Company NameDowlais Industries Limited
Company StatusActive
Company Number00361671
CategoryPrivate Limited Company
Incorporation Date7 June 1940(83 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Matthew John Richards
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(78 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Colmore Building 20 Colmore Circus
Birmingham
B4 6AT
Director NameMr Geoffrey Damien Morgan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(78 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Colmore Building 20 Colmore Circus
Birmingham
B4 6AT
Director NameMr Jonathon Colin Fyfe Crawford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(78 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Colmore Building 20 Colmore Circus
Birmingham
B4 6AT
Director NameMr Garry Elliot Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(78 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor The Colmore Building 20 Colmore Circus
Birmingham
B4 6AT
Director NameMr John Nicholson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(79 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2100 The Crescent
Birmingham Business Park
Birmingham
West Midlands
B37 7YE
Secretary NameJohn Nicholson
StatusCurrent
Appointed19 August 2019(79 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address2100 The Crescent
Birmingham Business Park
Birmingham
West Midlands
B37 7YE
Director NameMr Anthony Michael Bell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(51 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address40 Thornhill Park
Streetly
Sutton Coldfield
West Midlands
B74 2LG
Director NameMr Trevor Courtnay Bonner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(51 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 1993)
RoleCompany Director
Correspondence Address14 Minster Close
Knowle
Solihull
West Midlands
B93 9LZ
Director NameMr Anthony Ernest John Newton Broom
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(51 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Monkseaton Road
Sutton Coldfield
West Midlands
B72 1LB
Director NameMr Winfried Esser
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed08 October 1991(51 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressAn Der Stadtmauer 22
Essen 16 Germany D4300
Germany
Secretary NameMr Stephen Michael Harrop
NationalityBritish
StatusResigned
Appointed08 October 1991(51 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressHollies Farm Hollies Road
Polesworth
Tamworth
Staffordshire
B78 1NH
Director NameMr Andrew Roger Dixey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1993(53 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHill House
Bloxham
Oxon
OX15 4PH
Director NameMr Malcolm Hugh Bird
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(54 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Dockar Road
Northfield
Birmingham
West Midlands
B31 5DH
Director NameMaureen Constantine
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(54 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address5 Lawnswood
Walmley
Sutton Coldfield
West Midlands
B76 1TW
Director NameMr Neil Charles Geldard-Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(57 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hood Lane
Armitage
Rugeley
Staffordshire
WS15 4AG
Director NameMichael Cleaver Colyer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(57 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 2002)
RoleMc & Elec Engineer
Correspondence AddressKewstoke
Penn Lane, Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NamePaul Nigel Foster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(58 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address43 College Green
Droitwich Spa
Worcestershire
WR9 8QY
Director NameMiguel Alvarez Caperochipi
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 2000(59 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2002)
RoleDirector Operational Improveme
Correspondence AddressPio Baroja 9-1
21003 San Sebastian
Spain
Foreign
Secretary NameJonathan Charles Soar
NationalityBritish
StatusResigned
Appointed31 January 2000(59 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressParadise Farm Burton Road
Needwood
Burton On Trent
Staffordshire
DE13 9PB
Secretary NameAndrew Peter Uttley
NationalityBritish
StatusResigned
Appointed01 October 2002(62 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2005)
RoleCompany Director
Correspondence Address43 Moreall Meadows
Gibbet Hill
Coventry
West Midlands
CV4 7HL
Director NameMr Christopher Paul Granger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(63 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2005)
RoleCfo Torque Systems Group
Country of ResidenceEngland
Correspondence AddressApplewood
Badsey Fields Lane Badsey
Evesham
Worcs
WR11 7EX
Secretary NameRyan James Callaghan
NationalityBritish
StatusResigned
Appointed18 August 2005(65 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 April 2010)
RolePlant Controller
Correspondence Address103 Bluebell Hollow
Walton On The Hill
Stafford
Staffordshire
ST17 0JP
Director NameMr Michael Fairbrother
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(66 years after company formation)
Appointment Duration8 years, 3 months (resigned 03 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIpsley House Ipsley Church Lane
Redditch
Worcestershire
B98 0AJ
Director NameMr Derek Stanley Butler
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(69 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2012)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressIpsley House Ipsley Church Lane
Redditch
Worcestershire
B98 0AJ
Director NameMark Jeremy Gabriel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(69 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2012)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressIpsley House Ipsley Church Lane
Redditch
Worcestershire
B98 0AJ
Director NameMr Alfred William Curral
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(69 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4128 Ipsley House
Ipsley Church Lane
Redditch
Worcestershire
B98 0WR
Secretary NameMr Paul Hutchings
StatusResigned
Appointed13 April 2010(69 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2011)
RoleCompany Director
Correspondence AddressIpsley House Ipsley Church Lane
Redditch
Worcestershire
B98 0AJ
Secretary NameMr Julian Spencer Fitzsimmons
StatusResigned
Appointed16 November 2012(72 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2015)
RoleCompany Director
Correspondence AddressIpsley House Ipsley Church Lane
Redditch
Worcestershire
B98 0AJ
Director NameMs Monique Patrica Carter
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(75 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2016)
RoleSenior Vice President - Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressIpsley House Ipsley Church Lane
Redditch
Worcestershire
B98 0AJ
Secretary NameJonathon Colin Fyfe Crawford
StatusResigned
Appointed04 July 2018(78 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressLeconfield House Curzon Street
London
W1J 5JA
Director NameMr Thomas Giese
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 September 2018(78 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressPO Box 4128 Ipsley House
Ipsley Church Lane
Redditch
Worcestershire
B98 0WR
Director NameMr Baljinder Singh Bains
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2019(79 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2100 The Crescent
Birmingham Business Park
Birmingham
West Midlands
B37 7YE
Director NameRoberto Fioroni
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2019(79 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2100 The Crescent
Birmingham Business Park
Birmingham
West Midlands
B37 7YE
Director NameMark Jeremy Gabriel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(79 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2021)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2100 The Crescent
Birmingham Business Park
Birmingham
West Midlands
B37 7YE
Secretary NameGKN Group Services Ltd (Corporation)
StatusResigned
Appointed13 August 2002(62 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 April 2019)
Correspondence Address11th Floor The Colmore Building
Colmore Circus Queensway
Birmingham
B4 6AT

Contact

Websitegknplc.com
Telephone01527 517715
Telephone regionRedditch

Location

Registered Address2nd Floor Nova North
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

103m at $1.56Gkn Automotive Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

16 May 1980Delivered on: 23 May 1980
Satisfied on: 2 August 1996
Persons entitled: Royal Exchange Assurance

Classification: Supplemental trust deed debenture
Secured details: Stock of guest keen and nettlefolds (U.k) limited amounting to sterlin p ounds 3,509,390 supplemental to a trust deed dated 27.11.70 and deeds supplemental thereto.
Particulars: First floating charge undertaking and assets present and future including uncalled capital.
Fully Satisfied
12 November 1974Delivered on: 13 November 1974
Satisfied on: 2 August 1996
Persons entitled: Royal Exchange Assurance

Classification: Trust deed
Secured details: Trust deed for securing debenture stock of guest keen and nettlefolds (u .K.) LTD amounting to sterling pounds 2,876,267 -.
Particulars: First floating charge by way of collateral security over the company's undertaking and assets present and future including uncalled capital (see doc 96.).
Fully Satisfied
31 May 1973Delivered on: 1 June 1973
Satisfied on: 2 August 1996
Persons entitled: Royal Exchange Assurance

Classification: Trust deed supplemental to a trust deed dated 27TH nov. 1970.
Secured details: For purpose of securing debenture stock of guest keen and nettlefolds (U.k) LTD amounting to sterling pounds 2,186,370 together with on sterling pounds 284,713 - thereof a premium of 1% payable in - certain events.
Particulars: First floating charge by way of collateral security over the company's undertaking and assets present and future including uncalled capital.
Fully Satisfied
8 January 1971Delivered on: 11 January 1971
Satisfied on: 2 August 1996
Persons entitled: Royal Exchange Assurance

Classification: Trust deed
Secured details: Trust deed for securing debenture stock of guest keen & nettlefolds (U.k)LTD amounting to sterling pounds 31,043,980 (together with on sterling pounds 1,369,760 thereof a premium of 3% but increasing to 5% in certain events) and inclusive of sterling pounds 20,000,000 secured by a trust fund dated 27/11/70.
Particulars: Undertaking and assets present and future including uncalled capital by way of floating charge.
Fully Satisfied

Filing History

1 March 2021Termination of appointment of Mark Jeremy Gabriel as a director on 15 February 2021 (1 page)
1 March 2021Termination of appointment of Roberto Fioroni as a director on 15 February 2021 (1 page)
1 March 2021Termination of appointment of Jader Hilzendeger as a director on 15 February 2021 (1 page)
16 December 2020Full accounts made up to 31 December 2019 (22 pages)
9 December 2020Termination of appointment of Baljinder Singh Bains as a director on 19 November 2020 (1 page)
18 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
17 September 2020Change of details for Gkn Automotive Limited as a person with significant control on 15 July 2020 (2 pages)
25 November 2019Registered office address changed from PO Box 4128 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0WR England to 2100 the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE on 25 November 2019 (1 page)
13 November 2019Full accounts made up to 31 December 2018 (19 pages)
11 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
4 September 2019Secretary's details changed for John Nicholson on 4 September 2019 (1 page)
4 September 2019Director's details changed for Mr Baljinder Singh Bains on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Baljinder Singh Bains on 4 September 2019 (2 pages)
24 August 2019Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB (1 page)
23 August 2019Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB (1 page)
20 August 2019Appointment of Roberto Fioroni as a director on 19 August 2019 (2 pages)
20 August 2019Appointment of John Nicholson as a secretary on 19 August 2019 (2 pages)
20 August 2019Director's details changed for Mr Matthew John Richards on 20 August 2019 (2 pages)
20 August 2019Appointment of Mr John Nicholson as a director on 19 August 2019 (2 pages)
20 August 2019Termination of appointment of Mohammed Zameer as a director on 28 February 2019 (1 page)
20 August 2019Appointment of Mr Baljinder Singh Bains as a director on 19 August 2019 (2 pages)
20 August 2019Termination of appointment of Thomas Giese as a director on 12 July 2019 (1 page)
20 August 2019Appointment of Mr Jader Hilzendeger as a director on 19 August 2019 (2 pages)
20 August 2019Director's details changed for Mr Geoffrey Damien Morgan on 20 August 2019 (2 pages)
20 August 2019Termination of appointment of Shahbaz Idriss as a director on 20 August 2019 (1 page)
20 August 2019Appointment of Mark Jeremy Gabriel as a director on 19 August 2019 (2 pages)
20 August 2019Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 19 August 2019 (1 page)
19 August 2019Director's details changed for Mr Garry Elliot Barnes on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Jonathon Colin Fyfe Crawford on 19 August 2019 (2 pages)
16 April 2019Termination of appointment of Gkn Group Services Ltd as a secretary on 12 April 2019 (1 page)
12 October 2018Termination of appointment of Scott Marshall Mullens as a director on 28 September 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
2 October 2018Appointment of Mr Thomas Giese as a director on 28 September 2018 (2 pages)
1 October 2018Termination of appointment of Simon Nicholas Meadows as a director on 28 September 2018 (1 page)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
12 July 2018Appointment of Jonathon Colin Fyfe Crawford as a secretary on 4 July 2018 (2 pages)
12 July 2018Appointment of Mr Garry Elliot Barnes as a director on 4 July 2018 (2 pages)
12 July 2018Appointment of Mr Jonathon Colin Fyfe Crawford as a director on 4 July 2018 (2 pages)
12 July 2018Appointment of Mr Matthew John Richards as a director on 4 July 2018 (2 pages)
12 July 2018Appointment of Mr Geoffrey Damien Morgan as a director on 4 July 2018 (2 pages)
6 July 2018Secretary's details changed for Gkn Group Services Ltd on 28 June 2018 (1 page)
21 May 2018Termination of appointment of John Richard Searle as a director on 18 May 2018 (1 page)
21 May 2018Termination of appointment of John Richard Searle as a director on 18 May 2018 (1 page)
21 May 2018Termination of appointment of Diego Laurent as a director on 16 May 2018 (1 page)
23 March 2018Second filing for the appointment of Diego Laurent as a director (6 pages)
3 January 2018Appointment of Mr Diego Laurent as a director on 1 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 23/03/2018.
(3 pages)
3 January 2018Termination of appointment of Alfred William Curral as a director on 31 December 2017 (1 page)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (17 pages)
24 August 2017Full accounts made up to 31 December 2016 (17 pages)
23 March 2017Appointment of Mr Simon Nicholas Meadows as a director on 20 March 2017 (2 pages)
23 March 2017Appointment of Miss Shahbaz Idriss as a director on 20 March 2017 (2 pages)
23 March 2017Appointment of Miss Shahbaz Idriss as a director on 20 March 2017 (2 pages)
23 March 2017Appointment of Mr Simon Nicholas Meadows as a director on 20 March 2017 (2 pages)
3 January 2017Termination of appointment of Andrew Harvey as a director on 30 December 2016 (1 page)
3 January 2017Termination of appointment of Andrew Harvey as a director on 30 December 2016 (1 page)
21 September 2016Registered office address changed from Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0AJ to PO Box 4128 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0WR on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0AJ to PO Box 4128 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0WR on 21 September 2016 (1 page)
9 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 September 2016Full accounts made up to 31 December 2015 (16 pages)
7 September 2016Full accounts made up to 31 December 2015 (16 pages)
13 July 2016Appointment of Mr Scott Marshall Mullens as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr Scott Marshall Mullens as a director on 1 July 2016 (2 pages)
12 July 2016Termination of appointment of Robert Roy Willig Jr as a director on 30 June 2016 (1 page)
12 July 2016Termination of appointment of Robert Roy Willig Jr as a director on 30 June 2016 (1 page)
26 April 2016Appointment of Mr Andrew Harvey as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Andrew Harvey as a director on 26 April 2016 (2 pages)
14 March 2016Termination of appointment of Monique Patrica Carter as a director on 1 March 2016 (1 page)
14 March 2016Termination of appointment of Monique Patrica Carter as a director on 1 March 2016 (1 page)
15 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • USD 230,812,857.6
(3 pages)
5 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • USD 230,812,857.6
(3 pages)
9 September 2015Register(s) moved to registered office address Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0AJ (1 page)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • USD 160,720,789.32
(7 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • USD 160,720,789.32
(7 pages)
9 September 2015Register(s) moved to registered office address Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0AJ (1 page)
9 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • USD 160,720,789.32
(7 pages)
3 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • USD 160,720,789.32
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • USD 160,720,789.32
(3 pages)
6 August 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
6 August 2015Redenomination of shares. Statement of capital 24 July 2015
  • USD 156
(4 pages)
6 August 2015Redenomination of shares. Statement of capital 24 July 2015
  • USD 156
(4 pages)
28 July 2015Appointment of Mr Mohammed Zameer as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr John Richard Searle as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Ms Monique Patricia Carter as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Ms Monique Patricia Carter as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr John Richard Searle as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Robert Roy Willig Jr as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Mohammed Zameer as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Robert Roy Willig Jr as a director on 28 July 2015 (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
25 June 2015Statement of company's objects (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
25 June 2015Statement of company's objects (2 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 June 2015Company name changed gkn driveline walsall LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
18 June 2015Company name changed gkn driveline walsall LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
16 February 2015Termination of appointment of Julian Spencer Fitzsimmons as a secretary on 13 February 2015 (1 page)
16 February 2015Termination of appointment of Julian Spencer Fitzsimmons as a secretary on 13 February 2015 (1 page)
15 October 2014Termination of appointment of Michael Fairbrother as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Michael Fairbrother as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Michael Fairbrother as a director on 3 October 2014 (1 page)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
26 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re deed of indemnity & cancellation of share premium account 16/11/2012
(1 page)
26 November 2012Solvency statement dated 16/11/12 (1 page)
26 November 2012Statement of capital on 26 November 2012
  • GBP 100
(4 pages)
26 November 2012Solvency statement dated 16/11/12 (1 page)
26 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re deed of indemnity & cancellation of share premium account 16/11/2012
(1 page)
26 November 2012Statement by directors (1 page)
26 November 2012Statement of capital on 26 November 2012
  • GBP 100
(4 pages)
26 November 2012Statement by directors (1 page)
16 November 2012Appointment of Mr Julian Spencer Fitzsimmons as a secretary (1 page)
16 November 2012Appointment of Mr Julian Spencer Fitzsimmons as a secretary (1 page)
7 November 2012Termination of appointment of Mark Gabriel as a director (1 page)
7 November 2012Termination of appointment of Adam Nock as a director (1 page)
7 November 2012Termination of appointment of John Mckenna as a director (1 page)
7 November 2012Termination of appointment of John Mckenna as a director (1 page)
7 November 2012Termination of appointment of Adam Nock as a director (1 page)
7 November 2012Termination of appointment of Derek Butler as a director (1 page)
7 November 2012Termination of appointment of Mark Gabriel as a director (1 page)
7 November 2012Termination of appointment of Richard Heath as a director (1 page)
7 November 2012Termination of appointment of Richard Heath as a director (1 page)
7 November 2012Termination of appointment of Derek Butler as a director (1 page)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
3 September 2012Full accounts made up to 31 December 2011 (22 pages)
3 September 2012Full accounts made up to 31 December 2011 (22 pages)
18 July 2012Amending 288A changing date of birth for michael fairbrother (2 pages)
18 July 2012Amending 288A changing date of birth for michael fairbrother (2 pages)
22 December 2011Registered office address changed from Po Box 2 Aldridge Walsall WS9 8DT on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Po Box 2 Aldridge Walsall WS9 8DT on 22 December 2011 (1 page)
22 December 2011Termination of appointment of Paul Hutchings as a secretary (1 page)
22 December 2011Termination of appointment of Paul Hutchings as a director (1 page)
22 December 2011Termination of appointment of Paul Hutchings as a secretary (1 page)
22 December 2011Termination of appointment of Paul Hutchings as a director (1 page)
22 September 2011Full accounts made up to 31 December 2010 (26 pages)
22 September 2011Full accounts made up to 31 December 2010 (26 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
21 September 2011Director's details changed for Alfred William Curral on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Alfred William Curral on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Derek Stanley Butler on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Alfred William Curral on 1 September 2011 (2 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
21 September 2011Director's details changed for Mr Derek Stanley Butler on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Michael Fairbrother on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Mark Jeremy Gabriel on 1 September 2011 (2 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
21 September 2011Director's details changed for Richard Thomas Heath on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Michael Fairbrother on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Paul Stephen Hutchings on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Richard Thomas Heath on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Paul Stephen Hutchings on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Michael Fairbrother on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Paul Stephen Hutchings on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Mark Jeremy Gabriel on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Derek Stanley Butler on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Richard Thomas Heath on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Mark Jeremy Gabriel on 1 September 2011 (2 pages)
1 September 2011Appointment of Mr John James Mckenna as a director (2 pages)
1 September 2011Termination of appointment of Duncan Varnes as a director (1 page)
1 September 2011Appointment of Mr Adam Paul Nock as a director (2 pages)
1 September 2011Termination of appointment of Duncan Varnes as a director (1 page)
1 September 2011Appointment of Mr Adam Paul Nock as a director (2 pages)
1 September 2011Appointment of Mr John James Mckenna as a director (2 pages)
22 August 2011Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 12/08/2011
(1 page)
22 August 2011Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 12/08/2011
(1 page)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
17 September 2010Secretary's details changed for Gkn Group Services Ltd on 1 September 2010 (2 pages)
17 September 2010Secretary's details changed for Gkn Group Services Ltd on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
17 September 2010Secretary's details changed for Gkn Group Services Ltd on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
16 September 2010Director's details changed for Duncan Alan Varnes on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Duncan Alan Varnes on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Duncan Alan Varnes on 1 September 2010 (2 pages)
13 April 2010Termination of appointment of Ryan Callaghan as a secretary (1 page)
13 April 2010Appointment of Mr Paul Hutchings as a secretary (1 page)
13 April 2010Appointment of Mr Paul Hutchings as a secretary (1 page)
13 April 2010Termination of appointment of Ryan Callaghan as a secretary (1 page)
29 March 2010Appointment of Richard Thomas Heath as a director (2 pages)
29 March 2010Appointment of Alfred William Curral as a director (2 pages)
29 March 2010Appointment of Paul Stephen Hutchings as a director (2 pages)
29 March 2010Appointment of Richard Thomas Heath as a director (2 pages)
29 March 2010Appointment of Alfred William Curral as a director (2 pages)
29 March 2010Appointment of Paul Stephen Hutchings as a director (2 pages)
26 March 2010Appointment of Mark Jeremy Gabriel as a director (2 pages)
26 March 2010Appointment of Mark Jeremy Gabriel as a director (2 pages)
24 March 2010Appointment of Mr Derek Stanley Butler as a director (2 pages)
24 March 2010Appointment of Mr Derek Stanley Butler as a director (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (25 pages)
30 October 2009Full accounts made up to 31 December 2008 (25 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (25 pages)
9 October 2008Full accounts made up to 31 December 2007 (25 pages)
25 September 2008Return made up to 01/09/08; full list of members (4 pages)
25 September 2008Return made up to 01/09/08; full list of members (4 pages)
3 September 2007Return made up to 01/09/07; full list of members (3 pages)
3 September 2007Return made up to 01/09/07; full list of members (3 pages)
10 March 2007Full accounts made up to 31 December 2006 (26 pages)
10 March 2007Full accounts made up to 31 December 2006 (26 pages)
28 December 2006Nc inc already adjusted 04/12/06 (1 page)
28 December 2006Ad 04/12/06--------- £ si 160000@1=160000 £ ic 306137/466137 (2 pages)
28 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2006Ad 04/12/06--------- £ si 160000@1=160000 £ ic 306137/466137 (2 pages)
28 December 2006Nc inc already adjusted 04/12/06 (1 page)
31 October 2006Full accounts made up to 31 December 2005 (23 pages)
31 October 2006Full accounts made up to 31 December 2005 (23 pages)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
23 January 2006Memorandum and Articles of Association (9 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2006Memorandum and Articles of Association (9 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2005Full accounts made up to 31 December 2004 (21 pages)
31 October 2005Full accounts made up to 31 December 2004 (21 pages)
13 September 2005Return made up to 01/09/05; full list of members (3 pages)
13 September 2005Return made up to 01/09/05; full list of members (3 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New director appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New secretary appointed (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
16 September 2004Return made up to 01/09/04; full list of members (7 pages)
16 September 2004Return made up to 01/09/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (22 pages)
28 October 2003Full accounts made up to 31 December 2002 (22 pages)
29 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Company name changed gkn driveshafts LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed gkn driveshafts LIMITED\certificate issued on 14/07/03 (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
29 October 2002Full accounts made up to 31 December 2001 (23 pages)
29 October 2002Full accounts made up to 31 December 2001 (23 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
30 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
18 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Full accounts made up to 31 December 2000 (25 pages)
6 July 2001Full accounts made up to 31 December 2000 (25 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
30 October 2000Return made up to 08/10/00; full list of members (7 pages)
30 October 2000Return made up to 08/10/00; full list of members (7 pages)
5 October 2000Full accounts made up to 31 December 1999 (19 pages)
5 October 2000Full accounts made up to 31 December 1999 (19 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
17 April 2000Location of register of members (2 pages)
17 April 2000Location of register of members (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
21 February 2000Secretary resigned;director resigned (2 pages)
21 February 2000New secretary appointed (4 pages)
21 February 2000Ad 28/01/00--------- £ si 156137@1=156137 £ ic 150000/306137 (4 pages)
21 February 2000Director resigned (2 pages)
21 February 2000Director resigned (2 pages)
21 February 2000Director resigned (2 pages)
21 February 2000New director appointed (4 pages)
21 February 2000Secretary resigned;director resigned (2 pages)
21 February 2000Statement of affairs (4 pages)
21 February 2000Director resigned (2 pages)
21 February 2000Director resigned (2 pages)
21 February 2000Ad 28/01/00--------- £ si 156137@1=156137 £ ic 150000/306137 (4 pages)
21 February 2000Director resigned (2 pages)
21 February 2000Director resigned (2 pages)
21 February 2000Director resigned (2 pages)
21 February 2000Statement of affairs (4 pages)
21 February 2000New secretary appointed (4 pages)
21 February 2000New director appointed (4 pages)
21 February 2000Director resigned (2 pages)
21 February 2000Director resigned (2 pages)
11 February 2000Nc inc already adjusted 31/01/00 (2 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
11 February 2000Nc inc already adjusted 31/01/00 (2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
29 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Full accounts made up to 31 December 1998 (19 pages)
22 October 1999Full accounts made up to 31 December 1998 (19 pages)
26 October 1998Full accounts made up to 31 December 1997 (17 pages)
26 October 1998Full accounts made up to 31 December 1997 (17 pages)
26 October 1998Return made up to 08/10/98; full list of members (8 pages)
26 October 1998Return made up to 08/10/98; full list of members (8 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
22 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/09/98
(1 page)
22 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/09/98
(1 page)
22 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/09/98
(1 page)
22 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/09/98
(1 page)
22 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/09/98
(1 page)
22 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/09/98
(1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (19 pages)
28 October 1997Return made up to 08/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 1997Return made up to 08/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 1997Full accounts made up to 31 December 1996 (19 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
26 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1996Director resigned (1 page)
26 October 1996Full accounts made up to 31 December 1995 (18 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Full accounts made up to 31 December 1995 (18 pages)
26 October 1996Director resigned (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (20 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Return made up to 08/10/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (20 pages)
31 October 1995Return made up to 08/10/95; full list of members (6 pages)
12 February 1993Company name changed\certificate issued on 12/02/93 (2 pages)
12 February 1993Company name changed\certificate issued on 12/02/93 (2 pages)
24 October 1986Full accounts made up to 31 December 1985 (17 pages)
24 October 1986Full accounts made up to 31 December 1985 (17 pages)
19 October 1985Accounts made up to 31 December 1984 (17 pages)
19 October 1985Accounts made up to 31 December 1984 (17 pages)
31 October 1984Accounts made up to 31 December 1983 (18 pages)
31 October 1984Accounts made up to 31 December 1983 (18 pages)
1 November 1983Accounts made up to 31 December 1982 (11 pages)
1 November 1983Accounts made up to 31 December 1982 (11 pages)
22 October 1982Accounts made up to 31 December 1981 (13 pages)
22 October 1982Accounts made up to 31 December 1981 (13 pages)
21 October 1981Accounts made up to 31 December 1980 (11 pages)
21 October 1981Accounts made up to 31 December 1980 (11 pages)
7 June 1940Certificate of incorporation (1 page)
7 June 1940Certificate of incorporation (1 page)