £ ic 115193623/115194199 (2 pages)
8 March 2001Ad 01/02/01-28/02/01 £ si [email protected]=12201 £ ic 115181422/115193623 (2 pages)
8 March 2001Ad 01/02/01-28/02/01 £ si [email protected]=576 £ ic 115193623/115194199 (2 pages)
8 March 2001Ad 01/02/01-28/02/01 £ si [email protected]=9906 £ ic 115162766/115172672 (2 pages)
8 March 2001Ad 01/02/01-28/02/01 £ si [email protected]=8750 £ ic 115172672/115181422 (2 pages)
8 March 2001Ad 01/02/01-28/02/01 £ si [email protected]=8750 £ ic 115172672/115181422 (2 pages)
8 March 2001Ad 01/02/01-28/02/01 £ si [email protected]=12201 £ ic 115181422/115193623 (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 110 park street, london, W1Y 3RB (1 page)
5 March 2001Registered office changed on 05/03/01 from: 110 park street, london, W1Y 3RB (1 page)
9 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=2000 £ ic 115160766/115162766 (2 pages)
9 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=969 £ ic 115159797/115160766 (2 pages)
9 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=2000 £ ic 115160766/115162766 (2 pages)
9 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=969 £ ic 115159797/115160766 (2 pages)
9 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=2246 £ ic 115157551/115159797 (2 pages)
9 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=2246 £ ic 115157551/115159797 (2 pages)
16 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=28172 £ ic 115116009/115144181 (3 pages)
16 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=3370 £ ic 115144181/115147551 (2 pages)
16 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=10000 £ ic 115147551/115157551 (2 pages)
16 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=42088 £ ic 115073921/115116009 (2 pages)
16 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=10000 £ ic 115147551/115157551 (2 pages)
16 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=28172 £ ic 115116009/115144181 (3 pages)
16 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=3370 £ ic 115144181/115147551 (2 pages)
16 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=42088 £ ic 115073921/115116009 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=80813 £ ic 114993108/115073921 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=7862 £ ic 114957429/114965291 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=13454 £ ic 114976490/114989944 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=3164 £ ic 114989944/114993108 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=5625 £ ic 114951804/114957429 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=7000 £ ic 114944804/114951804 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=7000 £ ic 114944804/114951804 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=28750 £ ic 114916054/114944804 (4 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=13454 £ ic 114976490/114989944 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=80813 £ ic 114993108/115073921 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=7862 £ ic 114957429/114965291 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=11199 £ ic 114965291/114976490 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=28750 £ ic 114916054/114944804 (4 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=11199 £ ic 114965291/114976490 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=5625 £ ic 114951804/114957429 (2 pages)
8 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=3164 £ ic 114989944/114993108 (2 pages)
14 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=25375 £ ic 114852583/114877958 (3 pages)
14 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=17834 £ ic 114898220/114916054 (2 pages)
14 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=3262 £ ic 114849321/114852583 (2 pages)
14 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=13878 £ ic 114884342/114898220 (2 pages)
14 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=6384 £ ic 114877958/114884342 (2 pages)
14 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=6384 £ ic 114877958/114884342 (2 pages)
14 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=13878 £ ic 114884342/114898220 (2 pages)
14 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=17834 £ ic 114898220/114916054 (2 pages)
14 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=3262 £ ic 114849321/114852583 (2 pages)
14 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=25375 £ ic 114852583/114877958 (3 pages)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=17923 £ ic 114816978/114834901 (3 pages)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=102000 £ ic 114714978/114816978 (8 pages)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=33000 £ ic 114677603/114710603 (3 pages)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=4375 £ ic 114710603/114714978 (2 pages)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=14420 £ ic 114834901/114849321 (3 pages)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=4375 £ ic 114710603/114714978 (2 pages)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=33000 £ ic 114677603/114710603 (3 pages)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=24750 £ ic 114652853/114677603 (1 page)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=14420 £ ic 114834901/114849321 (3 pages)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=24750 £ ic 114652853/114677603 (1 page)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=102000 £ ic 114714978/114816978 (8 pages)
18 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=17923 £ ic 114816978/114834901 (3 pages)
5 October 2000Ad 01/08/00-31/08/00 £ si [email protected]=29437 £ ic 114623416/114652853 (3 pages)
5 October 2000Ad 01/08/00-31/08/00 £ si [email protected]=13590 £ ic 114609826/114623416 (2 pages)
5 October 2000Ad 01/08/00-31/08/00 £ si [email protected]=11368 £ ic 114592208/114603576 (2 pages)
5 October 2000Ad 01/08/00-31/08/00 £ si [email protected]=6250 £ ic 114603576/114609826 (2 pages)
5 October 2000Ad 01/08/00-31/08/00 £ si [email protected]=11368 £ ic 114592208/114603576 (2 pages)
5 October 2000Ad 01/08/00-31/08/00 £ si [email protected]=6250 £ ic 114603576/114609826 (2 pages)
5 October 2000Ad 01/08/00-31/08/00 £ si [email protected]=29437 £ ic 114623416/114652853 (3 pages)
5 October 2000Ad 01/08/00-31/08/00 £ si [email protected]=13590 £ ic 114609826/114623416 (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
7 August 2000Ad 01/07/00-30/07/00 £ si [email protected]=1573 £ ic 114590635/114592208 (2 pages)
7 August 2000Ad 01/07/00-30/07/00 £ si [email protected]=1573 £ ic 114590635/114592208 (2 pages)
7 August 2000Ad 01/07/00-31/07/00 £ si [email protected]=2475 £ ic 114588160/114590635 (2 pages)
7 August 2000Ad 01/07/00-31/07/00 £ si [email protected]=2475 £ ic 114588160/114590635 (2 pages)
21 July 2000Full group accounts made up to 31 December 1999 (40 pages)
21 July 2000Full group accounts made up to 31 December 1999 (40 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=87018 £ ic 114435461/114522479 (2 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=17981 £ ic 114522479/114540460 (2 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=17981 £ ic 114522479/114540460 (2 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=10156 £ ic 114425305/114435461 (2 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=8674 £ ic 114540460/114549134 (2 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=4806 £ ic 114420499/114425305 (2 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=39026 £ ic 114549134/114588160 (2 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=8674 £ ic 114540460/114549134 (2 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=39026 £ ic 114549134/114588160 (2 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=10156 £ ic 114425305/114435461 (2 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=87018 £ ic 114435461/114522479 (2 pages)
7 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=4806 £ ic 114420499/114425305 (2 pages)
4 July 2000Return made up to 23/05/00; bulk list available separately; amend (15 pages)
4 July 2000Return made up to 23/05/00; bulk list available separately; amend (15 pages)
29 June 2000Return made up to 23/05/00; bulk list available separately (11 pages)
29 June 2000Return made up to 23/05/00; bulk list available separately (11 pages)
12 June 2000Ad 01/05/00-31/05/00 £ si [email protected]=11187 £ ic 114404500/114415687 (2 pages)
12 June 2000Ad 01/05/00-31/05/00 £ si [email protected]=11187 £ ic 114404500/114415687 (2 pages)
12 June 2000Ad 01/05/00-31/05/00 £ si [email protected]=4812 £ ic 114415687/114420499 (2 pages)
12 June 2000Ad 01/05/00-31/05/00 £ si [email protected]=4812 £ ic 114415687/114420499 (2 pages)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 May 2000Ad 01/04/00-30/04/00 £ si [email protected]=2934 £ ic 114401566/114404500 (2 pages)
12 May 2000Ad 01/04/00-30/04/00 £ si [email protected]=2934 £ ic 114401566/114404500 (2 pages)
12 May 2000Ad 01/04/00-30/04/00 £ si [email protected]=858 £ ic 114400708/114401566 (2 pages)
12 May 2000Ad 01/04/00-30/04/00 £ si [email protected]=858 £ ic 114400708/114401566 (2 pages)
13 April 2000Ad 01/03/00-31/03/00 £ si [email protected]=2252 £ ic 114353206/114355458 (2 pages)
13 April 2000Ad 01/03/00-31/03/00 £ si [email protected]=9500 £ ic 114377583/114387083 (2 pages)
13 April 2000Ad 01/03/00-31/03/00 £ si [email protected]=13625 £ ic 114387083/114400708 (3 pages)
13 April 2000Ad 01/03/00-31/03/00 £ si [email protected]=9500 £ ic 114377583/114387083 (2 pages)
13 April 2000Ad 01/03/00-31/03/00 £ si [email protected]=22125 £ ic 114355458/114377583 (2 pages)
13 April 2000Ad 01/03/00-31/03/00 £ si [email protected]=13625 £ ic 114387083/114400708 (3 pages)
13 April 2000Ad 01/03/00-31/03/00 £ si [email protected]=22125 £ ic 114355458/114377583 (2 pages)
13 April 2000Ad 01/03/00-31/03/00 £ si [email protected]=2252 £ ic 114353206/114355458 (2 pages)
10 March 2000Ad 01/02/00-29/02/00 £ si [email protected]=687 £ ic 114348926/114349613 (2 pages)
10 March 2000Ad 01/02/00-29/02/00 £ si [email protected]=3593 £ ic 114349613/114353206 (2 pages)
10 March 2000Ad 01/02/00-29/02/00 £ si [email protected]=687 £ ic 114348926/114349613 (2 pages)
10 March 2000Ad 01/02/00-29/02/00 £ si [email protected]=3593 £ ic 114349613/114353206 (2 pages)
24 February 2000Ad 01/01/00-31/01/00 £ si [email protected]=9388 £ ic 114339538/114348926 (2 pages)
24 February 2000Ad 01/01/00-31/01/00 £ si [email protected]=9388 £ ic 114339538/114348926 (2 pages)
24 February 2000Ad 01/01/00-31/01/00 £ si [email protected]=28503 £ ic 114311035/114339538 (2 pages)
24 February 2000Ad 01/01/00-31/01/00 £ si [email protected]=28503 £ ic 114311035/114339538 (2 pages)
7 January 2000Ad 01/12/99-31/12/99 £ si [email protected]=15710 £ ic 114235420/114251130 (2 pages)
7 January 2000Ad 01/12/99-31/12/99 £ si [email protected]=15710 £ ic 114235420/114251130 (2 pages)
7 January 2000Ad 01/12/99-31/12/99 £ si [email protected]=19812 £ ic 114272786/114292598 (2 pages)
7 January 2000Ad 01/12/99-31/12/99 £ si [email protected]=21656 £ ic 114251130/114272786 (2 pages)
7 January 2000Ad 01/12/99-31/12/99 £ si [email protected]=6750 £ ic 114304285/114311035 (2 pages)
7 January 2000Ad 01/12/99-31/12/99 £ si [email protected]=6750 £ ic 114304285/114311035 (2 pages)
7 January 2000Ad 01/12/99-31/12/99 £ si [email protected]=11687 £ ic 114292598/114304285 (2 pages)
7 January 2000Ad 01/12/99-31/12/99 £ si [email protected]=19812 £ ic 114272786/114292598 (2 pages)
7 January 2000Ad 01/12/99-31/12/99 £ si [email protected]=21656 £ ic 114251130/114272786 (2 pages)
7 January 2000Ad 01/12/99-31/12/99 £ si [email protected]=11687 £ ic 114292598/114304285 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=44750 £ ic 114190670/114235420 (2 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=23765 £ ic 113895988/113919753 (2 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=36673 £ ic 114153997/114190670 (2 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=36673 £ ic 114153997/114190670 (2 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=90093 £ ic 113956565/114046658 (4 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=36812 £ ic 113919753/113956565 (3 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=76589 £ ic 114046658/114123247 (2 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=90093 £ ic 113956565/114046658 (4 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=13375 £ ic 114123247/114136622 (2 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=17375 £ ic 114136622/114153997 (2 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=13375 £ ic 114123247/114136622 (2 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=17375 £ ic 114136622/114153997 (2 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=76589 £ ic 114046658/114123247 (2 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=36812 £ ic 113919753/113956565 (3 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=23765 £ ic 113895988/113919753 (2 pages)
13 December 1999Ad 01/11/99-30/11/99 £ si [email protected]=44750 £ ic 114190670/114235420 (2 pages)
10 November 1999Ad 01/10/99-31/10/99 £ si [email protected]=4365 £ ic 113870861/113875226 (2 pages)
10 November 1999Ad 01/10/99-31/10/99 £ si [email protected]=4134 £ ic 113866727/113870861 (2 pages)
10 November 1999Ad 01/10/99-31/10/99 £ si [email protected]=9138 £ ic 113875226/113884364 (2 pages)
10 November 1999Ad 01/10/99-31/10/99 £ si [email protected]=4134 £ ic 113866727/113870861 (2 pages)
10 November 1999Ad 01/10/99-31/10/99 £ si [email protected]=11624 £ ic 113884364/113895988 (2 pages)
10 November 1999Ad 01/10/99-31/10/99 £ si [email protected]=11624 £ ic 113884364/113895988 (2 pages)
10 November 1999Ad 01/10/99-31/10/99 £ si [email protected]=9138 £ ic 113875226/113884364 (2 pages)
10 November 1999Ad 01/10/99-31/10/99 £ si [email protected]=4365 £ ic 113870861/113875226 (2 pages)
7 October 1999Ad 01/09/99-30/09/99 £ si [email protected]=3546 £ ic 113794207/113797753 (2 pages)
7 October 1999Ad 01/09/99-30/09/99 £ si [email protected]=3546 £ ic 113794207/113797753 (2 pages)
7 October 1999Ad 01/09/99-30/09/99 £ si [email protected]=20416 £ ic 113832197/113852613 (2 pages)
7 October 1999Ad 01/09/99-30/09/99 £ si [email protected]=5476 £ ic 113826721/113832197 (2 pages)
7 October 1999Ad 01/09/99-30/09/99 £ si [email protected]=20416 £ ic 113832197/113852613 (2 pages)
7 October 1999Ad 01/09/99-30/09/99 £ si [email protected]=5476 £ ic 113826721/113832197 (2 pages)
7 October 1999Ad 01/09/99-30/09/99 £ si [email protected]=14114 £ ic 113852613/113866727 (2 pages)
7 October 1999Ad 01/09/99-30/09/99 £ si [email protected]=28968 £ ic 113797753/113826721 (3 pages)
7 October 1999Ad 01/09/99-30/09/99 £ si [email protected]=28968 £ ic 113797753/113826721 (3 pages)
7 October 1999Ad 01/09/99-30/09/99 £ si [email protected]=14114 £ ic 113852613/113866727 (2 pages)
13 September 1999Ad 01/08/99-31/08/99 £ si [email protected]=3398 £ ic 113772059/113775457 (2 pages)
13 September 1999Ad 01/08/99-31/08/99 £ si [email protected]=18750 £ ic 113775457/113794207 (2 pages)
13 September 1999Ad 01/08/99-31/08/99 £ si [email protected]=3398 £ ic 113772059/113775457 (2 pages)
13 September 1999Ad 01/08/99-31/08/99 £ si [email protected]=18750 £ ic 113775457/113794207 (2 pages)
13 September 1999Ad 31/08/99--------- £ si [email protected]=1254 £ ic 113770805/113772059 (2 pages)
13 September 1999Ad 31/08/99--------- £ si [email protected]=1254 £ ic 113770805/113772059 (2 pages)
9 August 1999Ad 01/07/99-31/07/99 £ si [email protected]=4338 £ ic 113766467/113770805 (2 pages)
9 August 1999Ad 01/07/99-31/07/99 £ si [email protected]=6395 £ ic 113760072/113766467 (2 pages)
9 August 1999Ad 01/07/99-31/07/99 £ si [email protected]=4338 £ ic 113766467/113770805 (2 pages)
9 August 1999Ad 01/07/99-31/07/99 £ si [email protected]=6395 £ ic 113760072/113766467 (2 pages)
9 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=13220 £ ic 113566252/113579472 (2 pages)
9 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=92000 £ ic 113624675/113716675 (4 pages)
9 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=27327 £ ic 113716675/113744002 (2 pages)
9 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=92000 £ ic 113624675/113716675 (4 pages)
9 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=45203 £ ic 113579472/113624675 (3 pages)
9 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=16070 £ ic 113744002/113760072 (2 pages)
9 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=13220 £ ic 113566252/113579472 (2 pages)
9 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=27327 £ ic 113716675/113744002 (2 pages)
9 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=16070 £ ic 113744002/113760072 (2 pages)
9 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=45203 £ ic 113579472/113624675 (3 pages)
1 July 1999Full group accounts made up to 31 December 1998 (70 pages)
1 July 1999Full group accounts made up to 31 December 1998 (70 pages)
15 June 1999Ad 01/05/99-31/05/99 £ si [email protected] (2 pages)
15 June 1999Ad 01/05/99-31/05/99 £ si [email protected] (2 pages)
15 June 1999Ad 01/05/99-31/05/99 £ si [email protected] (2 pages)
15 June 1999Ad 01/05/99-31/05/99 £ si [email protected] (2 pages)
15 June 1999Ad 01/05/99-31/05/99 £ si [email protected] (2 pages)
15 June 1999Ad 01/05/99-31/05/99 £ si [email protected] (2 pages)
10 June 1999Return made up to 23/05/99; bulk list available separately (15 pages)
10 June 1999Return made up to 23/05/99; bulk list available separately (15 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
27 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
27 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
14 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=4750 £ ic 113493889/113498639 (2 pages)
14 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=4750 £ ic 113493889/113498639 (2 pages)
14 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=18832 £ ic 113506826/113525658 (3 pages)
14 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=2650 £ ic 113491239/113493889 (2 pages)
14 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=8187 £ ic 113498639/113506826 (2 pages)
14 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=18832 £ ic 113506826/113525658 (3 pages)
14 May 1999Director resigned (1 page)
14 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=2335 £ ic 113525658/113527993 (2 pages)
14 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=8187 £ ic 113498639/113506826 (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=2335 £ ic 113525658/113527993 (2 pages)
14 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=2650 £ ic 113491239/113493889 (2 pages)
8 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=10725 £ ic 113461152/113471877 (2 pages)
8 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=8750 £ ic 113482489/113491239 (2 pages)
8 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=8750 £ ic 113482489/113491239 (2 pages)
8 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=10612 £ ic 113471877/113482489 (2 pages)
8 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=10725 £ ic 113461152/113471877 (2 pages)
8 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=10612 £ ic 113471877/113482489 (2 pages)
8 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=3406 £ ic 113455628/113459034 (2 pages)
8 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=3406 £ ic 113455628/113459034 (2 pages)
8 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=5739 £ ic 113436658/113442397 (2 pages)
8 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=5739 £ ic 113436658/113442397 (2 pages)
8 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=13231 £ ic 113442397/113455628 (2 pages)
8 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=2118 £ ic 113459034/113461152 (2 pages)
8 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=2118 £ ic 113459034/113461152 (2 pages)
8 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=13231 £ ic 113442397/113455628 (2 pages)
5 February 1999Ad 01/01/99-31/01/99 £ si [email protected]=804 £ ic 113435854/113436658 (2 pages)
5 February 1999Ad 01/01/99-31/01/99 £ si [email protected]=804 £ ic 113435854/113436658 (2 pages)
14 January 1999Ad 01/11/98-30/11/98 £ si [email protected]=23100 £ ic 113411737/113434837 (2 pages)
14 January 1999Ad 01/12/98-31/12/98 £ si [email protected]=7908 £ ic 113362578/113370486 (2 pages)
14 January 1999Ad 01/12/98-31/12/98 £ si [email protected]=2275 £ ic 113357366/113359641 (2 pages)
14 January 1999Ad 01/12/98-31/12/98 £ si [email protected]=2937 £ ic 113359641/113362578 (2 pages)
14 January 1999Ad 01/11/98-30/11/98 £ si [email protected]=41251 £ ic 113370486/113411737 (2 pages)
14 January 1999Ad 01/11/98-30/11/98 £ si [email protected]=23100 £ ic 113411737/113434837 (2 pages)
14 January 1999Ad 01/12/98-31/12/98 £ si [email protected]=2937 £ ic 113359641/113362578 (2 pages)
14 January 1999Ad 01/12/98-31/12/98 £ si [email protected]=7908 £ ic 113362578/113370486 (2 pages)
14 January 1999Ad 01/11/98-30/11/98 £ si [email protected]=41251 £ ic 113370486/113411737 (2 pages)
14 January 1999Ad 01/11/98-30/11/98 £ si [email protected]=1017 £ ic 113434837/113435854 (2 pages)
14 January 1999Ad 01/11/98-30/11/98 £ si [email protected]=1017 £ ic 113434837/113435854 (2 pages)
14 January 1999Ad 01/12/98-31/12/98 £ si [email protected]=2275 £ ic 113357366/113359641 (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
12 November 1998Ad 01/10/98-31/10/98 £ si [email protected]=14793 £ ic 113342573/113357366 (2 pages)
12 November 1998Ad 01/10/98--------- £ si [email protected]=600 £ ic 113341973/113342573 (2 pages)
12 November 1998Ad 01/10/98--------- £ si [email protected]=600 £ ic 113341973/113342573 (2 pages)
12 November 1998Ad 01/10/98-31/10/98 £ si [email protected]=14793 £ ic 113342573/113357366 (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (3 pages)
15 October 1998Amending form 88(2) (3 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (3 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Ad 01/09/98-30/09/98 £ si [email protected]=7649 £ ic 113334324/113341973 (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (4 pages)
15 October 1998Amending form 88(2) (3 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (3 pages)
15 October 1998Amending form 88(2) (3 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (3 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (4 pages)
15 October 1998Ad 01/09/98-30/09/98 £ si [email protected]=7649 £ ic 113334324/113341973 (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (3 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
15 October 1998Amending form 88(2) (2 pages)
9 September 1998Ad 01/08/98-31/08/98 £ si [email protected]=10439 £ ic 113323553/113333992 (2 pages)
9 September 1998Ad 01/08/98-31/08/98 £ si [email protected]=332 £ ic 113333992/113334324 (2 pages)
9 September 1998Ad 01/08/98-31/08/98 £ si [email protected]=332 £ ic 113333992/113334324 (2 pages)
9 September 1998Ad 01/08/98-31/08/98 £ si [email protected]=10439 £ ic 113323553/113333992 (2 pages)
10 August 1998Ad 01/07/98-31/07/98 £ si [email protected]=961 £ ic 113322149/113323110 (2 pages)
10 August 1998Ad 01/07/98-31/07/98 £ si [email protected]=3296 £ ic 113318853/113322149 (2 pages)
10 August 1998Ad 01/07/98-31/07/98 £ si [email protected]=961 £ ic 113322149/113323110 (2 pages)
10 August 1998Ad 01/07/98-31/07/98 £ si [email protected]=443 £ ic 113323110/113323553 (2 pages)
10 August 1998Ad 01/07/98-31/07/98 £ si [email protected]=443 £ ic 113323110/113323553 (2 pages)
10 August 1998Ad 01/07/98-31/07/98 £ si [email protected]=3296 £ ic 113318853/113322149 (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
8 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=9463 £ ic 113297155/113306618 (2 pages)
8 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=101 £ ic 113318752/113318853 (2 pages)
8 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=101 £ ic 113318752/113318853 (2 pages)
8 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=9463 £ ic 113297155/113306618 (2 pages)
8 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=12134 £ ic 113306618/113318752 (2 pages)
8 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=44391 £ ic 113245356/113289747 (2 pages)
8 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=44391 £ ic 113245356/113289747 (2 pages)
8 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=7408 £ ic 113289747/113297155 (2 pages)
8 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=7408 £ ic 113289747/113297155 (2 pages)
8 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=12134 £ ic 113306618/113318752 (2 pages)
16 June 1998Full group accounts made up to 31 December 1997 (78 pages)
16 June 1998Full group accounts made up to 31 December 1997 (78 pages)
12 June 1998Return made up to 23/05/98; bulk list available separately (17 pages)
12 June 1998Return made up to 23/05/98; bulk list available separately (17 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=21016 £ ic 113224340/113245356 (2 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=21016 £ ic 113224340/113245356 (2 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=2198 £ ic 113188659/113190857 (2 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=139 £ ic 113179320/113179459 (2 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=9200 £ ic 113179459/113188659 (2 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=2198 £ ic 113188659/113190857 (2 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=9200 £ ic 113179459/113188659 (2 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=139 £ ic 113179320/113179459 (2 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=33483 £ ic 113190857/113224340 (3 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=33483 £ ic 113190857/113224340 (3 pages)
10 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=18935 £ ic 113136874/113155809 (3 pages)
19 May 1998Ad 01/04/98--------- £ si [email protected]=257 £ ic 113136617/113136874 (2 pages)
19 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=6763 £ ic 113159621/113166384 (2 pages)
19 May 1998Ad 01/04/98--------- £ si [email protected]=257 £ ic 113136617/113136874 (2 pages)
19 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=5125 £ ic 113166384/113171509 (2 pages)
19 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=3812 £ ic 113155809/113159621 (2 pages)
19 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=18935 £ ic 113136874/113155809 (3 pages)
19 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=6763 £ ic 113159621/113166384 (2 pages)
19 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=5125 £ ic 113166384/113171509 (2 pages)
19 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=3812 £ ic 113155809/113159621 (2 pages)
30 April 1998Ad 01/03/98-31/03/98 £ si [email protected]=122500 £ ic 113014117/113136617 (2 pages)
30 April 1998Ad 01/03/98-31/03/98 £ si [email protected]=122500 £ ic 113014117/113136617 (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=1456 £ ic 113000896/113002352 (3 pages)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=2350 £ ic 113002352/113004702 (3 pages)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=285 £ ic 113013832/113014117 (3 pages)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=2350 £ ic 113002352/113004702 (3 pages)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=285 £ ic 113013832/113014117 (3 pages)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=9130 £ ic 113004702/113013832 (3 pages)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=1456 £ ic 113000896/113002352 (3 pages)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=9130 £ ic 113004702/113013832 (3 pages)
6 March 1998Ad 20/02/98--------- £ si [email protected]=7059 £ ic 112993837/113000896 (2 pages)
6 March 1998Ad 20/02/98--------- £ si [email protected]=7059 £ ic 112993837/113000896 (2 pages)
11 February 1998Ad 01/01/98-31/01/98 £ si [email protected]=2942 £ ic 112990895/112993837 (5 pages)
11 February 1998Ad 01/01/98-31/01/98 £ si [email protected]=2942 £ ic 112990895/112993837 (5 pages)
10 February 1998Ad 01/01/98--------- £ si [email protected]=4789 £ ic 112986106/112990895 (2 pages)
10 February 1998Ad 01/01/98--------- £ si [email protected]=4789 £ ic 112986106/112990895 (2 pages)
11 January 1998Secretary's particulars changed (1 page)
11 January 1998Secretary's particulars changed (1 page)
11 January 1998Ad 01/12/97-31/12/97 £ si [email protected]=8786 £ ic 112977320/112986106 (5 pages)
11 January 1998Ad 01/12/97-31/12/97 £ si [email protected]=8786 £ ic 112977320/112986106 (5 pages)
10 December 1997Ad 01/11/97--------- £ si [email protected]=132246 £ ic 112845074/112977320 (5 pages)
10 December 1997Ad 01/11/97--------- £ si [email protected]=132246 £ ic 112845074/112977320 (5 pages)
7 November 1997Ad 01/10/97-31/10/97 £ si [email protected]=61604 £ ic 112783470/112845074 (12 pages)
7 November 1997Ad 01/10/97-31/10/97 £ si [email protected]=61604 £ ic 112783470/112845074 (12 pages)
16 October 1997Amend 882 filed 050897 (5 pages)
16 October 1997Am 882 FILED050797 (5 pages)
16 October 1997Amend 882 filed 090997 (7 pages)
16 October 1997Amend 882 filed 050897 (5 pages)
16 October 1997Amend 882 filed 090997 (7 pages)
16 October 1997Am 882 FILED050797 (5 pages)
15 October 1997Ad 01/09/97-30/09/97 £ si [email protected]=149911 £ ic 112633559/112783470 (15 pages)
15 October 1997Ad 01/09/97-30/09/97 £ si [email protected]=149911 £ ic 112633559/112783470 (15 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
11 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=15609 £ ic 112611911/112627520 (2 pages)
11 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=5336 £ ic 112606575/112611911 (2 pages)
11 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=6039 £ ic 112627520/112633559 (4 pages)
11 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=3615 £ ic 112602960/112606575 (2 pages)
11 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=15609 £ ic 112611911/112627520 (2 pages)
11 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=6039 £ ic 112627520/112633559 (4 pages)
11 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=3615 £ ic 112602960/112606575 (2 pages)
11 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=5336 £ ic 112606575/112611911 (2 pages)
7 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=1555 £ ic 112601361/112602916 (2 pages)
7 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=1288 £ ic 112600073/112601361 (2 pages)
7 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=736 £ ic 112599337/112600073 (2 pages)
7 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=27311 £ ic 112572026/112599337 (2 pages)
7 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=1555 £ ic 112601361/112602916 (2 pages)
7 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=27311 £ ic 112572026/112599337 (2 pages)
7 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=44 £ ic 112602916/112602960 (5 pages)
7 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=1288 £ ic 112600073/112601361 (2 pages)
7 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=44 £ ic 112602916/112602960 (5 pages)
7 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=736 £ ic 112599337/112600073 (2 pages)
15 July 1997Ad 01/07/97--------- £ si [email protected]=17469 £ ic 112554557/112572026 (3 pages)
15 July 1997Ad 01/07/97--------- £ si [email protected]=17469 £ ic 112554557/112572026 (3 pages)
9 July 1997Ad 01/06/97-30/06/97 £ si [email protected]=3727 £ ic 112550830/112554557 (2 pages)
9 July 1997Ad 01/06/97-30/06/97 £ si [email protected]=3727 £ ic 112550830/112554557 (2 pages)
9 July 1997Ad 01/06/97-30/06/97 £ si [email protected]=91238 £ ic 112459592/112550830 (3 pages)
9 July 1997Ad 01/06/97-30/06/97 £ si [email protected]=91238 £ ic 112459592/112550830 (3 pages)
18 June 1997Return made up to 23/05/97; bulk list available separately (19 pages)
18 June 1997Return made up to 23/05/97; bulk list available separately (19 pages)
16 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1997Full accounts made up to 31 December 1996 (31 pages)
12 June 1997Full accounts made up to 31 December 1996 (31 pages)
12 June 1997Full group accounts made up to 31 December 1996 (39 pages)
12 June 1997Full group accounts made up to 31 December 1996 (39 pages)
11 June 1997Ad 01/05/97-31/05/97 £ si [email protected]=826 £ ic 112458766/112459592 (5 pages)
11 June 1997Ad 01/05/97-31/05/97 £ si [email protected]=826 £ ic 112458766/112459592 (5 pages)
11 April 1997Ad 01/03/97-31/03/97 £ si [email protected]=38411 £ ic 112331687/112370098 (12 pages)
11 April 1997Ad 01/03/97-31/03/97 £ si [email protected]=38411 £ ic 112331687/112370098 (12 pages)
20 March 1997Ad 01/02/97-28/02/97 premium £ si [email protected]=5987 £ ic 112325700/112331687 (7 pages)
20 March 1997Ad 01/02/97-28/02/97 premium £ si [email protected]=5987 £ ic 112325700/112331687 (7 pages)
11 February 1997Ad 01/01/97-31/01/97 £ si [email protected]=130883 £ ic 112194817/112325700 (12 pages)
11 February 1997Ad 01/01/97-31/01/97 £ si [email protected]=130883 £ ic 112194817/112325700 (12 pages)
21 January 1997Ad 13/01/97--------- £ si [email protected]=274355 £ ic 111920462/112194817 (2 pages)
21 January 1997Ad 13/01/97--------- £ si [email protected]=274355 £ ic 111920462/112194817 (2 pages)
13 January 1997Ad 01/12/96-31/12/96 £ si [email protected]=16034 £ ic 111891849/111907883 (3 pages)
13 January 1997Ad 01/12/96-31/12/96 £ si [email protected]=16034 £ ic 111891849/111907883 (3 pages)
13 January 1997Ad 02/01/97--------- £ si [email protected]=12579 £ ic 111907883/111920462 (5 pages)
13 January 1997Ad 02/01/97--------- £ si [email protected]=12579 £ ic 111907883/111920462 (5 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
11 December 1996Ad 01/11/96-30/11/96 £ si [email protected]=7093 £ ic 111884756/111891849 (5 pages)
11 December 1996Ad 01/11/96-30/11/96 £ si [email protected]=7093 £ ic 111884756/111891849 (5 pages)
9 December 1996New director appointed (1 page)
9 December 1996New director appointed (1 page)
12 November 1996Ad 01/10/96-31/10/96 £ si [email protected]=95667 £ ic 111789089/111884756 (11 pages)
12 November 1996Ad 01/10/96-31/10/96 £ si [email protected]=95667 £ ic 111789089/111884756 (11 pages)
9 October 1996Ad 01/09/96-30/09/96 £ si [email protected]=20625 £ ic 111768464/111789089 (3 pages)
9 October 1996Ad 01/09/96-30/09/96 £ si [email protected]=31059 £ ic 111737405/111768464 (2 pages)
9 October 1996Ad 01/09/96-30/09/96 £ si [email protected]=20625 £ ic 111768464/111789089 (3 pages)
9 October 1996Ad 01/09/96-30/09/96 £ si [email protected]=31059 £ ic 111737405/111768464 (2 pages)
10 September 1996Ad 01/08/96-31/08/96 £ si [email protected]=44546 £ ic 111692859/111737405 (6 pages)
10 September 1996Ad 01/08/96-31/08/96 £ si [email protected]=44546 £ ic 111692859/111737405 (6 pages)
13 August 1996Ad 01/07/96-31/07/96 £ si [email protected]=3969 £ ic 111688890/111692859 (3 pages)
13 August 1996Ad 01/07/96-31/07/96 £ si [email protected]=3969 £ ic 111688890/111692859 (3 pages)
16 July 1996Ad 01/06/96-30/06/96 £ si [email protected]=9099 £ ic 111679791/111688890 (3 pages)
16 July 1996Ad 01/05/96--------- £ si [email protected] (2 pages)
16 July 1996Statement of affairs (3 pages)
16 July 1996Ad 01/06/96-30/06/96 £ si [email protected]=9099 £ ic 111679791/111688890 (3 pages)
16 July 1996Ad 01/05/96--------- £ si [email protected] (2 pages)
16 July 1996Statement of affairs (3 pages)
12 July 1996Ad 01/06/96-30/06/96 £ si [email protected]=47961 £ ic 111631830/111679791 (2 pages)
12 July 1996Ad 01/06/96-30/06/96 £ si [email protected]=47961 £ ic 111631830/111679791 (2 pages)
11 July 1996Ad 01/05/96--------- £ si [email protected] (3 pages)
11 July 1996Ad 01/05/96--------- £ si [email protected] (3 pages)
10 July 1996Particulars of contract relating to shares (3 pages)
10 July 1996Particulars of contract relating to shares (3 pages)
10 July 1996Ad 18/05/84--------- £ si [email protected] (2 pages)
10 July 1996Ad 04/06/84--------- £ si [email protected] (2 pages)
10 July 1996Particulars of contract relating to shares (3 pages)
10 July 1996Particulars of contract relating to shares (3 pages)
10 July 1996Ad 04/06/84--------- £ si [email protected] (2 pages)
10 July 1996Ad 18/05/84--------- £ si [email protected] (2 pages)
9 July 1996Return made up to 23/05/96; bulk list available separately (17 pages)
9 July 1996Return made up to 23/05/96; bulk list available separately (17 pages)
9 July 1996Ad 01/07/96--------- £ si [email protected]=150704 £ ic 111422497/111573201 (4 pages)
9 July 1996Ad 01/07/96--------- £ si [email protected]=150704 £ ic 111422497/111573201 (4 pages)
1 July 1996Full group accounts made up to 31 December 1995 (67 pages)
1 July 1996Full group accounts made up to 31 December 1995 (67 pages)
16 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=7799 £ ic 111414698/111422497 (3 pages)
16 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=43225 £ ic 111371473/111414698 (2 pages)
16 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=2000 £ ic 111335910/111337910 (2 pages)
16 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=7799 £ ic 111414698/111422497 (3 pages)
16 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=22143 £ ic 111337910/111360053 (2 pages)
16 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=43225 £ ic 111371473/111414698 (2 pages)
16 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=22143 £ ic 111337910/111360053 (2 pages)
16 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=2000 £ ic 111335910/111337910 (2 pages)
16 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=11420 £ ic 111360053/111371473 (2 pages)
16 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=11420 £ ic 111360053/111371473 (2 pages)
12 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1996£ nc 137500000/170000000 22/05/96 (1 page)
12 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1996£ nc 137500000/170000000 22/05/96 (1 page)
3 June 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
3 June 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
31 May 1996Statement of affairs (5 pages)
31 May 1996Ad 15/03/96--------- £ si [email protected] (2 pages)
31 May 1996Statement of affairs (3 pages)
31 May 1996Ad 15/03/96--------- £ si [email protected] (2 pages)
31 May 1996Ad 15/03/96--------- £ si [email protected] (2 pages)
31 May 1996Statement of affairs (3 pages)
31 May 1996Statement of affairs (5 pages)
31 May 1996Ad 15/03/96--------- £ si [email protected] (2 pages)
21 May 1996Ad 01/04/96-30/04/96 £ si [email protected]=120207 £ ic 111215703/111335910 (14 pages)
21 May 1996Ad 01/04/96-30/04/96 £ si [email protected]=120207 £ ic 111215703/111335910 (14 pages)
7 May 1996Director's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
30 April 1996Ad 15/03/96--------- £ si [email protected]=43595 £ ic 111172108/111215703 (2 pages)
30 April 1996Ad 15/03/96--------- £ si [email protected]=43595 £ ic 111172108/111215703 (2 pages)
29 April 1996Ad 15/03/96--------- £ si [email protected]=18255 £ ic 111153853/111172108 (2 pages)
29 April 1996Ad 15/03/96--------- £ si [email protected]=18255 £ ic 111153853/111172108 (2 pages)
14 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=9679 £ ic 111144174/111153853 (3 pages)
14 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=3647 £ ic 111130985/111134632 (2 pages)
14 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=3647 £ ic 111130985/111134632 (2 pages)
14 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=9542 £ ic 111134632/111144174 (2 pages)
14 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=9542 £ ic 111134632/111144174 (2 pages)
14 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=9679 £ ic 111144174/111153853 (3 pages)
13 March 1996Ad 01/02/96-29/02/96 £ si [email protected]=3682 £ ic 111127303/111130985 (2 pages)
13 March 1996Ad 01/02/96-29/02/96 £ si [email protected]=3682 £ ic 111127303/111130985 (2 pages)
23 February 1996Ad 01/01/96-31/01/96 £ si [email protected]=33593 £ ic 111093710/111127303 (9 pages)
23 February 1996Ad 01/01/96-31/01/96 £ si [email protected]=33593 £ ic 111093710/111127303 (9 pages)
10 January 1996Ad 01/12/95-31/12/95 £ si [email protected]=17319 £ ic 111076391/111093710 (5 pages)
10 January 1996Ad 01/12/95-31/12/95 £ si [email protected]=17319 £ ic 111076391/111093710 (5 pages)
9 January 1996Ad 02/01/96--------- £ si [email protected]=12701 £ ic 111063690/111076391 (3 pages)
9 January 1996Ad 02/01/96--------- £ si [email protected]=12701 £ ic 111063690/111076391 (3 pages)
11 December 1995Ad 01/11/95-30/11/95 £ si [email protected]=39248 £ ic 111024442/111063690 (6 pages)
11 December 1995Ad 01/11/95-30/11/95 £ si [email protected]=39248 £ ic 111024442/111063690 (6 pages)
6 October 1995Ad 01/09/95-30/09/95 £ si [email protected]=181561 £ ic 110814365/110995926 (8 pages)
6 October 1995Ad 01/09/95-30/09/95 £ si [email protected]=181561 £ ic 110814365/110995926 (8 pages)
13 September 1995Ad 01/08/95-31/08/95 premium £ si [email protected]=34064 £ ic 110763083/110797147 (4 pages)
13 September 1995Ad 01/08/95-31/08/95 premium £ si [email protected]=17218 £ ic 110797147/110814365 (2 pages)
13 September 1995Ad 01/08/95-31/08/95 premium £ si [email protected]=34064 £ ic 110763083/110797147 (4 pages)
13 September 1995Ad 01/08/95-31/08/95 premium £ si [email protected]=17218 £ ic 110797147/110814365 (2 pages)
14 August 1995Ad 03/07/95--------- £ si [email protected]=84456 £ ic 110678627/110763083 (6 pages)
14 August 1995Ad 03/07/95--------- £ si [email protected]=84456 £ ic 110678627/110763083 (6 pages)
5 July 1995Ad 08/06/95--------- £ si [email protected] (4 pages)
5 July 1995Particulars of contract relating to shares (4 pages)
5 July 1995Particulars of contract relating to shares (4 pages)
5 July 1995Particulars of contract relating to shares (4 pages)
5 July 1995Ad 08/06/95--------- £ si [email protected] (4 pages)
5 July 1995Particulars of contract relating to shares (4 pages)
27 June 1995Return made up to 23/05/95; bulk list available separately (28 pages)
27 June 1995Return made up to 23/05/95; bulk list available separately (28 pages)
20 June 1995Ad 01/06/95--------- £ si [email protected]=3075095 £ ic 106672977/109748072 (12 pages)
20 June 1995Ad 01/06/95--------- £ si [email protected]=3075095 £ ic 106672977/109748072 (12 pages)
16 June 1995Director's particulars changed (4 pages)
16 June 1995Director's particulars changed (4 pages)
13 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
13 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
12 June 1995Ad 01/05/95-31/05/95 £ si [email protected]=101426 £ ic 106571551/106672977 (8 pages)
12 June 1995Ad 01/05/95-31/05/95 £ si [email protected]=101426 £ ic 106571551/106672977 (8 pages)
19 May 1995Full group accounts made up to 31 December 1994 (59 pages)
19 May 1995Full group accounts made up to 31 December 1994 (59 pages)
5 May 1995Ad 01/04/95-30/04/95 £ si [email protected]=100838 £ ic 106470713/106571551 (12 pages)
5 May 1995Ad 01/04/95-30/04/95 £ si [email protected]=100838 £ ic 106470713/106571551 (12 pages)
20 April 1995Ad 01/03/95-31/03/95 £ si [email protected]=38451 £ ic 106432262/106470713 (2 pages)
20 April 1995Ad 01/03/95-31/03/95 £ si [email protected]=38451 £ ic 106432262/106470713 (2 pages)
15 March 1995Ad 01/02/95-28/02/95 £ si [email protected]=3594 £ ic 106428668/106432262 (4 pages)
15 March 1995Ad 01/02/95-28/02/95 £ si [email protected]=3594 £ ic 106428668/106432262 (4 pages)
15 March 1995Ad 01/01/95-28/02/95 £ si [email protected]=228 £ ic 106428440/106428668 (2 pages)
15 March 1995Ad 01/01/95-28/02/95 £ si [email protected]=228 £ ic 106428440/106428668 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (467 pages)
1 January 1995A selection of documents registered before 1 January 1995 (474 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
29 July 1994New director appointed (2 pages)
29 July 1994New director appointed (2 pages)
1 June 1994Full group accounts made up to 31 December 1993 (54 pages)
1 June 1994Full group accounts made up to 31 December 1993 (54 pages)
26 November 1993Statement of affairs (5 pages)
26 November 1993Statement of affairs (5 pages)
13 May 1993Full group accounts made up to 31 December 1992 (55 pages)
13 May 1993Full group accounts made up to 31 December 1992 (55 pages)
12 June 1992Secretary resigned;new secretary appointed (2 pages)
12 June 1992Secretary resigned;new secretary appointed (2 pages)
9 June 1992Ad 29/05/92--------- £ si 33569@1=33569 £ ic 102079974/102113543 (2 pages)
9 June 1992Ad 29/05/92--------- £ si 33569@1=33569 £ ic 102079974/102113543 (2 pages)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 May 1992Ad 30/04/92--------- £ si [email protected]=1267 £ ic 102078707/102079974 (2 pages)
7 May 1992Ad 30/04/92--------- £ si [email protected]=1267 £ ic 102078707/102079974 (2 pages)
1 May 1992Full group accounts made up to 31 December 1991 (62 pages)
1 May 1992Full group accounts made up to 31 December 1991 (62 pages)
30 July 1991Full group accounts made up to 31 December 1990 (54 pages)
30 July 1991Full group accounts made up to 31 December 1990 (54 pages)
13 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 June 1990Full group accounts made up to 31 December 1989 (57 pages)
25 June 1990Full group accounts made up to 31 December 1989 (57 pages)
21 June 1989Memorandum and Articles of Association (67 pages)
21 June 1989Memorandum and Articles of Association (67 pages)
24 May 1989Full group accounts made up to 31 December 1988 (46 pages)
24 May 1989Full group accounts made up to 31 December 1988 (46 pages)
29 June 1988Cancel share prem a/c (3 pages)
29 June 1988Cancel share prem a/c (3 pages)
9 May 1988Full group accounts made up to 31 December 1987 (94 pages)
9 May 1988Full group accounts made up to 31 December 1987 (94 pages)
14 December 1987Full group accounts made up to 31 December 1986 (33 pages)
14 December 1987Full group accounts made up to 31 December 1986 (33 pages)
18 June 1987Reduce share prem a/c by 100MILL (3 pages)
18 June 1987Reduce share prem a/c by 100MILL (3 pages)
27 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
27 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
22 July 1986Group of companies' accounts made up to 31 December 1985 (33 pages)
22 July 1986Group of companies' accounts made up to 31 December 1985 (33 pages)
4 August 1981Accounts made up to 31 December 1980 (37 pages)
4 August 1981Accounts made up to 31 December 1980 (37 pages)
1 January 1952Company name changed\certificate issued on 01/01/52 (6 pages)
1 January 1952Company name changed\certificate issued on 01/01/52 (6 pages)
22 January 1940Certificate of incorporation (1 page)
22 January 1940Incorporation (22 pages)
22 January 1940Certificate of incorporation (1 page)
22 January 1940Incorporation (22 pages)