Company NamePORN & Dunwoody (Lifts) Limited
Company StatusDissolved
Company Number00502884
CategoryPrivate Limited Company
Incorporation Date29 December 1951(72 years, 4 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(60 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 04 April 2023)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusClosed
Appointed10 October 2014(62 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(62 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2023)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed10 October 2014(62 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameDavid Robert Allen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address7 The Weald
Chislehurst
Kent
BR7 5DT
Director NameGeorge Mark Burton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1993)
RoleCompany Director
Correspondence Address16 Trapstyle Road
Ware
Hertfordshire
SG12 0BB
Director NameMrs Patricia Henrietta Davidson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kingshill Grange
Great Missenden
Bucks
HP16 0DZ
Director NameDerek Daniel Roy Harris
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address17 Fairlawn Drive
Woodford Green
Essex
IG8 9AW
Director NameEric Reddy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address9 Iberian Way
Camberley
Surrey
GU15 1LU
Director NameDerek Whiting
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressFlat One 106 Lisson Grove
London
NW1 6LP
Secretary NameGeorge Mark Burton
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address16 Trapstyle Road
Ware
Hertfordshire
SG12 0BB
Director NameJohn Thomas Leingang
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1993(41 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Director NameErnest John Willcocks
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(41 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address92 Clapham Common West Side
London
SW4 9AZ
Secretary NameMr Gary William Cust
NationalityBritish
StatusResigned
Appointed07 July 1993(41 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(43 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(49 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed23 January 2001(49 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(50 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 2008)
RoleManaging Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(51 years, 5 months after company formation)
Appointment Duration2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(56 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(58 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(59 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(61 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF

Contact

Websitewww.pders-lifts.co.uk
Telephone020 79199800
Telephone regionLondon

Location

Registered AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

5k at £1Otis Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

7 May 1985Delivered on: 16 May 1985
Satisfied on: 16 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M72). 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
17 December 1953Delivered on: 4 January 1954
Satisfied on: 16 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking goodwill & all property present and future including uncalled capital.
Fully Satisfied

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
25 November 2014Statement of company's objects (2 pages)
25 November 2014Statement of company's objects (2 pages)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
19 November 2014Solvency statement dated 12/11/14 (1 page)
19 November 2014Statement by directors (1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Statement by directors (1 page)
19 November 2014Solvency statement dated 12/11/14 (1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
6 November 2014Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages)
24 October 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
24 October 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
3 September 2014Accounts made up to 30 November 2013 (2 pages)
3 September 2014Accounts made up to 30 November 2013 (2 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
21 July 2014Director's details changed for Mr Lindsay Eric Harvey on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
21 July 2014Director's details changed for Mr Lindsay Eric Harvey on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
16 December 2013Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page)
16 December 2013Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page)
16 December 2013Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages)
16 December 2013Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages)
19 August 2013Accounts made up to 30 November 2012 (2 pages)
19 August 2013Accounts made up to 30 November 2012 (2 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
19 July 2013Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
24 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
31 August 2012Accounts made up to 30 November 2011 (2 pages)
31 August 2012Accounts made up to 30 November 2011 (2 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 17 August 2012 (1 page)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 17 August 2012 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
19 May 2011Accounts made up to 30 November 2010 (2 pages)
19 May 2011Accounts made up to 30 November 2010 (2 pages)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
19 August 2010Accounts made up to 30 November 2009 (2 pages)
19 August 2010Accounts made up to 30 November 2009 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts made up to 30 November 2008 (2 pages)
25 September 2009Accounts made up to 30 November 2008 (2 pages)
29 July 2009Return made up to 06/07/09; full list of members (3 pages)
29 July 2009Return made up to 06/07/09; full list of members (3 pages)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
23 September 2008Accounts made up to 30 November 2007 (2 pages)
23 September 2008Accounts made up to 30 November 2007 (2 pages)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
30 July 2008Return made up to 06/07/08; full list of members (4 pages)
30 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 July 2008Director appointed mr lindsay harvey (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
30 September 2007Accounts made up to 30 November 2006 (4 pages)
30 September 2007Accounts made up to 30 November 2006 (4 pages)
16 July 2007Return made up to 06/07/07; full list of members (2 pages)
16 July 2007Return made up to 06/07/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
11 August 2006Return made up to 06/07/06; full list of members (2 pages)
11 August 2006Return made up to 06/07/06; full list of members (2 pages)
18 July 2006Accounts made up to 30 November 2005 (4 pages)
18 July 2006Accounts made up to 30 November 2005 (4 pages)
21 September 2005Accounts made up to 30 November 2004 (4 pages)
21 September 2005Accounts made up to 30 November 2004 (4 pages)
12 August 2005Return made up to 06/07/05; full list of members (5 pages)
12 August 2005Return made up to 06/07/05; full list of members (5 pages)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Return made up to 06/07/04; full list of members (5 pages)
18 August 2004Return made up to 06/07/04; full list of members (5 pages)
17 August 2004Accounts made up to 30 November 2003 (4 pages)
17 August 2004Accounts made up to 30 November 2003 (4 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Auditor's resignation (2 pages)
6 December 2003Auditor's resignation (2 pages)
4 October 2003Accounts made up to 30 November 2002 (4 pages)
4 October 2003Accounts made up to 30 November 2002 (4 pages)
27 August 2003Return made up to 06/07/03; no change of members (5 pages)
27 August 2003Return made up to 06/07/03; no change of members (5 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
2 October 2002Full accounts made up to 30 November 2001 (8 pages)
2 October 2002Full accounts made up to 30 November 2001 (8 pages)
25 September 2002Return made up to 04/07/02; full list of members (5 pages)
25 September 2002Return made up to 04/07/02; full list of members (5 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
8 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
20 September 2001Registered office changed on 20/09/01 from: the otis building 187 twyford abbey road london NW10 7DG (1 page)
20 September 2001Registered office changed on 20/09/01 from: the otis building 187 twyford abbey road london NW10 7DG (1 page)
20 September 2001Return made up to 06/07/01; no change of members (4 pages)
20 September 2001Location of register of members (1 page)
20 September 2001Location of register of members (1 page)
20 September 2001Return made up to 06/07/01; no change of members (4 pages)
1 August 2001Full accounts made up to 30 November 2000 (11 pages)
1 August 2001Full accounts made up to 30 November 2000 (11 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
26 July 2000Return made up to 06/07/00; no change of members (6 pages)
26 July 2000Return made up to 06/07/00; no change of members (6 pages)
3 May 2000Full accounts made up to 30 November 1999 (10 pages)
3 May 2000Full accounts made up to 30 November 1999 (10 pages)
7 March 2000Registered office changed on 07/03/00 from: 43-59 clapham road london SW9 0JZ (1 page)
7 March 2000Registered office changed on 07/03/00 from: 43-59 clapham road london SW9 0JZ (1 page)
21 April 1999Return made up to 26/03/99; full list of members (8 pages)
21 April 1999Return made up to 26/03/99; full list of members (8 pages)
14 April 1999Full accounts made up to 30 November 1998 (13 pages)
14 April 1999Full accounts made up to 30 November 1998 (13 pages)
7 September 1998Auditor's resignation (4 pages)
7 September 1998Auditor's resignation (4 pages)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Return made up to 30/06/98; change of members (6 pages)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Return made up to 30/06/98; change of members (6 pages)
22 July 1998Full accounts made up to 30 November 1997 (15 pages)
22 July 1998Full accounts made up to 30 November 1997 (15 pages)
30 September 1997Return made up to 11/09/97; full list of members (6 pages)
30 September 1997Return made up to 11/09/97; full list of members (6 pages)
30 September 1997Full accounts made up to 30 November 1996 (15 pages)
30 September 1997Full accounts made up to 30 November 1996 (15 pages)
3 September 1996Full accounts made up to 30 November 1995 (12 pages)
3 September 1996Full accounts made up to 30 November 1995 (12 pages)
21 August 1996Return made up to 01/08/96; full list of members (11 pages)
21 August 1996Return made up to 01/08/96; full list of members (11 pages)
25 September 1995New director appointed (5 pages)
25 September 1995New director appointed (5 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
5 September 1995Full accounts made up to 30 November 1994 (12 pages)
5 September 1995Full accounts made up to 30 November 1994 (12 pages)
7 April 1995Registered office changed on 07/04/95 from: the otis building 43-59 clapham road london SW9 0JZ (1 page)
7 April 1995Registered office changed on 07/04/95 from: the otis building 43-59 clapham road london SW9 0JZ (1 page)
26 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 December 1951Certificate of incorporation (2 pages)
29 December 1951Certificate of incorporation (2 pages)