Company NameGeneral Dynamics Limited
DirectorsGregory Stratis Gallopoulos and Jason Wright Aiken
Company StatusActive
Company Number00565542
CategoryPrivate Limited Company
Incorporation Date2 May 1956(68 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gregory Stratis Gallopoulos
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2010(53 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Jason Wright Aiken
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(57 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameDamien Lenell Bass
StatusCurrent
Appointed30 September 2022(66 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address11011 Sunset Hills Road
Reston
Virginia
20190
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed15 September 2010(54 years, 4 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMichael Casimir Wasielewski
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1992(35 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 January 1993)
RoleManaging Director
Correspondence Address149 Avenue De Tervueren
Brussels
Belgium
Director NameJames Robb Mellor
Date of BirthMarch 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1992(35 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1993)
RoleBusiness Executive
Correspondence Address7759 Kingsbury Blvd
St Louis Missouri 63105
Foreign
Director NameEdward Alan Klobasa
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1992(35 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 February 1996)
RoleLawyer And Business  Executive
Correspondence Address11331 Woodbrook Lane
Reston Virginia 22094
Usa
Director NameRobert Henry Duesenburg
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1992(35 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 January 1993)
RoleExecutive
Correspondence Address9026 Whitehaven Drive
St Louis Missouri 63123
Foreign
Director NameMr Richard Alan Johnsen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1993(36 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 June 1993)
RoleTreasurer Genral Dynamics Corporation
Correspondence Address3019 Fox Den Lane
Oakton
Virginia 22124
United States
Director NameHenry Joseph Sechler
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1993(37 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 1997)
RoleDefence Contractor
Correspondence Address4719 Holly Avenue
Fairfax Va 22030
Usa
Foreign
Director NameEdward Charles Bruntrager
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1993(37 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 February 1999)
RoleExecutive
Correspondence Address8750 Copeland Pond Ct
Fairfax Va 22031
Usa
Foreign
Secretary NameEdward Alan Klobasa
NationalityAmerican
StatusResigned
Appointed02 July 1993(37 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 1996)
RoleLawyer And Business  Executive
Correspondence Address11331 Woodbrook Lane
Reston Virginia 22094
Usa
Secretary NameMargaret Nash House
NationalityAmerican
StatusResigned
Appointed15 March 1996(39 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address14702 Stream Pond Drive
Centreville
20120 Virginia
Irish
Director NameMichael W Wynne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1997(41 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1999)
RoleBusiness Executive
Correspondence Address901 Mackall Avenue
Mc Lean
Viirginia
22101
Director NameDavid Alan Savner
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1999(42 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2009)
RoleBusinessman
Correspondence Address916 Helga Place
McLean
Virginia
22102
Irish
Director NameGordon England
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1999(43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2001)
RoleExecutive
Correspondence Address30 Windward Court
Fort Worth
Texas
76132
Director NameKenneth Craig Dahlberg
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2001(44 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2003)
RoleBusiness Executive
Correspondence Address36 Alexander Street
Alexandria
Virginia 22314
Irish
Secretary NameMargaret Nash House
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2002(45 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address14702 Stream Pond Drive
Centreville
20120 Virginia
Irish
Director NameMr Gerard Joseph Demuro
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2003(47 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 February 2013)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameJulie Aslaksen
NationalityBritish
StatusResigned
Appointed12 December 2008(52 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Lloyd Hugh Redd
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(52 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameKyle J. McNamara
StatusResigned
Appointed03 August 2018(62 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address2941 Fairview Park Drive
Suite 100
Falls Church
Virginia
22042
Secretary NameBlaise Fitzgerald Brennan
StatusResigned
Appointed31 October 2019(63 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address11011 Sunset Hills Road
Reston
Virginia
20190
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed14 February 1992(35 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2001)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2001(45 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 September 2010)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegeneraldynamics.uk.com

Location

Registered Address21 Holborn Viaduct
London
EC1A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.3m at £1General Dynamics European Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£38,749,000

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

16 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
2 October 2023Full accounts made up to 31 December 2022 (19 pages)
28 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (143 pages)
6 October 2022Appointment of Damien Lenell Bass as a secretary on 30 September 2022 (2 pages)
6 October 2022Termination of appointment of Blaise Fitzgerald Brennan as a secretary on 30 September 2022 (1 page)
9 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (20 pages)
8 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (15 pages)
26 March 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
16 January 2020Appointment of Kyle J. Mcnamara as a secretary on 3 August 2018 (2 pages)
16 January 2020Termination of appointment of Kyle J. Mcnamara as a secretary on 31 October 2019 (1 page)
16 January 2020Appointment of Blaise Fitzgerald Brennan as a secretary on 31 October 2019 (2 pages)
15 January 2020Termination of appointment of Julie Aslaksen as a secretary on 3 August 2018 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (15 pages)
26 March 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (14 pages)
27 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
14 September 2017Full accounts made up to 31 December 2016 (13 pages)
14 September 2017Full accounts made up to 31 December 2016 (13 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
13 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 52,391,875
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 52,391,875
(3 pages)
5 September 2016Full accounts made up to 31 December 2015 (11 pages)
5 September 2016Full accounts made up to 31 December 2015 (11 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9,261,675
(5 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9,261,675
(5 pages)
9 March 2016Director's details changed for Mr Jason Wright Aiken on 1 February 2016 (2 pages)
9 March 2016Director's details changed for Mr Jason Wright Aiken on 1 February 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
20 February 2015Director's details changed for Mr Jason Wright Aiken on 12 February 2015 (2 pages)
20 February 2015Director's details changed for Mr Jason Wright Aiken on 12 February 2015 (2 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 9,261,675
(6 pages)
19 February 2015Director's details changed for Mr Jason Wright Aiken on 12 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Jason Wright Aiken on 12 February 2015 (2 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 9,261,675
(6 pages)
5 September 2014Full accounts made up to 31 December 2013 (9 pages)
5 September 2014Full accounts made up to 31 December 2013 (9 pages)
26 February 2014Termination of appointment of Lloyd Redd as a director (1 page)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 9,261,675
(6 pages)
26 February 2014Appointment of Mr Jason Wright Aiken as a director (2 pages)
26 February 2014Appointment of Mr Jason Wright Aiken as a director (2 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 9,261,675
(6 pages)
26 February 2014Termination of appointment of Lloyd Redd as a director (1 page)
8 December 2013Second filing of AP01 previously delivered to Companies House (5 pages)
8 December 2013Second filing of AP01 previously delivered to Companies House (5 pages)
1 October 2013Full accounts made up to 31 December 2012 (9 pages)
1 October 2013Full accounts made up to 31 December 2012 (9 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 February 2013Termination of appointment of Gerard Demuro as a director (1 page)
15 February 2013Termination of appointment of Gerard Demuro as a director (1 page)
12 February 2013Director's details changed for Mr Gregory Stratis Gallopoulos on 15 November 2010 (2 pages)
12 February 2013Director's details changed for Mr Lloyd Hugh Redd on 15 November 2010 (2 pages)
12 February 2013Director's details changed for Mr Gregory Stratis Gallopoulos on 15 November 2010 (2 pages)
12 February 2013Director's details changed for Mr Lloyd Hugh Redd on 15 November 2010 (2 pages)
11 February 2013Director's details changed for Gerard Joseph Demuro on 15 November 2010 (2 pages)
11 February 2013Secretary's details changed for Julie Aslaksen on 15 November 2010 (1 page)
11 February 2013Secretary's details changed for Julie Aslaksen on 15 November 2010 (1 page)
11 February 2013Director's details changed for Gerard Joseph Demuro on 15 November 2010 (2 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
17 February 2011Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
17 February 2011Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
15 November 2010Appointment of Sisec Limited as a secretary (2 pages)
15 November 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 15 November 2010 (1 page)
15 November 2010Appointment of Sisec Limited as a secretary (2 pages)
15 November 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 15 November 2010 (1 page)
14 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
22 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (15 pages)
22 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (15 pages)
25 January 2010Termination of appointment of David Savner as a director (1 page)
25 January 2010Appointment of Gregory Stratis Gallopoulos as a director
  • ANNOTATION A second filed AP01 was registered on 8TH December 2013
(4 pages)
25 January 2010Appointment of Gregory Stratis Gallopoulos as a director
  • ANNOTATION A second filed AP01 was registered on 8TH December 2013
(4 pages)
25 January 2010Termination of appointment of David Savner as a director (1 page)
24 October 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
6 May 2009Secretary appointed julie aslaksen (2 pages)
6 May 2009Return made up to 14/02/09; full list of members (7 pages)
6 May 2009Secretary appointed julie aslaksen (2 pages)
6 May 2009Return made up to 14/02/09; full list of members (7 pages)
10 March 2009Appointment terminated secretary margaret house (1 page)
10 March 2009Appointment terminated secretary margaret house (1 page)
9 February 2009Director appointed lloyd hugh redd (2 pages)
9 February 2009Director appointed lloyd hugh redd (2 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
5 March 2008Return made up to 14/02/08; full list of members (6 pages)
5 March 2008Return made up to 14/02/08; full list of members (6 pages)
28 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
28 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
22 March 2007Return made up to 14/02/07; full list of members (6 pages)
22 March 2007Return made up to 14/02/07; full list of members (6 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
28 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
26 June 2006Return made up to 14/02/06; full list of members (6 pages)
26 June 2006Return made up to 14/02/06; full list of members (6 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Return made up to 14/02/05; full list of members (6 pages)
23 February 2005Return made up to 14/02/05; full list of members (6 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
8 March 2004Return made up to 14/02/04; full list of members (6 pages)
8 March 2004Return made up to 14/02/04; full list of members (6 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
26 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
26 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
4 April 2003Return made up to 14/02/03; full list of members (6 pages)
4 April 2003Return made up to 14/02/03; full list of members (6 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
20 March 2002Return made up to 14/02/02; full list of members (6 pages)
20 March 2002Return made up to 14/02/02; full list of members (6 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
21 January 2002Statement of affairs (4 pages)
21 January 2002Statement of affairs (4 pages)
21 January 2002Ad 25/10/01--------- £ si 9261575@1=9261575 £ ic 100/9261675 (2 pages)
21 January 2002Ad 25/10/01--------- £ si 9261575@1=9261575 £ ic 100/9261675 (2 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 35 basinghall street london EC2V 5DB (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001Registered office changed on 13/12/01 from: 35 basinghall street london EC2V 5DB (1 page)
13 December 2001Nc inc already adjusted 24/10/01 (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Nc inc already adjusted 24/10/01 (1 page)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Location of register of members (non legible) (2 pages)
13 December 2001Location of register of members (non legible) (2 pages)
15 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
21 February 2001Return made up to 14/02/01; full list of members (7 pages)
21 February 2001Return made up to 14/02/01; full list of members (7 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 March 2000Return made up to 14/02/00; full list of members (7 pages)
1 March 2000Return made up to 14/02/00; full list of members (7 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
4 March 1999Return made up to 14/02/99; no change of members (4 pages)
4 March 1999Return made up to 14/02/99; no change of members (4 pages)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 March 1998Return made up to 14/02/98; no change of members (4 pages)
10 March 1998Return made up to 14/02/98; no change of members (4 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1996Auditor's resignation (1 page)
9 May 1996Auditor's resignation (1 page)
15 April 1996New secretary appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
6 February 1996Full accounts made up to 31 December 1994 (7 pages)
6 February 1996Full accounts made up to 31 December 1994 (7 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 February 1995Return made up to 14/02/95; no change of members (4 pages)
24 February 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
23 August 1994Full accounts made up to 31 December 1993 (9 pages)
23 August 1994Full accounts made up to 31 December 1993 (9 pages)
5 April 1994Full accounts made up to 31 December 1992 (9 pages)
5 April 1994Full accounts made up to 31 December 1992 (9 pages)
14 March 1994Return made up to 14/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 March 1994Return made up to 14/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
27 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1993Delivery ext'd 3 mth 31/12/92 (1 page)
31 October 1993Delivery ext'd 3 mth 31/12/92 (1 page)
29 July 1993New secretary appointed (2 pages)
29 July 1993New secretary appointed (2 pages)
9 July 1993Director resigned (2 pages)
9 July 1993Director resigned (2 pages)
25 June 1993Director resigned (1 page)
25 June 1993Director resigned (1 page)
15 March 1993Return made up to 14/02/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 March 1993Director resigned (4 pages)
15 March 1993Director resigned (4 pages)
15 March 1993Return made up to 14/02/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 February 1993Director resigned (2 pages)
19 February 1993Director resigned (2 pages)
2 May 1956Incorporation (46 pages)
2 May 1956Incorporation (46 pages)