Company NameRoss Auto Engineering Limited
Company StatusActive
Company Number00469301
CategoryPrivate Limited Company
Incorporation Date3 June 1949(74 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Antony Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(51 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutsey Lane Calmore Industrial Estate
Totton
Southampton
SO40 3XJ
Director NameMr James Frederick Parramore
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(65 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNutsey Lane Calmore Industrial Estate
Totton
Southampton
SO40 3XJ
Director NameMr Phillip John Campling
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2021(71 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNutsey Lane Calmore Industrial Park
Totton
Southampton
SO40 3XJ
Director NameMr Andrew Julian Crawshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(73 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressNutsey Lane Calmore Industrial Estate
Totton
Southampton
SO40 3XJ
Director NameMrs Carol Jane Didymus
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(42 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 1996)
RoleRegistered General Nurse
Correspondence Address14 Hungerford Road
Lower Weston
Bath
Avon
BA1 3BU
Director NameMr Leslie Frederick Smith
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(42 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 1996)
RoleEngineer
Correspondence Address229 Irby Road
Irby
Wirral
Merseyside
L61 2XF
Director NameMr Peter Leslie Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(42 years, 6 months after company formation)
Appointment Duration16 years (resigned 14 December 2007)
RoleChartered Accountant
Correspondence Address19 Devonshire Road
West Kirby
Wirral
Merseyside
CH48 7HR
Wales
Secretary NameMr Peter Leslie Smith
NationalityBritish
StatusResigned
Appointed17 December 1991(42 years, 6 months after company formation)
Appointment Duration16 years (resigned 14 December 2007)
RoleCompany Director
Correspondence Address19 Devonshire Road
West Kirby
Wirral
Merseyside
CH48 7HR
Wales
Director NameMr John Michael Norton Turner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(46 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoghton Chambers, Hoghton Street
Southport
Merseyside
PR9 0TB
Secretary NameMr Peter Antony Smith
NationalityBritish
StatusResigned
Appointed14 December 2007(58 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoghton Chambers, Hoghton Street
Southport
Merseyside
PR9 0TB
Director NameMrs Elizabeth Mary Turner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(65 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoghton Chambers, Hoghton Street
Southport
Merseyside
PR9 0TB
Director NameMr Charles David Skinner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2021(71 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNutsey Lane Calmore Industrial Park
Totton
Southampton
SO40 3XJ
Secretary NameCharles David Skinner
StatusResigned
Appointed30 January 2021(71 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2021)
RoleCompany Director
Correspondence AddressNutsey Lane Calmore Industrial Park
Totton
Southampton
SO40 3XJ
Director NameMr Michael David Killick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(71 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNutsey Lane Calmore Industrial Estate
Totton
Southampton
SO40 3XJ
Secretary NameMichael David Killick
StatusResigned
Appointed01 April 2021(71 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2022)
RoleCompany Director
Correspondence AddressNutsey Lane Calmore Industrial Estate
Totton
Southampton
SO40 3XJ

Contact

Websiterosscare.co.uk
Telephone0808 1414244
Telephone regionFreephone

Location

Registered AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

9.6k at £1Ross Care Holdings LTD
65.83%
Participating Preference
5k at £1Ross Care Holdings LTD
34.16%
Ordinary
1 at £1John Michael Norton Turner
0.01%
Ordinary
1 at £1Mr Peter Leslie Smith
0.01%
Ordinary

Financials

Year2014
Turnover£8,753,880
Net Worth£3,169,011
Cash£518,758
Current Liabilities£1,922,351

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

5 March 2021Delivered on: 10 March 2021
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
1 September 2010Delivered on: 2 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6, tameside court, tameside park, cheshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 May 2004Delivered on: 15 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 9, 10, 11, 12 and 13 westfield road industrial estate westfield road wallasey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 March 2000Delivered on: 8 March 2000
Persons entitled: Sunrise Medical Limited

Classification: Legal charge
Secured details: £114,804.11 and all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 6TH march 2000.
Particulars: Unit 6 81 westfield road wallasey t/no;-CH39438 all buildings structures trade and other fixtures fixed plant and machinery from time to time thereon (excluding tenant's fixtures and fittings) benefit of all licences all warranties guarantees and indemnities relating to the property or any plant and machinery therein all contracts and agreements relating to any occupational rights affecting the property all contacts of insurance relating to the property and all claims and rights accruing therefrom the benefit of any sums payable in the event of compulsory purchase. See the mortgage charge document for full details.
Outstanding
4 August 1999Delivered on: 9 August 1999
Persons entitled: National Westminster 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: The freehold property known as unit 1 westfield road wallasey merseyside title number CH30554. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 December 1998Delivered on: 9 December 1998
Persons entitled: Sunrise Medical Limited

Classification: Legal charge
Secured details: £120,000 in accordance with the terms of a facility letter dtaed 1ST december 1998.
Particulars: Property k/a unit 6 81 westfield road wallasey t/n CH39438 with all buildings structures trade and other fixtures fixed plant and machinery all warranties guarantees contracts and agreements the benefit of all contracts of insurance for full details of charged assets please refer to form 395.
Outstanding
9 February 1996Delivered on: 28 February 1996
Persons entitled: National Westminster 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: 140 chester road whitby ellesmere port cheshire the goodwill of any business from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
9 May 1983Delivered on: 17 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

17 May 2023Satisfaction of charge 004693010008 in full (4 pages)
11 May 2023Cessation of Ross Care Holdings Limited as a person with significant control on 30 April 2023 (1 page)
2 May 2023Appointment of Mr Michael Frank Greenwood as a director on 30 April 2023 (2 pages)
2 May 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
2 May 2023Registered office address changed from Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ England to Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ on 2 May 2023 (1 page)
2 May 2023Notification of Medux Uk Holdco Limited as a person with significant control on 30 April 2023 (2 pages)
2 May 2023Termination of appointment of Andrew Julian Crawshaw as a director on 30 April 2023 (1 page)
2 May 2023Appointment of Mr James Ibbotson as a director on 30 April 2023 (2 pages)
14 April 2023Full accounts made up to 30 June 2022 (30 pages)
2 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 February 2023Memorandum and Articles of Association (42 pages)
30 January 2023Termination of appointment of Phillip John Campling as a director on 26 January 2023 (1 page)
16 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
10 August 2022Appointment of Mr Andrew Julian Crawshaw as a director on 4 August 2022 (2 pages)
4 August 2022Termination of appointment of Michael David Killick as a director on 20 May 2022 (1 page)
4 August 2022Termination of appointment of Michael David Killick as a secretary on 20 May 2022 (1 page)
22 December 2021Confirmation statement made on 17 December 2021 with updates (5 pages)
9 December 2021Full accounts made up to 30 June 2021 (31 pages)
2 September 2021Appointment of Michael David Killick as a secretary on 1 April 2021 (2 pages)
16 April 2021Registered office address changed from Hoghton Chambers, Hoghton Street, Southport Merseyside PR9 0TB United Kingdom to Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ on 16 April 2021 (1 page)
30 March 2021Appointment of Mr Michael David Killick as a director on 24 March 2021 (2 pages)
30 March 2021Termination of appointment of Charles David Skinner as a director on 24 March 2021 (1 page)
30 March 2021Full accounts made up to 30 June 2020 (32 pages)
30 March 2021Termination of appointment of Charles David Skinner as a secretary on 24 March 2021 (1 page)
11 March 2021Confirmation statement made on 17 December 2020 with updates (5 pages)
10 March 2021Registration of charge 004693010008, created on 5 March 2021 (19 pages)
4 February 2021Appointment of Charles David Skinner as a director on 30 January 2021 (2 pages)
4 February 2021Termination of appointment of Elizabeth Mary Turner as a director on 30 January 2021 (1 page)
4 February 2021Termination of appointment of Peter Antony Smith as a secretary on 30 January 2021 (1 page)
4 February 2021Appointment of Mr Phillip John Campling as a director on 30 January 2021 (2 pages)
4 February 2021Appointment of Charles David Skinner as a secretary on 30 January 2021 (2 pages)
4 February 2021Termination of appointment of John Michael Norton Turner as a director on 30 January 2021 (1 page)
15 May 2020Satisfaction of charge 1 in full (1 page)
29 April 2020Satisfaction of charge 3 in full (2 pages)
29 April 2020Satisfaction of charge 5 in full (2 pages)
28 April 2020Satisfaction of charge 2 in full (1 page)
28 April 2020Satisfaction of charge 4 in full (2 pages)
28 April 2020Satisfaction of charge 7 in full (2 pages)
28 April 2020Satisfaction of charge 6 in full (2 pages)
25 March 2020Full accounts made up to 30 June 2019 (29 pages)
12 March 2020Statement of company's objects (2 pages)
12 March 2020Resolutions
  • RES13 ‐ Loan to director approved 05/03/2020
(1 page)
12 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 January 2020Director's details changed for Mr James Frederick Parramore on 16 December 2019 (2 pages)
6 January 2020Director's details changed for Mr Peter Antony Smith on 16 December 2019 (2 pages)
6 January 2020Confirmation statement made on 17 December 2019 with updates (5 pages)
16 December 2019Director's details changed for Mr Peter Antony Smith on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mr John Michael Norton Turner on 16 December 2019 (2 pages)
16 December 2019Secretary's details changed for Mr Peter Antony Smith on 16 December 2019 (1 page)
26 March 2019Full accounts made up to 30 June 2018 (30 pages)
4 January 2019Confirmation statement made on 17 December 2018 with updates (3 pages)
5 December 2018Registered office address changed from Hoghton Chambers, Hoghton Street, Southport, Merseyside. L1 5EX. to Hoghton Chambers, Hoghton Street, Southport Merseyside PR9 0TB on 5 December 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (25 pages)
20 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
5 April 2017Full accounts made up to 30 June 2016 (27 pages)
5 April 2017Full accounts made up to 30 June 2016 (27 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
11 April 2016Accounts for a medium company made up to 30 June 2015 (20 pages)
11 April 2016Accounts for a medium company made up to 30 June 2015 (20 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 14,625
(8 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 14,625
(8 pages)
24 April 2015Auditor's resignation (1 page)
24 April 2015Auditor's resignation (1 page)
14 April 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
14 April 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 14,625
(8 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 14,625
(8 pages)
25 June 2014Appointment of Mrs Elizabeth Mary Turner as a director (2 pages)
25 June 2014Appointment of Mrs Elizabeth Mary Turner as a director (2 pages)
25 June 2014Appointment of Mr James Frederick Parramore as a director (2 pages)
25 June 2014Appointment of Mr James Frederick Parramore as a director (2 pages)
28 March 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
28 March 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 14,625
(6 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 14,625
(6 pages)
20 March 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
20 March 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
30 March 2012Full accounts made up to 30 June 2011 (18 pages)
30 March 2012Full accounts made up to 30 June 2011 (18 pages)
28 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (21 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (21 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
24 April 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
24 April 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
15 January 2009Return made up to 17/12/08; full list of members (4 pages)
15 January 2009Return made up to 17/12/08; full list of members (4 pages)
28 April 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
28 April 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned;director resigned (1 page)
31 January 2008Return made up to 17/12/07; full list of members (9 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Return made up to 17/12/07; full list of members (9 pages)
31 January 2008Secretary resigned;director resigned (1 page)
11 December 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
11 December 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
10 January 2007Return made up to 17/12/06; full list of members (7 pages)
10 January 2007Return made up to 17/12/06; full list of members (7 pages)
2 January 2007Accounts for a medium company made up to 30 June 2005 (19 pages)
2 January 2007Accounts for a medium company made up to 30 June 2005 (19 pages)
15 August 2006Accounts for a medium company made up to 30 June 2004 (20 pages)
15 August 2006Accounts for a medium company made up to 30 June 2004 (20 pages)
17 January 2006Return made up to 17/12/05; full list of members (7 pages)
17 January 2006Return made up to 17/12/05; full list of members (7 pages)
4 April 2005Accounts for a medium company made up to 31 March 2003 (21 pages)
4 April 2005Accounts for a medium company made up to 31 March 2003 (21 pages)
10 January 2005Return made up to 17/12/04; full list of members (7 pages)
10 January 2005Return made up to 17/12/04; full list of members (7 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 April 2004Accounting reference date extended from 04/04/04 to 30/06/04 (1 page)
15 April 2004Accounting reference date extended from 04/04/04 to 30/06/04 (1 page)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
21 September 2003Accounts for a medium company made up to 31 March 2002 (22 pages)
21 September 2003Accounts for a medium company made up to 31 March 2002 (22 pages)
30 December 2002Return made up to 17/12/02; full list of members (7 pages)
30 December 2002Return made up to 17/12/02; full list of members (7 pages)
23 April 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
23 April 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
22 January 2002Return made up to 17/12/01; full list of members (7 pages)
22 January 2002Return made up to 17/12/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
29 January 2001Return made up to 17/12/00; full list of members (6 pages)
29 January 2001Return made up to 17/12/00; full list of members (6 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
28 June 2000Full accounts made up to 31 March 1999 (10 pages)
28 June 2000Full accounts made up to 31 March 1999 (10 pages)
8 March 2000Particulars of mortgage/charge (5 pages)
8 March 2000Particulars of mortgage/charge (5 pages)
19 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
4 January 1999Return made up to 17/12/98; full list of members (6 pages)
4 January 1999Full accounts made up to 31 March 1998 (12 pages)
4 January 1999Full accounts made up to 31 March 1998 (12 pages)
4 January 1999Return made up to 17/12/98; full list of members (6 pages)
9 December 1998Particulars of mortgage/charge (6 pages)
9 December 1998Particulars of mortgage/charge (6 pages)
13 February 1998Full accounts made up to 31 March 1997 (12 pages)
13 February 1998Full accounts made up to 31 March 1997 (12 pages)
6 February 1997Full accounts made up to 31 March 1996 (12 pages)
6 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 January 1997Return made up to 17/12/96; full list of members (6 pages)
2 January 1997Return made up to 17/12/96; full list of members (6 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996Director resigned (1 page)
9 January 1996Return made up to 17/12/95; full list of members (6 pages)
9 January 1996Return made up to 17/12/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 February 1992New director appointed (2 pages)
21 February 1992New director appointed (2 pages)