Company NameSilsoe Research Institute
Company StatusDissolved
Company Number00473317
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1949(74 years, 7 months ago)
Dissolution Date30 September 2010 (13 years, 7 months ago)
Previous NameBritish Society For Research In Agricultural Engineering(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameSir Charles David Naish
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(48 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 30 September 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressForest House Farm
Ollerton Road, Edwinstowe
Mansfield
Nottinghamshire
NG21 9QE
Director NameProf Christopher Aiden Gilligan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish,Irish
StatusClosed
Appointed01 September 1998(48 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 30 September 2010)
RoleUniversity Academic
Country of ResidenceEngland
Correspondence Address4 Pearces Yard
Grantchester
Cambridge
CB3 9NZ
Director NameMr Timothy Roger Dowdeswell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(49 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Alkerton
Banbury
Oxfordshire
OX15 6NL
Director NameDr Oliver Peter Doubleday
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(50 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 30 September 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBax Farm House
Lower Road, Tonge
Sittingbourne
Kent
ME9 9BU
Director NameProf Julian William Gardner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(51 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 30 September 2010)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Terrets
Mill Lane Kineton
Warwick
Warwickshire
CV35 0LA
Director NameProf Allen Edward Goodship
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(52 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 30 September 2010)
RoleProffessor Of Orthopeadic Scie
Country of ResidenceUnited Kingdom
Correspondence AddressFoxgloves
Coleman Green Lane
Wheathampstead
Hertfordshire
AL4 8ET
Director NameProffessor Alan John Gray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(52 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 30 September 2010)
RoleResearch Scientist
Correspondence AddressSandpipers
Ulwell Road Swanage 1
Swanage
Dorset
BH19 1LH
Director NameProf William Bonfield
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(53 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 30 September 2010)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address48 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0AT
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed23 March 2005(55 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 30 September 2010)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameRobert Archibald Charles Montgomery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(43 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 December 1999)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMonkton Road Farm
Birchington
Kent
CT7 0JL
Director NameProf Ronald Stanley Fletcher
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(43 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 November 1995)
RoleDeputy Vice Chancellor
Correspondence Address34 Brecon Way
Bedford
Bedfordshire
MK41 8DD
Director NameJohn Barry Dent
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(43 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 November 1995)
RoleUniversity Professor And Company Secrtary
Correspondence AddressPinelodge 11 Tipperlinn Road
Edinburgh
Midlothian
EH10 5ET
Scotland
Director NamePeter Henry Mabille Price
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(43 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 1996)
RoleFarmer
Correspondence AddressAvington Manor Farm Alresford Road
Winchester
Hampshire
SO21 1HN
Director NameProf John Frank Davidson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(43 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 November 1995)
RoleProfessor Of Chemical Engineer
Correspondence Address5 Lunard Close
Cambridge
CB2 2PL
Director NameProf Bernard Francis Buxton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(43 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2000)
RoleProfessor Of Information
Correspondence AddressPriory Lodge
Southover High Street
Lewes
East Sussex
BN7 1HT
Director NameMr Carlton Boswell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(43 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 November 1995)
RoleRetired
Correspondence AddressThe Cottage Mynydd Bychan
New Brighton
Mold
Clwyd
CH7 6RB
Wales
Director NameJohn Meikle Stevenson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(43 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 November 1995)
RoleFarmer & Director
Correspondence AddressLuffness Mains
Aberlady
Longniddry
East Lothian
EH32 0PZ
Scotland
Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(43 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 07 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatley Park
Sandy
Bedfordshire
SG19 3HL
Secretary NameMr David Temperley
NationalityBritish
StatusResigned
Appointed06 November 1992(43 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address84 Station Road
Flitwick
Bedfordshire
MK45 1JU
Director NameProf John Lennox Monteith
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(43 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 1997)
RoleResearch
Correspondence Address34 St Albans Road
Edinburgh
EH9 2LU
Scotland
Director NameDr William Thomas Little
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(44 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 March 2000)
RoleRetired
Correspondence AddressLong Ridge Church Walk
Harrold
Bedford
Bedfordshire
MK43 7DA
Director NameProf Nigel Kenneth Harry Slater
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(46 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 2000)
RoleProf Of Chemical Engineering
Country of ResidenceEngland
Correspondence AddressShenstone House
3 St Bernards Road
Sutton Coldfield
West Midlands
B72 1LE
Director NameProf Alvin William Nienow
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(46 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 May 1998)
RoleChemical Engineer
Correspondence Address41 Carpenter Road
Edgbaston
Birmingham
B15 2JJ
Director NameDr Judy Anne Macarthur Clark
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(46 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 April 2002)
RoleVeterinary Consultant
Correspondence AddressTwitham Court Farmhouse
Ash
Canterbury
Kent
CT3 2AP
Director NameMr Robert Noyes Lawton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(46 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 June 2002)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNorth Farm
Aldbourne
Marlborough
Wiltshire
SN8 2JZ
Director NameProf John Peter McInerney
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(46 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 June 2003)
RoleUniversity Professor
Correspondence AddressOld Rectory
Templeton
Tiverton
Devon
EX16 8BN
Secretary NameHilary Mary Mundella
NationalityBritish
StatusResigned
Appointed01 September 1997(47 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressThe Old Post House Priory Lane
Frensham
Farnham
Surrey
GU10 3DW
Secretary NamePaula Catherine Edmiston
NationalityBritish
StatusResigned
Appointed15 November 1997(48 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 January 1998)
RoleCompany Director
Correspondence Address38 Dells Lane
Biggleswade
Bedfordshire
SG18 8LP
Secretary NameHugh Grant Edmiston
NationalityBritish
StatusResigned
Appointed26 January 1998(48 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 2005)
RoleSecretary
Correspondence Address1 Garden Fields
Potton
Bedfordshire
SG19 2GH
Director NameMr Richard Philip Green
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(50 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrooms Lodge Foxcote
Andoversford
Cheltenham
Gloucestershire
GL54 4LW
Wales
Director NameRoger Ernest Delderfield
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(50 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2001)
RoleGeneral Manager
Correspondence Address20 Hawkshead Drive
Knowle
Solihull
West Midlands
B93 9QE
Director NameAndrew Blake
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(51 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2005)
RoleResearch Scientist
Correspondence AddressStapleford House
London Road
Stapleford
CB2 5DG
Director NameProf Christopher James Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(52 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2004)
RoleUniversity Professor
Correspondence Address28 Grosvenor Close
Lichfield
Staffordshire
WS14 9SR
Director NameSir Derek Harry Roberts
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(52 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 August 2002)
RoleRetired
Correspondence AddressThe Old Rectory Southall
Maids Moreton
Buckingham
Buckinghamshire
MK18 1QD
Director NameSir Derek Harry Roberts
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(53 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2005)
RoleRetired
Correspondence AddressThe Old Rectory Southall
Maids Moreton
Buckingham
Buckinghamshire
MK18 1QD

Location

Registered AddressC/O Baker Tilly 46 Clarendon
Road 1st Floor Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,961,000
Cash£1,071,000
Current Liabilities£1,183,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 September 2010Final Gazette dissolved following liquidation (1 page)
30 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2010Liquidators' statement of receipts and payments to 24 June 2010 (8 pages)
30 June 2010Return of final meeting in a members' voluntary winding up (6 pages)
30 June 2010Liquidators statement of receipts and payments to 24 June 2010 (8 pages)
30 June 2010Return of final meeting in a members' voluntary winding up (6 pages)
26 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (7 pages)
26 May 2010Liquidators statement of receipts and payments to 11 May 2010 (7 pages)
24 November 2009Liquidators' statement of receipts and payments to 11 November 2009 (6 pages)
24 November 2009Liquidators statement of receipts and payments to 11 November 2009 (6 pages)
3 June 2009Liquidators statement of receipts and payments to 11 May 2009 (6 pages)
3 June 2009Liquidators' statement of receipts and payments to 11 May 2009 (6 pages)
2 December 2008Liquidators statement of receipts and payments to 11 November 2008 (6 pages)
2 December 2008Liquidators' statement of receipts and payments to 11 November 2008 (6 pages)
16 May 2008Liquidators statement of receipts and payments to 11 November 2008 (6 pages)
16 May 2008Liquidators' statement of receipts and payments to 11 November 2008 (6 pages)
30 November 2007Liquidators statement of receipts and payments (6 pages)
30 November 2007Liquidators' statement of receipts and payments (6 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
26 May 2006Registered office changed on 26/05/06 from: wrest park, silsoe, bedford MK45 4HS (1 page)
26 May 2006Registered office changed on 26/05/06 from: wrest park, silsoe, bedford MK45 4HS (1 page)
23 May 2006Declaration of solvency (5 pages)
23 May 2006Appointment of a voluntary liquidator (1 page)
23 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2006Declaration of solvency (5 pages)
23 May 2006Appointment of a voluntary liquidator (1 page)
2 February 2006Full accounts made up to 31 March 2005 (29 pages)
2 February 2006Full accounts made up to 31 March 2005 (29 pages)
15 December 2005Annual return made up to 06/11/05 (7 pages)
15 December 2005Annual return made up to 06/11/05 (7 pages)
10 June 2005Memorandum and Articles of Association (15 pages)
10 June 2005Memorandum and Articles of Association (15 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 March 2004 (27 pages)
26 January 2005Full accounts made up to 31 March 2004 (27 pages)
29 December 2004Annual return made up to 06/11/04 (8 pages)
29 December 2004Annual return made up to 06/11/04 (8 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
26 November 2003Annual return made up to 06/11/03 (9 pages)
26 November 2003Annual return made up to 06/11/03 (9 pages)
26 November 2003Full accounts made up to 31 March 2003 (29 pages)
26 November 2003Full accounts made up to 31 March 2003 (29 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
30 August 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 December 2002Full accounts made up to 31 March 2002 (29 pages)
4 December 2002Annual return made up to 06/11/02
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 December 2002Annual return made up to 06/11/02 (9 pages)
4 December 2002Full accounts made up to 31 March 2002 (29 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (3 pages)
29 April 2002New director appointed (3 pages)
11 December 2001Annual return made up to 06/11/01 (7 pages)
11 December 2001Annual return made up to 06/11/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Full accounts made up to 31 March 2001 (27 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Full accounts made up to 31 March 2001 (27 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
12 December 2000Full accounts made up to 31 March 2000 (26 pages)
12 December 2000Full accounts made up to 31 March 2000 (26 pages)
7 December 2000Annual return made up to 06/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 December 2000Annual return made up to 06/11/00 (7 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
3 December 1999Annual return made up to 06/11/99 (7 pages)
3 December 1999Full accounts made up to 31 March 1999 (26 pages)
3 December 1999Full accounts made up to 31 March 1999 (26 pages)
3 December 1999Annual return made up to 06/11/99 (7 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
18 January 1999Annual return made up to 06/11/98 (8 pages)
18 January 1999Annual return made up to 06/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1998Full accounts made up to 31 March 1998 (25 pages)
14 December 1998Full accounts made up to 31 March 1998 (25 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Secretary resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997New director appointed (2 pages)
19 November 1997Annual return made up to 06/11/97 (8 pages)
19 November 1997Full accounts made up to 31 March 1997 (25 pages)
19 November 1997Full accounts made up to 31 March 1997 (25 pages)
19 November 1997Annual return made up to 06/11/97
  • 363(288) ‐ Secretary resigned
(8 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
5 December 1996Full accounts made up to 31 March 1996 (24 pages)
5 December 1996Annual return made up to 06/11/96 (8 pages)
5 December 1996Full accounts made up to 31 March 1996 (24 pages)
5 December 1996Annual return made up to 06/11/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1996Director resigned (2 pages)
17 September 1996New director appointed (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (2 pages)
17 September 1996New director appointed (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
17 September 1996Director resigned (2 pages)
5 December 1995Full accounts made up to 31 March 1995 (19 pages)
5 December 1995Full accounts made up to 31 March 1995 (19 pages)
5 December 1995Annual return made up to 06/11/95 (8 pages)
5 December 1995Annual return made up to 06/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
27 March 1991Company name changed british society for research in agricultural engineering(the)\certificate issued on 01/04/91 (3 pages)
27 March 1991Company name changed british society for research in agricultural engineering(the)\certificate issued on 01/04/91 (3 pages)