Company Name00368713 Limited
Company StatusActive
Company Number00368713
CategoryPrivate Limited Company
Incorporation Date14 August 1941(82 years, 8 months ago)
Previous NameCarryfast Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Hans Michael Mensing
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed02 June 1999(57 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleLawyer
Country of ResidenceGermany
Correspondence AddressAvenue Ariane 5
Brussels
1200
Foreign
Director NameWolfgang Flick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed31 December 2003(62 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleBusinessman
Country of ResidenceBelgium
Correspondence AddressAvenue Ariane 5
Brussels
1200
Foreign
Director NameMr Rami Suleiman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2010(68 years, 8 months after company formation)
Appointment Duration14 years
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMr Rami Suleiman
StatusCurrent
Appointed01 April 2010(68 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameCindy Jayne Miller
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2010(69 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameGeorge Martyn Oldroyd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(50 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence AddressThe Barn Lane End Farm
Roydhouse Shelley
Huddersfield
W Yorks
HD8 8LR
Director NameMr Anthony George McClellan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(50 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookend
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PD
Wales
Director NameMr Philip Walter Kirk
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(50 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fern Close
Bramcote
Nottingham
Nottinghamshire
NG9 3DF
Director NameMr Robert Graham Hazeldine
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(50 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address6 Parklands Close
Loddington
Kettering
Northamptonshire
NN14 1LG
Secretary NameMr Robert Graham Hazeldine
NationalityBritish
StatusResigned
Appointed03 September 1991(50 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address6 Parklands Close
Loddington
Kettering
Northamptonshire
NN14 1LG
Director NamePeter Kiernan Quantrill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(50 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address50 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Director NameJoseph Robert Moderow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1992(50 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2003)
RoleLawyer
Correspondence Address470 Thornwyck Trail
Roswell
30076
Georgia
Director NameLarry Lynn Long
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1992(50 years, 11 months after company formation)
Appointment Duration8 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address3 Queens Rise
Richmond
Surrey
TW10 6HL
Director NameDonald William Layden
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1992(50 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address9035 Old Southwick Pass
Alpharetta
Georgia 30202
Foreign
Secretary NameJeffrey Smith
NationalityBritish
StatusResigned
Appointed17 July 1992(50 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Director NameJohn Richard Lockhart
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1993(51 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 February 1994)
RoleCompany Director
Correspondence Address3 Queens Rise
Richmond Upon Thames
Surrey
TW10 6HL
Director NameFrancis Howard Barnes Jr
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1993(52 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1996)
RoleCompany Director
Correspondence AddressFernoak 103 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EH
Director NameRalph Edward Goetz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1994(52 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 1999)
RoleCompany Director
Correspondence Address8010 West Leitner Drive
Coral Springs
Florida
33067
Director NameEdward Lee Schroeder
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1994(52 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 1999)
RoleCompany Director
Correspondence Address8805 Torrington Drive
Roswell Georgia 30076
Usa
Director NameEdwin Herbert Reitman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1996(54 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 1999)
RoleCompany Director
Correspondence AddressAvenue Louise
050 Brussels
435
Director NameBurkhard Meyer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(54 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 April 2004)
RoleCompany Director
Correspondence Address18 High Garth
Esher
Surrey
KT10 9DN
Director NameRandy Lawrence Pulito
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1999(57 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2000)
RoleExecutive
Correspondence AddressTervurenlaan 396
1150 Brussels
Foreign
Belgium
Director NameJohn Donald Warrick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2000(59 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2003)
RolePresident
Correspondence AddressAvenue Grand Champ 234
Woluwe Saint Pierre
Brussels B-1150
Belgium
Secretary NameMichael Duross Kiely
NationalityAmerican
StatusResigned
Appointed31 May 2001(59 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address6 Onslow Mansions
Onslow Avenue
Richmond
Surrey
Director NameWilliam Frederick Caplan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2004(62 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMichael Duross Kiely
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2004(63 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 November 2004)
RoleCompany Director
Correspondence Address6 Onslow Mansions
Onslow Avenue
Richmond
Surrey
Secretary NameEdward Plamp
NationalityAmerican
StatusResigned
Appointed13 December 2004(63 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2006)
RoleExecutive
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameSteven Christopher Dennison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(64 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2006)
RoleFinance Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameJames Jay Barber
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2006(64 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameSteven Christopher Dennison
NationalityBritish
StatusResigned
Appointed24 May 2006(64 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2006)
RoleFinance Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameEdward Plamp
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2006(65 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
RoleFinance Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameEdward Plamp
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2006(65 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
RoleFinance Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameEdward Plamp
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2006(65 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
RoleFinance Director
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Director NameCarlos Felipe Cubias Jr
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2008(66 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2010)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameCarlos Felipe Cubias Jr
NationalityAmerican
StatusResigned
Appointed21 January 2008(66 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2010)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY

Location

Registered AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due17 September 2016 (overdue)

Charges

29 December 1989Delivered on: 8 January 1990
Satisfied on: 5 August 1992
Persons entitled:
Anthony George Maclellan
Robert Graham Hazeldine
Philip Walter Kirk
George Martyn Oldryd

Classification: Legal charge
Secured details: £362,999.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land on the north side of gresham road bermuda industrial estate nuneaton and bedworth warwickshire t/n wk 293162 and wk 297897.
Fully Satisfied
7 September 1989Delivered on: 13 September 1989
Satisfied on: 29 March 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a carswells parcels,mildenhall rd,bury st.edmunds suffolk. Together with all buildings and fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1989Delivered on: 14 June 1989
Satisfied on: 10 August 1992
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a kings mill,mill st.east dewsbury with all buildings & fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
9 February 1987Delivered on: 13 February 1987
Satisfied on: 10 August 1992
Persons entitled: Investors in Industry PLC.

Classification: Collateral mortgage
Secured details: All moneys due or to become due from carryfast holdings limited to the chargee on any account whatsoever.
Particulars: F/H property in the london borough of greenwich lying to the west of woolwich rd chatton tn: sgl 455039 (part) f/h property in london borough of greenwich adjacent to the land as described above and forming the remainder of tn:sgl 455039 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
25 September 1986Delivered on: 29 September 1986
Satisfied on: 10 August 1992
Persons entitled: Investors in Industry PLC.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and warehouse erected thereon and being on the north side of greshaw road, chilvers caton, nuneaton, county of warwick. Title no's:- wk 293162 wk 258979.
Fully Satisfied
12 November 1984Delivered on: 28 November 1984
Satisfied on: 12 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Standard security presented for registration at the register of scotland on 12/11/84.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 224 queen elizabeth avenue hillingten glasgow.
Fully Satisfied
24 February 1984Delivered on: 14 April 1984
Satisfied on: 26 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture reg pursuant to an order of court dated 14/04/84
Secured details: All moneys due or to become due from the company to the chargee.
Particulars: Timber mills, fingate drove, breckland, norfolk. (T.N. mk 27195) (for full details of property see doc M144).
Fully Satisfied
24 February 1984Delivered on: 17 March 1984
Satisfied on: 12 April 1990
Persons entitled: Investors in Industy PLC

Classification: Standard security
Secured details: All monies due or to become due under the terms of the agreement.
Particulars: Plot of land in the parish of paisley and burgh (see doc M142 for full details).
Fully Satisfied
27 March 1991Delivered on: 10 April 1991
Satisfied on: 10 August 1992
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from carryfast holdings limited to the chargee on any account whatsoever.
Particulars: F/Hold land lying south of ashville road bristol road gloucester title no. Gr 127522.
Fully Satisfied
27 March 1991Delivered on: 10 April 1991
Satisfied on: 10 August 1992
Persons entitled: 3I PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from carryfast holdings limited to the chargee on any account whatsoever.
Particulars: Various properties as in schedule a on 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1991Delivered on: 3 April 1991
Satisfied on: 5 August 1992
Persons entitled:
Anthony George Maclellan
Robert Graham Hazeldine
Philip Walter Kirk
George Martyn Oldryd
Anthony George Maclellan
Phillip Walter Kirk
Robert Graham Hazeldine
George Martyn Oldroyd

Classification: Legal charge
Secured details: £200000 all monies due or to become due from the company to the chargee.
Particulars: F/Hold land south of ashville road, bristol road gloucester gloucestershire title no gr 127522.
Fully Satisfied
31 January 1990Delivered on: 2 February 1990
Satisfied on: 29 March 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with all buildings and fixtures thereon at gresham road bermuda industrial estate, nuneaton, warwickshan assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1984Delivered on: 7 March 1984
Satisfied on: 10 August 1992
Persons entitled: Investors in Industry PLC

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

Filing History

11 May 2016Restoration by order of the court (4 pages)
11 May 2016Restoration by order of the court (4 pages)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
18 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1
(7 pages)
18 November 2010Appointment of Cindy Jayne Miller as a director (3 pages)
18 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Appointment of Cindy Jayne Miller as a director (3 pages)
18 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1
(7 pages)
18 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1
(7 pages)
17 November 2010Register inspection address has been changed (1 page)
17 November 2010Register inspection address has been changed (1 page)
10 November 2010Appointment of Mr Rami Suleiman as a secretary (1 page)
10 November 2010Appointment of Mr Rami Suleiman as a secretary (1 page)
27 October 2010Termination of appointment of Carlos Cubias Jr as a secretary (1 page)
27 October 2010Termination of appointment of Carlos Cubias Jr as a secretary (1 page)
8 October 2010Termination of appointment of James Barber as a director (1 page)
8 October 2010Termination of appointment of James Barber as a director (1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 September 2010Appointment of Rami Suleiman as a director (3 pages)
21 September 2010Appointment of Rami Suleiman as a director (3 pages)
3 June 2010Termination of appointment of Carlos Cubias Jr as a director (1 page)
3 June 2010Termination of appointment of Carlos Cubias Jr as a director (1 page)
17 May 2010Statement of capital on 17 May 2010
  • GBP 1
(4 pages)
17 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2010Statement by directors (2 pages)
17 May 2010Statement by directors (2 pages)
17 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2010Solvency statement dated 30/04/10 (2 pages)
17 May 2010Solvency statement dated 30/04/10 (2 pages)
17 May 2010Statement of capital on 17 May 2010
  • GBP 1
(4 pages)
29 September 2009Return made up to 03/09/09; full list of members (4 pages)
29 September 2009Return made up to 03/09/09; full list of members (4 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 March 2009Return made up to 03/09/08; full list of members (4 pages)
3 March 2009Return made up to 03/09/08; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 September 2008Auditor's resignation (1 page)
3 September 2008Auditor's resignation (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 October 2007Return made up to 03/09/07; full list of members (8 pages)
5 October 2007Return made up to 03/09/07; full list of members (8 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 October 2006Return made up to 03/09/06; full list of members (8 pages)
12 October 2006Return made up to 03/09/06; full list of members (8 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006Secretary resigned;director resigned (1 page)
13 June 2006New secretary appointed;new director appointed (3 pages)
13 June 2006New secretary appointed;new director appointed (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006Director resigned (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Location of register of directors' interests (1 page)
15 December 2005Location of debenture register (1 page)
15 December 2005Location of debenture register (1 page)
15 December 2005Location of register of directors' interests (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
6 October 2005Full accounts made up to 31 December 2004 (8 pages)
6 October 2005Full accounts made up to 31 December 2004 (8 pages)
22 September 2005Return made up to 03/09/05; full list of members (8 pages)
22 September 2005Return made up to 03/09/05; full list of members (8 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
30 September 2004Full accounts made up to 31 December 2003 (8 pages)
30 September 2004Full accounts made up to 31 December 2003 (8 pages)
13 September 2004Return made up to 03/09/04; full list of members (7 pages)
13 September 2004Return made up to 03/09/04; full list of members (7 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
22 September 2003Return made up to 03/09/03; full list of members (8 pages)
22 September 2003Return made up to 03/09/03; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
12 September 2002Return made up to 03/09/02; full list of members (8 pages)
12 September 2002Return made up to 03/09/02; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
10 September 2001Return made up to 03/09/01; full list of members (7 pages)
10 September 2001Return made up to 03/09/01; full list of members (7 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
20 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
9 September 1999Return made up to 03/09/99; full list of members (10 pages)
9 September 1999Return made up to 03/09/99; full list of members (10 pages)
5 November 1998Full accounts made up to 31 December 1997 (8 pages)
5 November 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
25 September 1997Return made up to 03/09/97; full list of members (11 pages)
25 September 1997Return made up to 03/09/97; full list of members (11 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Full accounts made up to 31 December 1995 (8 pages)
7 October 1996Full accounts made up to 31 December 1995 (8 pages)
8 September 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 September 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996New director appointed (1 page)
22 March 1996Director resigned (2 pages)
22 March 1996New director appointed (1 page)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
5 September 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 1995Secretary's particulars changed (2 pages)
30 May 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
15 July 1993Memorandum and Articles of Association (7 pages)
15 July 1993Memorandum and Articles of Association (7 pages)